W E Gander & Sons Limited (issued an NZ business identifier of 9429031963848) was started on 15 Oct 1957. 1 address is in use by the company: Level 1, 18 Woollcombe Street, Timaru, Timaru, 7910 (type: physical, registered). First Floor, 18 Woollcombe Street, Timaru had been their physical address, until 12 Oct 2016. 145000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 21750 shares (15% of shares), namely:
Annette Gander (an individual) located at Gleniti, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 15% of all shares (21750 shares); it includes
Laurice Gander (an individual) - located at Watlington, Timaru. Moving on to the next group of shareholders, share allotment (50750 shares, 35%) belongs to 1 entity, namely:
David Gander, located at Gleniti, Timaru (an individual). Our data was last updated on 26 Jul 2019.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 18 Woollcombe Street, Timaru, Timaru, 7910 | Physical & registered | 12 Oct 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray William Gander
West End, Timaru, 7910
Address used since 18 Sep 2009 |
Director | 17 Jul 1991 - current |
|
David John Gander
Gleniti, Timaru, 7910
Address used since 15 Oct 2015 |
Director | 17 Jul 1991 - current |
|
Meryl Gladness Gander
Timaru,
Address used since 17 Jul 1991 |
Director | 17 Jul 1991 - 28 Oct 2004 |
|
William Ernest Gander
Timaru,
Address used since 17 Jul 1991 |
Director | 17 Jul 1991 - 14 Mar 2003 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, 18 Woollcombe Street, Timaru | Physical | 05 Dec 2004 - 12 Oct 2016 |
| 21 Ascot Street, Washdyke, Timaru | Physical | 16 Oct 2003 - 05 Dec 2004 |
| 145 North Road, Invercargill | Registered & physical | 19 Dec 2001 - 19 Dec 2001 |
| 1st Floor, 18 Woollcombe Street, Timaru | Registered | 19 Dec 2001 - 12 Oct 2016 |
| 7 Kauri St, Invercargill | Physical | 19 Dec 2001 - 16 Oct 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Annette Marianne Gander Individual |
Gleniti Timaru 7910 |
09 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Laurice Margaret Gander Individual |
Watlington Timaru 7910 |
09 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
David John Gander Individual |
Gleniti Timaru 7910 |
09 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Murray William Gander Individual |
Watlington Timaru 7910 |
09 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
William Ernest Deceased Gander Individual |
Timaru |
09 Oct 2003 - 28 Oct 2004 |
|
Meryl Gladness Deceased Gander Individual |
Timaru |
15 Oct 1957 - 28 Oct 2004 |
|
Ruth Meryl Gladness Gander Individual |
Orinoco Valley Rd1, Motueka |
24 Jul 2006 - 24 Jul 2006 |
|
Stella Joan Wade Individual |
Washdyke Timaru |
24 Jul 2006 - 24 Jul 2006 |
![]() |
Pgf Properties Limited Level 1, 26 Canon Street |
![]() |
Hally Terrace Holdings Limited Level 1 , 26 Canon Street |
![]() |
D & J Coupland Properties Limited Level 2, 18 Woollcombe Street |
![]() |
Mackenzie Country Honey Limited Level 1, 26 Canon Street |
![]() |
Kenwood Yachts Limited Level 1,45 Heaton Street |
![]() |
Aoraki Downs Limited Level 1, 26 Canon Street |