Gilliland-Nicol-Churcher Developments Limited (issued a New Zealand Business Number of 9429040858166) was started on 27 Jun 1973. 3 addresses are currently in use by the company: 316-322 Queen Street, Masterton, 5810 (type: registered, physical). 40 Perry Street, Masterton had been their registered address, up until 21 Oct 2021. 15000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 5000 shares (33.33% of shares), namely:
Nicol, Peter Corskie (an individual) located at Masterton postcode 5810,
Thorburn, Vicki Patricia (an individual) located at Otope Road Rd 5, Dannevirke postcode 4975,
Kinvig, Marilyn Mary (an individual) located at Masterton postcode 5810. In the second group, a total of 1 shareholder holds 33.33% of all shares (exactly 5000 shares); it includes
Chan, Tse Fung (an individual) - located at Miramar, Wellington. Moving on to the third group of shareholders, share allotment (5000 shares, 33.33%) belongs to 1 entity, namely:
Chan, Ling Tei, located at Miramar, Wellington (an individual). Businesscheck's data was updated on 17 Apr 2024.
Current address | Type | Used since |
---|---|---|
Markhams Wairarapa Limited, 40 Perry Street, Masterton, 5810 | Other (Address for Records) | 12 May 2011 |
316-322 Queen Street, Masterton, 5810 | Registered & physical & service | 21 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Ling Tei Chan
305 Evans Bay Parade, Hataitai, Wellington 6021,
Address used since 18 Jun 2013
Miramar, Wellington, 6022
Address used since 26 May 2017 |
Director | 15 Dec 1988 - current |
Tse Fung Chan
Miramar, Wellington, 6022
Address used since 26 May 2017
305 Evans Bay Parade, Hataitai, Wellington 6021,
Address used since 18 Jun 2013 |
Director | 30 May 1992 - current |
Eleanor Mary Nicol
Masterton,
Address used since 28 Jun 2006 |
Director | 28 Aug 2000 - 09 Feb 2007 |
Walter Spencer Nicol
Masterton,
Address used since 30 May 1992 |
Director | 30 May 1992 - 12 May 2000 |
Previous address | Type | Period |
---|---|---|
40 Perry Street, Masterton, 5810 | Registered & physical | 21 Apr 2020 - 21 Oct 2021 |
40 Perry Street, Masterton, 5840 | Registered | 27 Sep 2019 - 21 Apr 2020 |
40 Perry Street, Masterton, 5810 | Registered | 22 May 2013 - 27 Sep 2019 |
40 Perry Street, Masterton, 5810 | Physical | 20 May 2011 - 21 Apr 2020 |
40 Perry Street, Masterton, 5810 | Registered | 20 May 2011 - 22 May 2013 |
41 Perry Street, Masterton | Physical & registered | 03 Jul 2008 - 20 May 2011 |
Markhams Mri Wairarapa Limited, 41 Perry Street, Masterton | Physical & registered | 27 Jun 2005 - 03 Jul 2008 |
Woodhouse & Partners, Perry St, Masterton | Physical | 26 Jun 2000 - 27 Jun 2005 |
C/o M/s Woodhouse Mcewen & Co, Perry St, Masterton | Physical | 26 Jun 2000 - 26 Jun 2000 |
C/o M/s Woodhouse Mcewen & Co, Perry St, Masterton | Registered | 26 Jun 2000 - 27 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Nicol, Peter Corskie Individual |
Masterton 5810 |
27 Jun 1973 - current |
Thorburn, Vicki Patricia Individual |
Otope Road Rd 5 Dannevirke 4975 |
12 May 2011 - current |
Kinvig, Marilyn Mary Individual |
Masterton 5810 |
29 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Tse Fung Individual |
Miramar Wellington 6022 |
27 Jun 1973 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Ling Tei Individual |
Miramar Wellington 6022 |
18 Nov 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Chan, Laven Individual |
Masterton |
27 Jun 1973 - 29 Jun 2007 |
Kershaw, John William Individual |
Masterton |
29 Jun 2007 - 12 May 2011 |
Wairarapa Sports Artificial Surface Trust 40 Perry Street |
|
Northco Insurance Brokers Limited 34 Perry Street |
|
Henley Trust 2003 39 Perry Street |
|
Farm Focus Limited 46 Perry Street |
|
Citizens Advice Bureau Wairarapa Incorporated Wairarapa Citizens Advice Bureau Inc |
|
Ngawi Sports Fishing Club Incorporated C/o Markhams Wairarapa Ltd |