General information

W E Gander & Sons Limited

Type: NZ Limited Company (Ltd)
9429031963848
New Zealand Business Number
125380
Company Number
Registered
Company Status

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
Contact info
No website
Website
Directors
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
Addresses
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
Financial Data
Financial info
145000
Total number of Shares
October
Annual return filing month
08 Oct 2018
Annual return last filed
Shares Allocation #1 Number of Shares: 21750
Shareholder Name Address Period
Annette Marianne Gander
Individual
Gleniti
Timaru
7910
09 Oct 2003 - current
Shares Allocation #2 Number of Shares: 21750
Shareholder Name Address Period
Laurice Margaret Gander
Individual
Watlington
Timaru
7910
09 Oct 2003 - current
Shares Allocation #3 Number of Shares: 50750
Shareholder Name Address Period
David John Gander
Individual
Gleniti
Timaru
7910
09 Oct 2003 - current
Shares Allocation #4 Number of Shares: 50750
Shareholder Name Address Period
Murray William Gander
Individual
Watlington
Timaru
7910
09 Oct 2003 - current

Historic shareholders

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
Location
Companies nearby
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