Broad Gully Two Limited (NZBN 9429038592843) was registered on 30 Jun 1994. 2 addresses are in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 24 The Terrace, Timaru, Timaru had been their physical address, until 30 May 2017. 800 shares are issued to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 200 shares (25% of shares), namely:
Henshaw, Keith Barry (an individual) located at Waimate, Waimate postcode 7924,
Henshaw, Heather June (an individual) located at Waimate, Waimate postcode 7924. As far as the second group is concerned, a total of 2 shareholders hold 25% of all shares (200 shares); it includes
Rayner, Valerie May (an individual) - located at R D 8, Waimate,
Rayner, James Ottrey (an individual) - located at R D 8, Waimate. Moving on to the next group of shareholders, share allocation (200 shares, 25%) belongs to 1 entity, namely:
Wilkinson, Janet Elizabeth, located at Temuka (an individual). The Businesscheck information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, Timaru, 7910 | Registered & physical & service | 30 May 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Keith Barry Henshaw
Waimate, Waimate, 7924
Address used since 12 Feb 2018
R D 7, Waimate, 7977
Address used since 02 Mar 2016 |
Director | 13 Sep 1999 - current |
|
Robert David Mckellar
St Albans, Christchurch, 8052
Address used since 13 Jun 2019 |
Director | 13 Jun 2019 - current |
|
Peter David Wilkinson
Temuka,
Address used since 13 Sep 1999 |
Director | 13 Sep 1999 - 18 Mar 2011 |
|
Edward Oral Sullivan
Timaru,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 13 Sep 1999 |
|
Kenneth Francis Mckenzie
Timaru,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 13 Sep 1999 |
| Previous address | Type | Period |
|---|---|---|
| 24 The Terrace, Timaru, Timaru, 7910 | Physical & registered | 10 Mar 2016 - 30 May 2017 |
| 43 York Street, Seaview, Timaru, 7910 | Physical & registered | 24 Feb 2015 - 10 Mar 2016 |
| 338 Stafford St, Timaru | Physical | 26 Feb 2002 - 24 Feb 2015 |
| 338 Stafford St, Timaru | Registered | 12 Jun 2000 - 24 Feb 2015 |
| 38 Stafford St, Timaru | Physical | 12 Jun 2000 - 26 Feb 2002 |
| Mcfarlane Hornsey Matthews, Chartered Accountants, Corner Of Stafford & Sefton Str, Timaru | Registered | 12 Jun 2000 - 12 Jun 2000 |
| Mcfarlane Hornsey Matthews, Chartered, Accountants, Corner Stafford And Sefton, Streets, Christchurch | Physical | 12 Jun 2000 - 12 Jun 2000 |
| C/-mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru | Physical | 12 Dec 1995 - 12 Jun 2000 |
| Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Registered | 12 Dec 1995 - 12 Jun 2000 |
| Raymond Sullivan Mcglashan, 17 Strathallan Street, Timaru | Physical | 02 Aug 1995 - 12 Dec 1995 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Henshaw, Keith Barry Individual |
Waimate Waimate 7924 |
30 Jun 1994 - current |
|
Henshaw, Heather June Individual |
Waimate Waimate 7924 |
30 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayner, Valerie May Individual |
R D 8 Waimate |
30 Jun 1994 - current |
|
Rayner, James Ottrey Individual |
R D 8 Waimate |
30 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilkinson, Janet Elizabeth Individual |
Temuka |
30 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckellar, Robert David Individual |
Fendalton Christchurch |
30 Jun 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Broad Gully Two Limited Shareholder NZBN: 9429038592843 Company Number: 651792 Entity |
16 Jul 2018 - 16 Jul 2018 | |
|
Wilkinson, Peter David Individual |
Temuka |
30 Jun 1994 - 18 Mar 2011 |
|
Broad Gully Two Limited Shareholder NZBN: 9429038592843 Company Number: 651792 Entity |
16 Jul 2018 - 16 Jul 2018 | |
|
Thoma, Linda Mary Smith Individual |
Concord Dunedin |
30 Jun 1994 - 16 Jul 2018 |
|
Thoma, Martin Robert Individual |
Concord Dunedin |
30 Jun 1994 - 16 Jul 2018 |
![]() |
Piccolo Bambino Limited 39 George Street |
![]() |
Wurmitzer Surgical Limited 39 George Street |
![]() |
Heigold Motors Limited 39 George Street |
![]() |
Silver Star Designs Limited 39 George Street |
![]() |
Gladstone Bar Limited 39 George Street |
![]() |
Mcintosh Catering Limited 39 George Street |