Garris Limited (New Zealand Business Number 9429035370932) was incorporated on 31 May 2004. 2 addresses are currently in use by the company: 37 Metzger Street, Georgetown, Invercargill, 9812 (type: registered, physical). 66 Carruthers Street, Ilam, Christchurch had been their physical address, up to 27 Oct 2022. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50% of shares), namely:
Johnstone, Claire Louise (an individual) located at Georgetown, Invercargill postcode 9812. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 500 shares); it includes
Johnstone, Malcolm Ramsay (an individual) - located at Georgetown, Invercargill. Businesscheck's information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 37 Metzger Street, Georgetown, Invercargill, 9812 | Registered & physical & service | 27 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Malcolm Ramsay Johnstone
Georgetown, Invercargill, 9812
Address used since 22 Jun 2018
Sockburn, Christchurch, 8042
Address used since 09 Sep 2014 |
Director | 31 May 2004 - current |
|
Claire Louise Johnstone
Georgetown, Invercargill, 9812
Address used since 17 Oct 2022 |
Director | 17 Oct 2022 - current |
|
Dorothy Cherryl Johnstone
Sockburn, Christchurch, 8042
Address used since 09 Sep 2014 |
Director | 31 May 2004 - 27 Jan 2020 |
|
Clifford Johnstone
Sockburn, Christchurch, 8042
Address used since 09 Sep 2014 |
Director | 31 May 2004 - 27 Jan 2020 |
| Previous address | Type | Period |
|---|---|---|
| 66 Carruthers Street, Ilam, Christchurch, 8041 | Physical & registered | 22 Sep 2009 - 27 Oct 2022 |
| 66 Carruthers Street, Christchurch | Physical & registered | 04 Nov 2005 - 22 Sep 2009 |
| Spicer House, 3rd Floor, 148 Victoria Street, Christchurch | Registered & physical | 12 Apr 2005 - 04 Nov 2005 |
| C/-walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch | Physical & registered | 31 May 2004 - 12 Apr 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Claire Louise Individual |
Georgetown Invercargill 9812 |
22 Jun 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Malcolm Ramsay Individual |
Georgetown Invercargill 9812 |
31 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Clifford Individual |
Sockburn Christchurch 8042 |
31 May 2004 - 27 Jan 2020 |
|
Johnstone, Clifford Individual |
Sockburn Christchurch 8042 |
31 May 2004 - 27 Jan 2020 |
![]() |
Yates Electrical Co Limited 66 Carruthers Street |
![]() |
St & Ac Mckee Investments Limited 66 Carruthers Street |
![]() |
Patterson Property Investments Limited 66 Carruthers Street |
![]() |
Eversden Investments Limited 66 Carruthers Street |
![]() |
Skin Deep Solariums Limited 66 Carruthers Street |
![]() |
Aspen Saunas Limited 66 Carruthers Street |