G B & B A Cotter Limited, a registered company, was started on 23 Apr 1958. 9429040135625 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Beverley Anne Cotter - an active director whose contract began on 04 Jul 1992,
Grahame Bruce Cotter - an inactive director whose contract began on 04 Jul 1992 and was terminated on 30 Apr 2016.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: 107 Diana Avenue, Whangamata, Whangamata, 3620 (type: postal, delivery).
G B & B A Cotter Limited had been using 1172 River Road, Flagstaff, Hamilton as their registered address up to 02 Jul 2015.
Old names for the company, as we identified at BizDb, included: from 11 May 1964 to 29 Aug 1990 they were called H. C. S. Butchery (1964) Limited, from 11 Apr 1963 to 11 May 1964 they were called W. J. Rowley Limited and from 05 Jun 1958 to 11 Apr 1963 they were called Crossroads Butchery Limited.
One entity controls all company shares (exactly 85786 shares) - Cotter, Beverley A - located at 3620, Northwood, Christchurch.
Principal place of activity
107 Diana Avenue, Whangamata, Whangamata, 3620 New Zealand
Previous addresses
Address #1: 1172 River Road, Flagstaff, Hamilton, 3210 New Zealand
Registered & physical address used from 03 May 2013 to 02 Jul 2015
Address #2: C/-ancellclare, Chartered Accountants, 275 Hukanui Road, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Jan 2009 to 03 May 2013
Address #3: Ancell Clare, Chartered Accountants, Corner Somerset Str And Devon Rd, Hamilton
Physical address used from 25 Jul 2001 to 29 Jan 2009
Address #4: Pembroke House, Cnr Pembroke & Clarence Streets, Hamilton
Physical address used from 25 Jul 2001 to 25 Jul 2001
Address #5: "pembroke House", Cnr Pembroke & Clarence Streets, Hamilton
Registered address used from 25 Jul 2001 to 29 Jan 2009
Address #6: Pembroke House, Cnr Pembroke & Clarence Streets, Hamilton
Registered address used from 29 Sep 1998 to 25 Jul 2001
Address #7: 1172 River Road, Hamilton
Physical address used from 18 Sep 1998 to 25 Jul 2001
Address #8: 1172 River Road, Hamilton
Registered address used from 18 Sep 1998 to 29 Sep 1998
Address #9: Ernst & Young, Cnr Victoria And London Street, Hamitlon
Physical & registered address used from 26 Aug 1998 to 18 Sep 1998
Address #10: Ernst & Young, 711 Victoria Street, Hamitlon
Registered address used from 21 Apr 1994 to 26 Aug 1998
Address #11: 19 Arawa Street, Matamata
Registered address used from 10 Jun 1992 to 21 Apr 1994
Basic Financial info
Total number of Shares: 85786
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 85786 | |||
Individual | Cotter, Beverley A |
Northwood Christchurch 8051 New Zealand |
23 Apr 1958 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cotter, Grahame B |
Hamilton |
23 Apr 1958 - 09 Jun 2017 |
Beverley Anne Cotter - Director
Appointment date: 04 Jul 1992
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 07 Jun 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 02 Jul 2015
Grahame Bruce Cotter - Director (Inactive)
Appointment date: 04 Jul 1992
Termination date: 30 Apr 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 02 Jul 2015
Indec Agencies Limited
107 Diana Avenue
Ink Limited
108b Diana Avenue
Punga Punga Farm Trust Limited
117 Hunt Road
Snapper Properties Limited
102 Mooloo Crescent
Whanga Central Limited
601 Port Road
Whanga Sub Limited
601 Port Road