Gch Aviation Limited, a registered company, was launched on 20 Dec 1984. 9429039898326 is the NZBN it was issued. "Air operations under CAA Rules part 135" (business classification I490006) is how the company is classified. The company has been run by 3 directors: John Scott Currie - an active director whose contract started on 20 Jan 1992,
Daniel Alan Currie - an active director whose contract started on 15 Feb 2017,
Murray Alan Weakley - an inactive director whose contract started on 25 Mar 1996 and was terminated on 09 Mar 1999.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Po Box 14147, Christchurch Airport, Christchurch, 8544 (category: postal, office).
Gch Aviation Limited had been using 92 Victoria Street, Rangiora, Rangiora as their physical address up to 16 Dec 2020.
Other names for this company, as we established at BizDb, included: from 20 Dec 1984 to 15 Jun 2017 they were called Garden City Helicopters Limited.
A total of 200000 shares are issued to 6 shareholders (3 groups). The first group includes 100210 shares (50.11%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49895 shares (24.95%). Lastly there is the next share allocation (49895 shares 24.95%) made up of 2 entities.
Principal place of activity
73 Grays Road, Yaldhurst, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 92 Victoria Street, Rangiora, Rangiora, 7400 New Zealand
Physical & registered address used from 13 Feb 2020 to 16 Dec 2020
Address #2: Unit 1, 28 Tanya Street, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 30 Jan 2015 to 13 Feb 2020
Address #3: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 30 Jan 2015
Address #4: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Apr 2011 to 05 Feb 2014
Address #5: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 19 Jun 2000 to 19 Jun 2000
Address #6: Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch New Zealand
Physical & registered address used from 19 Jun 2000 to 07 Apr 2011
Address #7: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 19 Jun 2000 to 19 Jun 2000
Address #8: Duns & Partners, 90 Armagh Street, Christchurch
Registered address used from 25 Feb 1997 to 19 Jun 2000
Address #9: Duns & Partners, Level 9, Barclays, House, Cnr. Armagh Str & Oxford Tce, Christchurch
Registered address used from 04 Oct 1993 to 25 Feb 1997
Address #10: D.s Duns & Co, Level 9, Barclays House, Cnr. Armagh Str & Oxford Tce, Christchurch
Registered address used from 10 Sep 1993 to 04 Oct 1993
Address #11: -
Physical address used from 19 Feb 1992 to 19 Jun 2000
Address #12: D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch
Registered address used from 14 Jan 1992 to 10 Sep 1993
Basic Financial info
Total number of Shares: 200000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100210 | |||
Individual | Clark, Chantelle |
Rd 2 Kaiapoi 7692 New Zealand |
28 Jun 2017 - |
Individual | Currie, John Scott |
R D 2 Kaiapoi 7692 New Zealand |
31 May 2004 - |
Shares Allocation #2 Number of Shares: 49895 | |||
Individual | Currie, John Scott |
R D 2 Kaiapoi 7692 New Zealand |
31 May 2004 - |
Individual | Currie, Andrew John |
Fernside Christchurch 7471 New Zealand |
31 May 2004 - |
Shares Allocation #3 Number of Shares: 49895 | |||
Individual | Currie, John Scott |
R D 2 Kaiapoi 7692 New Zealand |
31 May 2004 - |
Individual | Currie, Daniel Alan |
Rd 2 Kaiapoi 7692 New Zealand |
31 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Currie, Jane |
R D 2 Kaiapoi 7692 New Zealand |
31 May 2004 - 08 May 2013 |
Individual | Weakley, Murray Alan |
Merivale Christchurch 8014 New Zealand |
08 May 2013 - 28 Jun 2017 |
John Scott Currie - Director
Appointment date: 20 Jan 1992
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 23 Feb 2010
Daniel Alan Currie - Director
Appointment date: 15 Feb 2017
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 15 Feb 2017
Murray Alan Weakley - Director (Inactive)
Appointment date: 25 Mar 1996
Termination date: 09 Mar 1999
Address: Christchurch,
Address used since 25 Mar 1996
Southern Geophysical Limited
Unit 3, 28 Tanya Street
Green Dog Energy Trust
1/36 Tanya Street
Expo Properties Limited
2 Expo Place
Insight New Zealand 2007 Limited
2 Expo Place
E C Gough Industries Limited
80 Maces Road
Betapower Limited
80 Maces Road
Christchurch Helicopters Limited
50 Victoria St
Greenstone Helicopters Limited
268 Cranford Street
Haast Helicopters Limited
268 Cranford Street
Haast Heliservices Limited
268 Cranford Street
Helileasing Enterprises Limited
Level 1 The Antarctic Attraction
Wellington Helicopters Limited
Unit 1, 28 Tanya Street