William Gill & Sons Limited, a registered company, was started on 10 Jun 1930. 9429040151403 is the New Zealand Business Number it was issued. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is how the company was categorised. The company has been run by 4 directors: Scott William Pollard - an active director whose contract began on 30 Mar 2018,
Linda Diane Pollard - an active director whose contract began on 30 Mar 2018,
Edna Marjorie Gill - an inactive director whose contract began on 06 Sep 1988 and was terminated on 29 Mar 2018,
Brian Thomas Gill - an inactive director whose contract began on 18 Jun 1988 and was terminated on 10 Aug 2013.
Updated on 29 May 2025, BizDb's database contains detailed information about 2 addresses this company uses, namely: 192 Anglesea Street, Hamilton Central, Hamilton, 3204 (registered address),
192 Anglesea Street, Hamilton Central, Hamilton, 3204 (service address),
80 Market Street, Te Awamutu, 3800 (physical address).
William Gill & Sons Limited had been using 80 Market Street, Te Awamutu as their registered address up to 06 Jun 2025.
Former names used by this company, as we managed to find at BizDb, included: from 15 Jul 1937 to 01 Apr 2022 they were called William Gill Limited, from 10 Jun 1930 to 15 Jul 1937 they were called Auckland Cycle and Motor Depot Limited and from 10 Jun 1930 to 15 Jul 1937 they were called Auckland Cycle and Motor Depot Limited.
A total of 25000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 12750 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 12250 shares (49 per cent).
Previous addresses
Address #1: 80 Market Street, Te Awamutu, 3800 New Zealand
Registered & service address used from 24 Nov 2020 to 06 Jun 2025
Address #2: 168 Main St, Huntly New Zealand
Physical & registered address used from 17 Sep 2001 to 24 Nov 2020
Address #3: Park Avenue, Huntly
Registered & physical address used from 17 Sep 2001 to 17 Sep 2001
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 10 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12750 | |||
| Director | Pollard, Linda Diane |
Hamilton 3288 New Zealand |
05 Oct 2022 - |
| Shares Allocation #2 Number of Shares: 12250 | |||
| Individual | Pollard, Scott William |
Lowry Bay Lower Hutt 5013 New Zealand |
31 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Monckton, Helen Eileen |
Hamilton Central Hamilton 3204 New Zealand |
08 Sep 2005 - 31 May 2018 |
| Individual | Gill, Edna Marjorie |
Huntly Huntly 3700 New Zealand |
08 Sep 2005 - 31 May 2018 |
| Individual | Pollard, Linda Dianne |
Rd 3 Ohaupo 3883 New Zealand |
10 Jun 1930 - 05 Oct 2022 |
| Individual | Pollard, Linda Dianne |
Rd 3 Ohaupo 3883 New Zealand |
10 Jun 1930 - 05 Oct 2022 |
| Individual | Gill, Peter William |
Rd 1 Huntly 3771 New Zealand |
10 Jun 1930 - 17 May 2018 |
| Individual | Stanich, Roger Newton |
R D 2 Tekauwhata |
10 Jun 1930 - 14 Sep 2004 |
| Individual | Gill, Brian Thomas |
Huntly Huntly 3700 New Zealand |
10 Jun 1930 - 19 May 2014 |
| Individual | Gill, Brian Thomas |
Huntly Huntly 3700 New Zealand |
08 Sep 2005 - 16 Sep 2014 |
| Individual | Gill, Edna Marjorie |
Huntly Huntly 3700 New Zealand |
10 Jun 1930 - 31 May 2018 |
| Individual | Roger Newton Stanich |
R D 2 Tekauwhata |
10 Jun 1930 - 14 Sep 2004 |
| Individual | Brian Thomas Gill |
Huntly Huntly 3700 New Zealand |
10 Jun 1930 - 19 May 2014 |
| Individual | Peter William Gill |
Rd 1 Huntly 3771 New Zealand |
10 Jun 1930 - 17 May 2018 |
| Individual | Edna Marjorie Gill |
Huntly Huntly 3700 New Zealand |
10 Jun 1930 - 31 May 2018 |
Scott William Pollard - Director
Appointment date: 30 Mar 2018
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 10 Apr 2023
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 18 Oct 2021
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Oct 2018
Linda Diane Pollard - Director
Appointment date: 30 Mar 2018
Address: Hamilton, 3288 New Zealand
Address used since 05 Oct 2022
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 05 Feb 2021
Address: Rd 3, Te Awamutu, 3883 New Zealand
Address used since 30 Mar 2018
Edna Marjorie Gill - Director (Inactive)
Appointment date: 06 Sep 1988
Termination date: 29 Mar 2018
Address: Huntly, Huntly, 3700 New Zealand
Address used since 25 Oct 2010
Brian Thomas Gill - Director (Inactive)
Appointment date: 18 Jun 1988
Termination date: 10 Aug 2013
Address: Huntly, Huntly, 3700 New Zealand
Address used since 25 Oct 2010
Patepouri Limited
168 Main Street
Malinia Limited
168 Main Street
M & A Allen Limited
168 Main Street
Sabor Farms Limited
168 Main Street
Qualtex New Zealand Limited
168 Main Street
Moving Forward 2012 Limited
168 Main Street
Alf Wykes & Sons Automotive Limited
35 William Street
Auto Tech Mechanical Services Limited
91 Harris Street
Eurotech Auto Specialists Limited
56a Riverside Way
Holmes Motors (2010) Limited
30 Mcvie Road
Japanese Auto Mobile Services Limited
38 Law Crescent
Peter Gill Limited
45 James Road