Richard Gilbert Marine Limited, a registered company, was registered on 30 Mar 1978. 9429040358741 is the NZBN it was issued. This company has been run by 6 directors: Richard Elder Gilbert - an active director whose contract began on 16 Sep 1991,
Therese Margaret Sefton - an inactive director whose contract began on 07 Mar 2003 and was terminated on 08 Sep 2020,
Kent Nigel Prier - an inactive director whose contract began on 16 Apr 1991 and was terminated on 09 Dec 2002,
John Wayne Dick - an inactive director whose contract began on 14 Sep 1991 and was terminated on 09 Dec 2002,
Edwina Jennifer Gilbert - an inactive director whose contract began on 16 Sep 1991 and was terminated on 07 Dec 2000.
Updated on 11 Jun 2025, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, service).
Richard Gilbert Marine Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up to 29 May 2017.
Other names used by this company, as we found at BizDb, included: from 21 Nov 2002 to 28 Nov 2002 they were called Richard Gilbert Marine Limited, from 30 Mar 1978 to 21 Nov 2002 they were called Powerboat Centre (Marlborough) Limited.
A total of 20000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 10200 shares (51%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 9800 shares (49%).
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Mar 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 20 Aug 2012 to 02 Mar 2016
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch 8041 New Zealand
Registered & physical address used from 17 Apr 2007 to 20 Aug 2012
Address: 52 Scott Street, Blenheim
Physical & registered address used from 25 Mar 2004 to 17 Apr 2007
Address: 65 Seymour Street, Blenheim
Physical & registered address used from 20 Dec 2002 to 25 Mar 2004
Address: C/-sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Registered address used from 27 Jun 1997 to 20 Dec 2002
Address: C/o Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 27 Jun 1997 to 20 Dec 2002
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 26 Feb 2021
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10200 | |||
| Individual | Gilbert, Richard Elder |
Mayfield Blenheim 7201 New Zealand |
26 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 9800 | |||
| Individual | Sefton, Therese Margaret |
Saint Martins Christchurch 8022 New Zealand |
30 Mar 1978 - |
Richard Elder Gilbert - Director
Appointment date: 16 Sep 1991
Address: Mayfield, Blenheim, 7201 New Zealand
Address used since 26 Feb 2014
Therese Margaret Sefton - Director (Inactive)
Appointment date: 07 Mar 2003
Termination date: 08 Sep 2020
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 06 Nov 2018
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 01 Feb 2012
Kent Nigel Prier - Director (Inactive)
Appointment date: 16 Apr 1991
Termination date: 09 Dec 2002
Address: Christchurch,
Address used since 16 Apr 1991
John Wayne Dick - Director (Inactive)
Appointment date: 14 Sep 1991
Termination date: 09 Dec 2002
Address: Christchurch,
Address used since 14 Sep 1991
Edwina Jennifer Gilbert - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 07 Dec 2000
Address: Blenheim,
Address used since 16 Sep 1991
David James Mcwhinnie - Director (Inactive)
Appointment date: 16 Sep 1991
Termination date: 31 Jan 1994
Address: Christchurch,
Address used since 16 Sep 1991
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street