General information

Girdhar Water Supply Co Limited

Type: NZ Limited Company (Ltd)
9429040001678
New Zealand Business Number
205689
Company Number
Registered
Company Status

Girdhar Water Supply Co Limited (issued an NZ business number of 9429040001678) was incorporated on 15 Sep 1983. 2 addresses are in use by the company: 83B Ingram Road, Rd 3, Drury, 2579 (type: registered, physical). 83B Ingram Road, Rd 3, Drury had been their registered address, until 06 Oct 2017. 63 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 52 shares (82.54% of shares), namely:
Van Der Houwen, Arie Marinus (an individual) located at Rd 2, Pukekohe 2677. As far as the second group is concerned, a total of 2 shareholders hold 17.46% of all shares (11 shares); it includes
Macmillan-Jones, Christine (an individual) - located at Rd 2, Pukekohe 2677,
Jones, Hugh Gordon (an individual) - located at Rd 2, Pukekohe 2677. The Businesscheck information was last updated on 20 Mar 2024.

Current address Type Used since
221 Buckville Road, Rd 2, Pukekohe, 2677 Service & physical 23 Sep 2016
83b Ingram Road, Rd 3, Drury, 2579 Registered 06 Oct 2017
Directors
Name and Address Role Period
Arie Marinus Van Der Houwen
Rd 2, Pukekohe, 2677
Address used since 16 Aug 2012
Director 16 Aug 2012 - current
Gordon Spencer Kilford
Buckland, R.d.2, Pukekohe 2677,
Address used since 22 Aug 2009
Director 01 Jul 1998 - 16 Aug 2012
Judith Elizabeth Kilford
Buckland, R.d.2, Pukekohe 2677,
Address used since 22 Aug 2009
Director 01 Jul 1998 - 16 Aug 2012
Graham Herbert Metge
Mission Bay, Auckland 5,
Address used since 30 Sep 1991
Director 30 Sep 1991 - 01 Jul 1998
Ian Miles Stringfield
Devonport, Auckland 9,
Address used since 30 Sep 1991
Director 30 Sep 1991 - 01 Jul 1998
Addresses
Previous address Type Period
83b Ingram Road, Rd 3, Drury, 2579 Registered 24 Aug 2012 - 06 Oct 2017
83b Ingram Road, Rd 3, Drury, 2579 Physical 24 Aug 2012 - 23 Sep 2016
107 Jamieson Road, Rd 2, Pukekohe 2677 Registered 28 Aug 2009 - 24 Aug 2012
107 Jamieson Road, Buckland, Rd 2, Pukekohe 2677 Physical 28 Aug 2009 - 24 Aug 2012
45 Clarence Street, Devonport, Auckland Registered 31 Jul 1998 - 28 Aug 2009
107 Jamieson Road, Buckland, R.d.2, Pukekohe Physical 31 Jul 1998 - 28 Aug 2009
- Physical 31 Jul 1998 - 31 Jul 1998
Cooper Rd, Ramarama, South Auckland Registered 06 Oct 1993 - 31 Jul 1998
Financial Data
Financial info
63
Total number of Shares
September
Annual return filing month
13 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 52
Shareholder Name Address Period
Van Der Houwen, Arie Marinus
Individual
Rd 2
Pukekohe 2677
29 Sep 2008 - current
Shares Allocation #2 Number of Shares: 11
Shareholder Name Address Period
Macmillan-jones, Christine
Individual
Rd 2
Pukekohe 2677
15 Sep 1983 - current
Jones, Hugh Gordon
Individual
Rd 2
Pukekohe 2677
15 Sep 1983 - current

Historic shareholders

Shareholder Name Address Period
Kilford, Gordon Spencer
Individual
Rd 2
Pukekohe 2677
15 Sep 1983 - 17 Aug 2012
Doidge, Maurice Albert
Individual
R D 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Kilford, Judith Elizabeth
Individual
Rd 2
Pukekohe 2677
15 Sep 1983 - 17 Aug 2012
Doidge, Margaret
Individual
R D 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Ward, Grant
Individual
Rd 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Cameron, Gail
Individual
Rd 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Van Der Houwen, Ari Marinus
Individual
Pukekohe
15 Sep 1983 - 23 Sep 2005
Ward, Susan
Individual
Rd 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Cameron, John
Individual
Rd 2
Pukekohe
15 Sep 1983 - 28 Sep 2004
Kilford, David Gordon
Individual
Buckland
Pukekohe 2677
23 Sep 2005 - 17 Aug 2012
Location
Companies nearby
Norica Limited
83b Ingram Road
P E Welding NZ Limited
83b Ingram Road
Ket Investments Limited
83b Ingram Road
Rnr Hireage Limited
83b Ingram Road
You Name It Limited
83b Ingram Road
C D I Limited
83b Ingram Road