G M Hurst and Co Limited was registered on 09 Jun 1980 and issued a business number of 9429040288147. The registered LTD company has been supervised by 2 directors: Christopher John Bannerman Hurst - an active director whose contract started on 01 May 2024,
Geoffrey Michael Hurst - an inactive director whose contract started on 11 Jul 1990 and was terminated on 01 May 2024.
As stated in BizDb's information (last updated on 22 May 2025), this company registered 1 address: 22 Traford Street, Gore, Gore, 9710 (types include: registered, service).
Up until 28 Apr 2016, G M Hurst and Co Limited had been using 3 Fairfield Street, Gore, Gore as their registered address.
A total of 33000 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 2 shares are held by 1 entity, namely:
Hurst, Suzanne Margaret (an individual) located at Rd 2, Gore postcode 9772.
Then there is a group that consists of 1 shareholder, holds 3.04% shares (exactly 1002 shares) and includes
Hurst, Christopher John Bannerman - located at Rd 2, Gore.
The third share allotment (31996 shares, 96.96%) belongs to 2 entities, namely:
Hurst, Suzanne Margaret, located at Rd 2, Gore (an individual),
Hurst, Christopher John Bannerman, located at Rd 2, Gore (an individual).
Previous addresses
Address #1: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 30 Oct 2015 to 28 Apr 2016
Address #2: 17-19 John Street, Balclutha, 9230 New Zealand
Physical & registered address used from 04 Mar 2013 to 30 Oct 2015
Address #3: C/- Hayward Mcauslan & Co, Chartered Accountants, 20 James Street, Balclutha New Zealand
Registered address used from 12 Jun 1997 to 04 Mar 2013
Address #4: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #5: C/- Hayward Mcauslan & Co, Chartered Accountants, 20 James Street, Balclutha New Zealand
Physical address used from 17 Feb 1992 to 04 Mar 2013
Basic Financial info
Total number of Shares: 33000
Annual return filing month: March
Annual return last filed: 18 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Hurst, Suzanne Margaret |
Rd 2 Gore 9772 New Zealand |
04 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 1002 | |||
| Individual | Hurst, Christopher John Bannerman |
Rd 2 Gore 9772 New Zealand |
04 Sep 2024 - |
| Shares Allocation #3 Number of Shares: 31996 | |||
| Individual | Hurst, Suzanne Margaret |
Rd 2 Gore 9772 New Zealand |
04 Sep 2024 - |
| Individual | Hurst, Christopher John Bannerman |
Rd 2 Gore 9772 New Zealand |
04 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hurst, Geoffrey Michael |
Rd 1 Alexandra 9391 New Zealand |
16 Jul 2009 - 04 Sep 2024 |
| Individual | Hurst, Virginia |
Rd 1 Alexandra 9391 New Zealand |
24 Nov 2011 - 04 Sep 2024 |
| Individual | Hurst, Virginia |
Rd 1 Alexandra 9391 New Zealand |
24 Nov 2011 - 04 Sep 2024 |
| Individual | Hurst, Geoffrey Michael |
Rd 1 Alexandra 9391 New Zealand |
09 Jun 1980 - 04 Sep 2024 |
| Individual | Macgeorge, Bernard Andrew | 09 Jun 1980 - 19 Jan 2006 | |
| Individual | Hurst, John Cotton |
No 2 R D Gore |
09 Jun 1980 - 24 Nov 2011 |
Christopher John Bannerman Hurst - Director
Appointment date: 01 May 2024
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 May 2024
Geoffrey Michael Hurst - Director (Inactive)
Appointment date: 11 Jul 1990
Termination date: 01 May 2024
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 09 May 2016
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street