Gisborne Freight Limited (New Zealand Business Number 9429037041908) was incorporated on 22 Jan 2001. 2 addresses are currently in use by the company: 44 Reads Quay, Gisborne, Gisborne, 4010 (type: registered, physical). 1 Peel Street, Gisborne had been their registered address, up to 10 Aug 2018. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 998 shares (99.8% of shares), namely:
Mclauchlan Limited (an entity) located at Gisborne, Gisborne postcode 4010,
Mclauchlan, Elaine Sharon (an individual) located at Awapuni, Gisborne postcode 4010,
Mclaughlan, David Stanley (a director) located at Rd 3, Gisborne postcode 4073. As far as the second group is concerned, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Mclaughlan, David Stanley (a director) - located at Rd 3, Gisborne. The 3rd group of shareholders, share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mclauchlan, Elaine Sharon, located at Awapuni, Gisborne (an individual). The Businesscheck database was updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
310 Lytton Road, Gisborne | Service & physical | 16 Feb 2005 |
44 Reads Quay, Gisborne, Gisborne, 4010 | Registered | 10 Aug 2018 |
Name and Address | Role | Period |
---|---|---|
David Stanley Mclaughlan
Rd 3, Gisborne, 4073
Address used since 04 Feb 2016 |
Director | 22 Jan 2001 - current |
John Henry Christopher Graham
Gisborne,
Address used since 22 Jan 2001 |
Director | 22 Jan 2001 - 29 May 2001 |
Previous address | Type | Period |
---|---|---|
1 Peel Street, Gisborne | Registered | 16 Feb 2005 - 10 Aug 2018 |
328 Lytton Road, Gisborne | Physical | 18 Apr 2002 - 16 Feb 2005 |
1st Floor, 78 First Avenue, Tauranga | Registered | 30 Mar 2002 - 16 Feb 2005 |
1st Floor, 78 First Avenue, Tauranga | Physical | 30 Mar 2002 - 18 Apr 2002 |
328 Lytton Road, Gisborne | Registered & physical | 22 Jan 2001 - 30 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Mclauchlan Limited Shareholder NZBN: 9429049555110 Entity (NZ Limited Company) |
Gisborne Gisborne 4010 |
23 Aug 2021 - current |
Mclauchlan, Elaine Sharon Individual |
Awapuni Gisborne 4010 |
19 Jun 2018 - current |
Mclaughlan, David Stanley Director |
Rd 3 Gisborne 4073 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclaughlan, David Stanley Director |
Rd 3 Gisborne 4073 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclauchlan, Elaine Sharon Individual |
Awapuni Gisborne 4010 |
19 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclauchlan, David Stanley Individual |
Gisborne |
22 Jan 2001 - 17 May 2018 |
Mclauchlan, Elaine Sharon Individual |
Gisborne |
11 Feb 2005 - 17 May 2018 |
Mclauchlan, Elaine Sharon Individual |
Gisborne |
16 Dec 2005 - 17 May 2018 |
Mclauchlan, David Stanley Individual |
Gisborne |
16 Dec 2005 - 17 May 2018 |
Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 Entity |
Tauranga 3110 |
16 Dec 2005 - 23 Aug 2021 |
Mclauchlan, David Stanley Individual |
Gisborne |
16 Dec 2005 - 17 May 2018 |
Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 Entity |
Tauranga 3110 |
16 Dec 2005 - 23 Aug 2021 |
Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 Entity |
Tauranga 3110 |
16 Dec 2005 - 23 Aug 2021 |
Mclauchlan, David Stanley Individual |
Gisborne |
22 Jan 2001 - 17 May 2018 |
Mclauchlan, Elaine Sharon Individual |
Gisborne |
16 Dec 2005 - 17 May 2018 |
Mclauchlan, Elaine Sharon Individual |
Gisborne |
22 Jan 2001 - 11 Feb 2005 |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |