Shortcuts

Gsb Contracting Limited

Type: NZ Limited Company (Ltd)
9429032434255
NZBN
2199916
Company Number
Registered
Company Status
Current address
Level 2 Como House
51 Tancred Street
Hokitika 7810
New Zealand
Physical & registered & service address used since 22 May 2015

Gsb Contracting Limited, a registered company, was registered on 12 Jan 2009. 9429032434255 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Graeme John Wall - an active director whose contract began on 06 May 2009,
Shelley Singer - an active director whose contract began on 06 May 2009,
Christopher John Stark - an inactive director whose contract began on 12 Jan 2009 and was terminated on 20 Dec 2012,
Allan James Hubbard - an inactive director whose contract began on 12 Jan 2009 and was terminated on 31 May 2010,
Andrew James Morris - an inactive director whose contract began on 31 May 2010 and was terminated on 31 May 2010.
Last updated on 01 May 2024, the BizDb database contains detailed information about 1 address: Level 2 Como House, 51 Tancred Street, Hokitika, 7810 (category: physical, registered).
Gsb Contracting Limited had been using 39 George Street, Timaru as their physical address until 22 May 2015.
Previous names for this company, as we found at BizDb, included: from 12 Jan 2009 to 06 Aug 2019 they were called Westerwin Dairies Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Wall, Graeme John (a director) located at Mayfield, Ashburton postcode 7778,
Singer, Shelley (a director) located at Mayfield, Ashburton postcode 7778.

Addresses

Previous addresses

Address: 39 George Street, Timaru, 7910 New Zealand

Physical & registered address used from 01 Jul 2011 to 22 May 2015

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 11 Jun 2010 to 01 Jul 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 12 Jan 2009 to 11 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Wall, Graeme John Mayfield
Ashburton
7778
New Zealand
Director Singer, Shelley Mayfield
Ashburton
7778
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru 7910
Entity Gsb Farms Limited
Shareholder NZBN: 9429037288372
Company Number: 1029325
51 Tancred Street
Hokitika
7810
New Zealand
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Individual Hubbard, Margaret Jane Timaru 7910
Entity Gsb Farms Limited
Shareholder NZBN: 9429037288372
Company Number: 1029325
51 Tancred Street
Hokitika
7810
New Zealand
Individual Hubbard, Margaret Jane Glenwood
Timaru
7910
New Zealand
Individual Bradley, Edgar George Timaru

New Zealand
Individual Morris, Andrew James Rd3, Ashburton

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Gsb Farms Limited
Name
Ltd
Type
1029325
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graeme John Wall - Director

Appointment date: 06 May 2009

Address: Mayfield, Ashburton, 7778 New Zealand

Address used since 19 Dec 2016


Shelley Singer - Director

Appointment date: 06 May 2009

Address: Mayfield, Ashburton, 7778 New Zealand

Address used since 19 Dec 2016


Christopher John Stark - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 20 Dec 2012

Address: Timaru, 7910 New Zealand

Address used since 12 Jan 2009


Allan James Hubbard - Director (Inactive)

Appointment date: 12 Jan 2009

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 12 Jan 2009


Andrew James Morris - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 31 May 2010

Address: Rd3, Ashburton,

Address used since 31 May 2010

Nearby companies

White Sheep Limited
Level 2, Como House

Kayen Farm Limited
51 Tancred Street

Norwest Dairy Limited
51 Tancred Street

Franz Josef Wilderness Tours Limited
Level 2, Como House

Reefton Motors (2012) Limited
Level 2, Como House

Drifters 2012 Limited
Level 2 Como House