The Gisborne Herald Company Limited, a registered company, was launched on 07 May 1908. 9429040284408 is the New Zealand Business Number it was issued. "Newspaper printing" (business classification C161120) is how the company is classified. This company has been managed by 5 directors: Michael Charles Muir - an active director whose contract began on 09 Oct 1987,
Jeremy Michael James Muir - an active director whose contract began on 18 Mar 2010,
Bridget Elizabeth Anne Muir - an active director whose contract began on 18 Mar 2010,
Richard Stainton Neville - an inactive director whose contract began on 18 Mar 2010 and was terminated on 28 Mar 2013,
Anne Catherine Muir - an inactive director whose contract began on 09 Oct 1987 and was terminated on 18 Mar 2010.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: Po Box 1143, Gisborne, Gisborne, 4040 (category: postal, office).
A total of 1760000 shares are allotted to 2 shareholders (2 groups). The first group includes 862400 shares (49%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 897600 shares (51%).
Principal place of activity
64 Gladstone Rd, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 1760000
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 862400 | |||
Entity (NZ Limited Company) | Nzme Publishing Limited Shareholder NZBN: 9429040676678 |
Auckland Central Auckland 1010 New Zealand |
04 Nov 2022 - |
Shares Allocation #2 Number of Shares: 897600 | |||
Entity (NZ Limited Company) | Muir Family Holdings Limited Shareholder NZBN: 9429039594143 |
Wainui Gisborne 4010 New Zealand |
07 May 1908 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Essex Castle Limited Shareholder NZBN: 9429039562821 Company Number: 358421 |
Dunedin Central Dunedin 9016 New Zealand |
07 May 1908 - 04 Nov 2022 |
Michael Charles Muir - Director
Appointment date: 09 Oct 1987
Address: Wainui, Gisborne, 4010 New Zealand
Address used since 17 Apr 2012
Jeremy Michael James Muir - Director
Appointment date: 18 Mar 2010
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 30 Apr 2010
Bridget Elizabeth Anne Muir - Director
Appointment date: 18 Mar 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Apr 2010
Richard Stainton Neville - Director (Inactive)
Appointment date: 18 Mar 2010
Termination date: 28 Mar 2013
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 30 Apr 2010
Anne Catherine Muir - Director (Inactive)
Appointment date: 09 Oct 1987
Termination date: 18 Mar 2010
Address: R D 1, Gisborne,
Address used since 09 Oct 1987
Destination Gisborne Limited
64 Gladstone Rd
Gisborne Office Equipment Limited
64 Gladstone Road
Te Rau Press Limited
64 Gladstone Road
Grant Bros Nz Limited
69 Gladstone Road
A.r.g (nz) Limited
59 Gladstone Road
Top Nails And Beauty Limited
83 Gladstone Road
Auckland Times Indian Newspaper Limited
218 Great South Road
Beacon Print Hawkes Bay Limited
32 Pyne Street
Chinese Herald Limited
6b Fairsea Place
Horton Media Australia Limited
Floor 1, 103 Carlton Gore Road
Horton Media Limited
44 Victoria Ave
The Wairoa Star Limited
Queen Street