Shortcuts

Gladstone Milk Bar Limited

Type: NZ Limited Company (Ltd)
9429040255323
NZBN
157343
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 27 Mar 2014

Gladstone Milk Bar Limited, a registered company, was launched on 25 Jun 1974. 9429040255323 is the NZBN it was issued. This company has been run by 5 directors: Robert John Mcdonald - an active director whose contract started on 03 Sep 2018,
Ian Angus Mcdonald - an inactive director whose contract started on 31 Oct 1991 and was terminated on 27 Oct 2018,
Christopher John Griffin - an inactive director whose contract started on 31 Oct 1991 and was terminated on 15 Mar 2000,
Vesper Mary Griffin - an inactive director whose contract started on 31 Oct 1991 and was terminated on 31 Oct 1991,
Patrick Cecil Grifftin - an inactive director whose contract started on 31 Oct 1991 and was terminated on 31 Oct 1991.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (types include: registered, physical).
Gladstone Milk Bar Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address up to 27 Mar 2014.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 1990 shares (99.5 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 10 shares (0.5 per cent).

Addresses

Previous addresses

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 03 Apr 2012 to 27 Mar 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 06 Apr 2011 to 03 Apr 2012

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 06 Apr 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 09 Apr 2010 to 25 Mar 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 09 Jul 2007 to 09 Apr 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 07 Sep 2006 to 09 Jul 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 19 Feb 2002 to 07 Sep 2006

Address: Messrs Harrington & Partners, Chartered Accountants, 65 Don Street, Invercargill

Registered address used from 16 Mar 1995 to 19 Feb 2002

Address: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill

Physical address used from 17 Feb 1992 to 19 Feb 2002

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: March

Annual return last filed: 02 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1990
Individual Mcdonald, Robert John Wanaka
Wanaka
9305
New Zealand
Individual Mcdonald, Yvonne Mary 54 West Meadows Drive
Wanaka
9305
New Zealand
Shares Allocation #2 Number of Shares: 10
Director Mcdonald, Robert John Wanaka
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcdonald, Ian Angus 20 Montrose Street, Gladstone
Invercargill
9810
New Zealand
Individual Mcdonald Family Trust, Trustees In The Ian Yvonne Gladstone
Invercargill
9810
New Zealand
Individual Harrington, John Arthur 25 Cotter Avenue
Arrowtown
9302
New Zealand
Individual Harrington, John Arthur 25 Cotter Avenue
Arrowtown
9302
New Zealand
Individual Mcdonald, Ian Angus Gladstone
Invercargill
9810
New Zealand
Individual Mcdonald, Yvonne 20 Montrose Street, Gladstone
Invercargill
9810
New Zealand
Directors

Robert John Mcdonald - Director

Appointment date: 03 Sep 2018

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 03 Mar 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 05 Apr 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 18 Mar 2019

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 03 Sep 2018


Ian Angus Mcdonald - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 27 Oct 2018

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 29 Mar 2011


Christopher John Griffin - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 15 Mar 2000

Address: Invercargill,

Address used since 31 Oct 1991


Vesper Mary Griffin - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 31 Oct 1991

Address: Invercargill,

Address used since 31 Oct 1991


Patrick Cecil Grifftin - Director (Inactive)

Appointment date: 31 Oct 1991

Termination date: 31 Oct 1991

Address: Invercargill,

Address used since 31 Oct 1991

Nearby companies