Shortcuts

Richard Gilbert Marine Limited

Type: NZ Limited Company (Ltd)
9429040358741
NZBN
138852
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10200
Individual Gilbert, Richard Elder Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 9800
Individual Sefton, Therese Margaret Saint Martins
Christchurch
8022
New Zealand
Directors

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

Nearby companies

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