Gch Aviation Limited (issued an NZBN of 9429039898326) was incorporated on 20 Dec 1984. 5 addresess are in use by the company: Po Box 14147, Christchurch Airport, Christchurch, 8544 (type: postal, office). 92 Victoria Street, Rangiora, Rangiora had been their physical address, up until 16 Dec 2020. Gch Aviation Limited used other names, namely: Garden City Helicopters Limited from 20 Dec 1984 to 15 Jun 2017. 200000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 100210 shares (50.11 per cent of shares), namely:
Clark, Chantelle (an individual) located at Rd 2, Kaiapoi postcode 7692,
Currie, John Scott (an individual) located at R D 2, Kaiapoi 7692. When considering the second group, a total of 2 shareholders hold 24.95 per cent of all shares (49895 shares); it includes
Currie, John Scott (an individual) - located at R D 2, Kaiapoi 7692,
Currie, Andrew John (an individual) - located at Fernside, Christchurch. Moving on to the next group of shareholders, share allocation (49895 shares, 24.95%) belongs to 2 entities, namely:
Currie, John Scott, located at R D 2, Kaiapoi 7692 (an individual),
Currie, Daniel Alan, located at Rd 2, Kaiapoi (an individual). "Air operations under CAA Rules part 135" (business classification I490006) is the category the Australian Bureau of Statistics issued Gch Aviation Limited. Our database was last updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
73 Grays Road, Yaldhurst, Christchurch, 8042 | Registered & physical & service | 16 Dec 2020 |
Po Box 14147, Christchurch Airport, Christchurch, 8544 | Postal | 15 Feb 2021 |
73 Grays Road, Yaldhurst, Christchurch, 8042 | Office & delivery | 15 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
John Scott Currie
Rd 2, Kaiapoi, 7692
Address used since 23 Feb 2010 |
Director | 20 Jan 1992 - current |
Daniel Alan Currie
Rd 2, Kaiapoi, 7692
Address used since 15 Feb 2017 |
Director | 15 Feb 2017 - current |
Murray Alan Weakley
Christchurch,
Address used since 25 Mar 1996 |
Director | 25 Mar 1996 - 09 Mar 1999 |
73 Grays Road , Yaldhurst , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
92 Victoria Street, Rangiora, Rangiora, 7400 | Physical & registered | 13 Feb 2020 - 16 Dec 2020 |
Unit 1, 28 Tanya Street, Bromley, Christchurch, 8062 | Registered & physical | 30 Jan 2015 - 13 Feb 2020 |
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 05 Feb 2014 - 30 Jan 2015 |
Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 | Registered & physical | 07 Apr 2011 - 05 Feb 2014 |
Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 19 Jun 2000 - 19 Jun 2000 |
Duns Limited, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical & registered | 19 Jun 2000 - 07 Apr 2011 |
Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch | Registered | 19 Jun 2000 - 19 Jun 2000 |
Duns & Partners, 90 Armagh Street, Christchurch | Registered | 25 Feb 1997 - 19 Jun 2000 |
Duns & Partners, Level 9, Barclays, House, Cnr. Armagh Str & Oxford Tce, Christchurch | Registered | 04 Oct 1993 - 25 Feb 1997 |
D.s Duns & Co, Level 9, Barclays House, Cnr. Armagh Str & Oxford Tce, Christchurch | Registered | 10 Sep 1993 - 04 Oct 1993 |
- | Physical | 19 Feb 1992 - 19 Jun 2000 |
D.s Duns & Co, 4th Floor Finance House, 141 Cambridge Tce, Christchurch | Registered | 14 Jan 1992 - 10 Sep 1993 |
Shareholder Name | Address | Period |
---|---|---|
Clark, Chantelle Individual |
Rd 2 Kaiapoi 7692 |
28 Jun 2017 - current |
Currie, John Scott Individual |
R D 2 Kaiapoi 7692 |
31 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, John Scott Individual |
R D 2 Kaiapoi 7692 |
31 May 2004 - current |
Currie, Andrew John Individual |
Fernside Christchurch 7471 |
31 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, John Scott Individual |
R D 2 Kaiapoi 7692 |
31 May 2004 - current |
Currie, Daniel Alan Individual |
Rd 2 Kaiapoi 7692 |
31 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Currie, Jane Individual |
R D 2 Kaiapoi 7692 |
31 May 2004 - 08 May 2013 |
Weakley, Murray Alan Individual |
Merivale Christchurch 8014 |
08 May 2013 - 28 Jun 2017 |
Southern Geophysical Limited Unit 3, 28 Tanya Street |
|
Green Dog Energy Trust 1/36 Tanya Street |
|
Expo Properties Limited 2 Expo Place |
|
Insight New Zealand 2007 Limited 2 Expo Place |
|
E C Gough Industries Limited 80 Maces Road |
|
Betapower Limited 80 Maces Road |
Christchurch Helicopters Limited 58a Grove Road |
Independent Helicopters Limited 46 Skerten Avenue |
Kea Aviation Limited 4909 Rangitata Gorge Road |
Prosser Heli Ag Limited 114 Nixons Road |
Df & Adk Mcmillan Limited 191 Hill Street |
Precision Helicopters NZ Limited 69 Cleghorn Street |