Shortcuts

Gordon Handy Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040354811
NZBN
140045
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 04 Apr 2018

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 51833
Individual Handy, Gillian Maxine Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 466500
Entity (NZ Limited Company) Rsm Trust Limited
Shareholder NZBN: 9429031779975
Timaru

New Zealand
Individual Handy, Gillian Maxine Rd 4
Timaru
7974
New Zealand
Individual Handy, Gordon Stuart Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 1036667
Individual Handy, Gordon Stuart Rd 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Handy, Gordon Stuart Rd 4
Timaru
7974
New Zealand
Individual Handy, Thomas Rd 4
Timaru
7974
New Zealand
Individual Handy, Heather Olive R D 4
Timaru
Individual Handy, Heather Olive R D 4
Timaru
Entity Gordon Handy Enterprises Limited
Shareholder NZBN: 9429040354811
Company Number: 140045
Individual Handy, Thomas Rd 4
Timaru
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Entity Gordon Handy Enterprises Limited
Shareholder NZBN: 9429040354811
Company Number: 140045
Individual Simpson, Thomas Macgregor Maori Hill
Timaru
7910
New Zealand
Entity Gordon Handy Machinery Limited
Shareholder NZBN: 9429040354811
Company Number: 140045
Entity Hubbard Churcher Trust Management Limited
Shareholder NZBN: 9429037867881
Company Number: 903425
Individual Simpson, Thomas Macgregor Timaru
Entity Gordon Handy Machinery Limited
Shareholder NZBN: 9429040354811
Company Number: 140045
Individual Handy, Thomas R D 4
Timaru
Individual Handy, Heather Olive Rd 4
Timaru
7974
New Zealand
Individual Handy, Gordon Stuart Rd 4
Timaru
Directors

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

Nearby companies

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