Gordon Handy Enterprises Limited was registered on 29 Nov 1979 and issued a New Zealand Business Number of 9429040354811. The registered LTD company has been managed by 7 directors: Gordon Stuart Handy - an active director whose contract began on 18 Mar 1991,
Gillian Maxine Handy - an active director whose contract began on 12 Mar 1997,
Nicola Jean Coleman - an inactive director whose contract began on 02 Jul 2008 and was terminated on 01 Sep 2020,
Trevor Francis Thornton - an inactive director whose contract began on 02 Jul 2008 and was terminated on 15 Jun 2017,
Sidney George Mcauley - an inactive director whose contract began on 02 Jul 2008 and was terminated on 15 Jun 2017.
According to BizDb's data (last updated on 28 Apr 2024), the company filed 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical).
Until 04 Apr 2018, Gordon Handy Enterprises Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
BizDb identified past names for the company: from 12 Nov 2007 to 12 Oct 2021 they were called Gordon Handy Machinery Limited, from 16 Oct 2007 to 12 Nov 2007 they were called Jd South Limited and from 29 Nov 1979 to 16 Oct 2007 they were called Gordon Handy Machinery Limited.
A total of 1555000 shares are issued to 3 groups (5 shareholders in total). In the first group, 51833 shares are held by 1 entity, namely:
Handy, Gillian Maxine (an individual) located at Rd 4, Timaru postcode 7974.
The second group consists of 3 shareholders, holds 30% shares (exactly 466500 shares) and includes
Rsm Trust Limited - located at Timaru,
Handy, Gillian Maxine - located at Rd 4, Timaru,
Handy, Gordon Stuart - located at Rd 4, Timaru.
The third share allocation (1036667 shares, 66.67%) belongs to 1 entity, namely:
Handy, Gordon Stuart, located at Rd 4, Timaru (an individual).
Previous addresses
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered address used from 31 Mar 2014 to 04 Apr 2018
Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Physical address used from 27 Mar 2014 to 04 Apr 2018
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Registered address used from 03 Jul 2012 to 31 Mar 2014
Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical address used from 03 Jul 2012 to 27 Mar 2014
Address: 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 20 May 2010 to 03 Jul 2012
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Registered address used from 15 May 2005 to 20 May 2010
Address: Hubbard, Churcher & Co, 39 George Street, Timaru
Physical address used from 15 May 2005 to 20 May 2010
Address: C/- Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 15 May 2005
Address: M/s Hubbard Churcher & Co, 45 George St Box 125, Timaru
Registered address used from 03 Aug 1994 to 15 May 2005
Basic Financial info
Total number of Shares: 1555000
Annual return filing month: May
Annual return last filed: 05 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51833 | |||
Individual | Handy, Gillian Maxine |
Rd 4 Timaru 7974 New Zealand |
29 Nov 1979 - |
Shares Allocation #2 Number of Shares: 466500 | |||
Entity (NZ Limited Company) | Rsm Trust Limited Shareholder NZBN: 9429031779975 |
Timaru New Zealand |
20 Aug 2010 - |
Individual | Handy, Gillian Maxine |
Rd 4 Timaru 7974 New Zealand |
05 Dec 2007 - |
Individual | Handy, Gordon Stuart |
Rd 4 Timaru 7974 New Zealand |
29 Nov 1979 - |
Shares Allocation #3 Number of Shares: 1036667 | |||
Individual | Handy, Gordon Stuart |
Rd 4 Timaru 7974 New Zealand |
29 Nov 1979 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Handy, Gordon Stuart |
Rd 4 Timaru 7974 New Zealand |
05 Dec 2007 - 09 Nov 2011 |
Individual | Handy, Thomas |
Rd 4 Timaru 7974 New Zealand |
01 Jul 2010 - 09 Nov 2011 |
Individual | Handy, Heather Olive |
R D 4 Timaru |
28 Sep 2007 - 28 Sep 2007 |
Individual | Handy, Heather Olive |
R D 4 Timaru |
28 Sep 2007 - 28 Sep 2007 |
Entity | Gordon Handy Enterprises Limited Shareholder NZBN: 9429040354811 Company Number: 140045 |
09 Nov 2011 - 11 Nov 2011 | |
Individual | Handy, Thomas |
Rd 4 Timaru |
29 Nov 1979 - 28 Sep 2007 |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
05 Dec 2007 - 20 Aug 2010 | |
Entity | Gordon Handy Enterprises Limited Shareholder NZBN: 9429040354811 Company Number: 140045 |
09 Nov 2011 - 11 Nov 2011 | |
Individual | Simpson, Thomas Macgregor |
Maori Hill Timaru 7910 New Zealand |
01 Jul 2010 - 09 Nov 2011 |
Entity | Gordon Handy Machinery Limited Shareholder NZBN: 9429040354811 Company Number: 140045 |
09 Nov 2011 - 11 Nov 2011 | |
Entity | Hubbard Churcher Trust Management Limited Shareholder NZBN: 9429037867881 Company Number: 903425 |
05 Dec 2007 - 20 Aug 2010 | |
Individual | Simpson, Thomas Macgregor |
Timaru |
28 Sep 2007 - 28 Sep 2007 |
Entity | Gordon Handy Machinery Limited Shareholder NZBN: 9429040354811 Company Number: 140045 |
09 Nov 2011 - 11 Nov 2011 | |
Individual | Handy, Thomas |
R D 4 Timaru |
28 Sep 2007 - 28 Sep 2007 |
Individual | Handy, Heather Olive |
Rd 4 Timaru 7974 New Zealand |
01 Jul 2010 - 09 Nov 2011 |
Individual | Handy, Gordon Stuart |
Rd 4 Timaru |
28 Sep 2007 - 28 Sep 2007 |
Gordon Stuart Handy - Director
Appointment date: 18 Mar 1991
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 04 May 2011
Gillian Maxine Handy - Director
Appointment date: 12 Mar 1997
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 04 May 2011
Nicola Jean Coleman - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 01 Sep 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 09 Feb 2013
Trevor Francis Thornton - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 15 Jun 2017
Address: Christchurch, 8042 New Zealand
Address used since 05 May 2015
Sidney George Mcauley - Director (Inactive)
Appointment date: 02 Jul 2008
Termination date: 15 Jun 2017
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 13 May 2010
Derek Johnson - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 29 Oct 2010
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 13 May 2010
Thomas Handy - Director (Inactive)
Appointment date: 18 Mar 1991
Termination date: 31 Oct 2007
Address: Rd 4, Timaru,
Address used since 18 Mar 1991
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East