Shortcuts

W E Gander & Sons Limited

Type: NZ Limited Company (Ltd)
9429031963848
NZBN
125380
Company Number
Registered
Company Status
Current address
Level 1, 18 Woollcombe Street
Timaru
Timaru 7910
New Zealand
Physical & registered address used since 12 Oct 2016

W E Gander & Sons Limited, a registered company, was launched on 15 Oct 1957. 9429031963848 is the NZBN it was issued. This company has been supervised by 4 directors: Murray William Gander - an active director whose contract began on 17 Jul 1991,
David John Gander - an active director whose contract began on 17 Jul 1991,
Meryl Gladness Gander - an inactive director whose contract began on 17 Jul 1991 and was terminated on 28 Oct 2004,
William Ernest Gander - an inactive director whose contract began on 17 Jul 1991 and was terminated on 14 Mar 2003.
Last updated on 26 Jul 2019, BizDb's database contains detailed information about 1 address: Level 1, 18 Woollcombe Street, Timaru, Timaru, 7910 (types include: physical, registered).
W E Gander & Sons Limited had been using First Floor, 18 Woollcombe Street, Timaru as their physical address until 12 Oct 2016.
A total of 145000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 21750 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 21750 shares (15 per cent). Lastly there is the next share allotment (50750 shares 35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: First Floor, 18 Woollcombe Street, Timaru New Zealand

Physical address used from 05 Dec 2004 to 12 Oct 2016

Address: 21 Ascot Street, Washdyke, Timaru

Physical address used from 16 Oct 2003 to 05 Dec 2004

Address: 145 North Road, Invercargill

Registered & physical address used from 19 Dec 2001 to 19 Dec 2001

Address: 1st Floor, 18 Woollcombe Street, Timaru New Zealand

Registered address used from 19 Dec 2001 to 12 Oct 2016

Address: 7 Kauri St, Invercargill

Physical address used from 19 Dec 2001 to 16 Oct 2003

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 145000

Annual return filing month: October

Annual return last filed: 08 Oct 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 21750
Individual Annette Marianne Gander Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 21750
Individual Laurice Margaret Gander Watlington
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 50750
Individual David John Gander Gleniti
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 50750
Individual Murray William Gander Watlington
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual William Ernest Deceased Gander Timaru
Individual Meryl Gladness Deceased Gander Timaru
Individual Ruth Meryl Gladness Gander Orinoco Valley
Rd1, Motueka
Individual Stella Joan Wade Washdyke
Timaru
Directors

Murray William Gander - Director

Appointment date: 17 Jul 1991

Address: West End, Timaru, 7910 New Zealand

Address used since 18 Sep 2009


David John Gander - Director

Appointment date: 17 Jul 1991

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 15 Oct 2015


Meryl Gladness Gander - Director (Inactive)

Appointment date: 17 Jul 1991

Termination date: 28 Oct 2004

Address: Timaru,

Address used since 17 Jul 1991


William Ernest Gander - Director (Inactive)

Appointment date: 17 Jul 1991

Termination date: 14 Mar 2003

Address: Timaru,

Address used since 17 Jul 1991

Nearby companies

Pgf Properties Limited
Level 1, 26 Canon Street

Hally Terrace Holdings Limited
Level 1 , 26 Canon Street

D & J Coupland Properties Limited
Level 2, 18 Woollcombe Street

Mackenzie Country Honey Limited
Level 1, 26 Canon Street

Kenwood Yachts Limited
Level 1,45 Heaton Street

Aoraki Downs Limited
Level 1, 26 Canon Street