William Gill & Sons Limited (issued an NZBN of 9429040151403) was incorporated on 10 Jun 1930. 2 addresses are currently in use by the company: 192 Anglesea Street, Hamilton Central, Hamilton, 3204 (type: registered, service). 80 Market Street, Te Awamutu had been their registered address, until 06 Jun 2025. William Gill & Sons Limited used other aliases, namely: William Gill Limited from 15 Jul 1937 to 01 Apr 2022, Auckland Cycle and Motor Depot Limited (10 Jun 1930 to 15 Jul 1937) and Auckland Cycle and Motor Depot Limited (10 Jun 1930 - 15 Jul 1937). 25000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 12750 shares (51% of shares), namely:
Pollard, Linda Diane (a director) located at Hamilton postcode 3288. As far as the second group is concerned, a total of 1 shareholder holds 49% of all shares (exactly 12250 shares); it includes
Pollard, Scott William (an individual) - located at Lowry Bay, Lower Hutt. "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued to William Gill & Sons Limited. The Businesscheck information was updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 80 Market Street, Te Awamutu, 3800 | Physical | 24 Nov 2020 |
| 192 Anglesea Street, Hamilton Central, Hamilton, 3204 | Registered & service | 06 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Scott William Pollard
Birkenhead, Auckland, 0626
Address used since 10 Apr 2023
Lowry Bay, Lower Hutt, 5013
Address used since 18 Oct 2021
Birkenhead, Auckland, 0626
Address used since 01 Oct 2018 |
Director | 30 Mar 2018 - current |
|
Linda Diane Pollard
Hamilton, 3288
Address used since 05 Oct 2022
Papatoetoe, Auckland, 2104
Address used since 05 Feb 2021
Rd 3, Te Awamutu, 3883
Address used since 30 Mar 2018 |
Director | 30 Mar 2018 - current |
|
Edna Marjorie Gill
Huntly, Huntly, 3700
Address used since 25 Oct 2010 |
Director | 06 Sep 1988 - 29 Mar 2018 |
|
Brian Thomas Gill
Huntly, Huntly, 3700
Address used since 25 Oct 2010 |
Director | 18 Jun 1988 - 10 Aug 2013 |
| Previous address | Type | Period |
|---|---|---|
| 80 Market Street, Te Awamutu, 3800 | Registered & service | 24 Nov 2020 - 06 Jun 2025 |
| 168 Main St, Huntly | Physical & registered | 17 Sep 2001 - 24 Nov 2020 |
| Park Avenue, Huntly | Registered & physical | 17 Sep 2001 - 17 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pollard, Linda Diane Director |
Hamilton 3288 |
05 Oct 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pollard, Scott William Individual |
Lowry Bay Lower Hutt 5013 |
31 May 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Monckton, Helen Eileen Individual |
Hamilton Central Hamilton 3204 |
08 Sep 2005 - 31 May 2018 |
|
Gill, Edna Marjorie Individual |
Huntly Huntly 3700 |
08 Sep 2005 - 31 May 2018 |
|
Pollard, Linda Dianne Individual |
Rd 3 Ohaupo 3883 |
10 Jun 1930 - 05 Oct 2022 |
|
Pollard, Linda Dianne Individual |
Rd 3 Ohaupo 3883 |
10 Jun 1930 - 05 Oct 2022 |
|
Gill, Peter William Individual |
Rd 1 Huntly 3771 |
10 Jun 1930 - 17 May 2018 |
|
Stanich, Roger Newton Individual |
R D 2 Tekauwhata |
10 Jun 1930 - 14 Sep 2004 |
|
Gill, Brian Thomas Individual |
Huntly Huntly 3700 |
10 Jun 1930 - 19 May 2014 |
|
Gill, Brian Thomas Individual |
Huntly Huntly 3700 |
08 Sep 2005 - 16 Sep 2014 |
|
Gill, Edna Marjorie Individual |
Huntly Huntly 3700 |
10 Jun 1930 - 31 May 2018 |
|
Roger Newton Stanich Individual |
R D 2 Tekauwhata |
10 Jun 1930 - 14 Sep 2004 |
|
Brian Thomas Gill Individual |
Huntly Huntly 3700 |
10 Jun 1930 - 19 May 2014 |
|
Peter William Gill Individual |
Rd 1 Huntly 3771 |
10 Jun 1930 - 17 May 2018 |
|
Edna Marjorie Gill Individual |
Huntly Huntly 3700 |
10 Jun 1930 - 31 May 2018 |
![]() |
Patepouri Limited 168 Main Street |
![]() |
Malinia Limited 168 Main Street |
![]() |
M & A Allen Limited 168 Main Street |
![]() |
Sabor Farms Limited 168 Main Street |
![]() |
Qualtex New Zealand Limited 168 Main Street |
![]() |
Moving Forward 2012 Limited 168 Main Street |
|
Peter Gill Limited 45 James Road |
|
Eurotech Auto Specialists Limited 56a Riverside Way |
|
Japanese Auto Mobile Services Limited 38 Law Crescent |
|
Combined Automotive Limited 644 Whitikahu Road |
|
Gordonton Automotive Limited 36 Bouverie Crescent |
|
Lucas And Felix Brothers Investment Limited 33 Brad Avenue |