G. & G. Molloy Limited (issued an NZ business identifier of 9429040256405) was incorporated on 12 Apr 1973. 2 addresses are in use by the company: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical). Whk South, 173 Spey Street, Invercargill had been their registered address, until 25 Feb 2014. G. & G. Molloy Limited used other names, namely: Collingwood Foodcentre Limited from 12 Apr 1973 to 20 Mar 1986. 400 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 398 shares (99.5% of shares), namely:
Hunter, Sasha Christine (an individual) located at Winton, Winton postcode 9720,
Hunter, Ashley David (an individual) located at Winton, Winton postcode 9720. As far as the second group is concerned, a total of 1 shareholder holds 0.25% of all shares (exactly 1 share); it includes
Hunter, Sasha Christine (an individual) - located at Winton, Winton. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.25%) belongs to 1 entity, namely:
Hunter, Ashley David, located at Winton, Winton (an individual). "Grocery supermarket operation" (business classification G411040) is the classification the Australian Bureau of Statistics issued to G. & G. Molloy Limited. The Businesscheck data was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 25 Feb 2014 |
| Name and Address | Role | Period |
|---|---|---|
|
Sasha Christine Hunter
Winton, Winton, 9720
Address used since 06 Oct 2020
Winton, 9720
Address used since 15 Feb 2016 |
Director | 15 Mar 2010 - current |
|
Ashley David Hunter
Winton, Winton, 9720
Address used since 06 Oct 2020
Winton, 9720
Address used since 15 Feb 2016 |
Director | 15 Mar 2010 - current |
|
Gwenda Joy Molloy
Winton 9720,
Address used since 22 Feb 2010 |
Director | 23 Jan 1989 - 15 Mar 2010 |
|
Graham Robert Molloy
Winton 9720,
Address used since 22 Feb 2010 |
Director | 23 Jan 1989 - 15 Mar 2010 |
| Previous address | Type | Period |
|---|---|---|
| Whk South, 173 Spey Street, Invercargill, 9810 | Registered & physical | 25 Mar 2011 - 25 Feb 2014 |
| Whk South, 62 Deveron Street, Invercargill, 9810 | Registered & physical | 07 Mar 2011 - 25 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill | Physical | 01 Mar 2010 - 07 Mar 2011 |
| Whk, 62 Deveron Street, Invercargill 9810 | Registered | 01 Mar 2010 - 07 Mar 2011 |
| Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill | Physical & registered | 09 Aug 2007 - 01 Mar 2010 |
| Ward Wilson Limited, 62 Deveron Street, Invercargill | Physical | 05 Jul 2002 - 09 Aug 2007 |
| Ward Wilson Ltd, 62 Deveron St, Invercargill | Registered | 05 Jul 2002 - 09 Aug 2007 |
| Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill | Physical | 05 Feb 1999 - 05 Jul 2002 |
| Lexicon House, 123 Spey Street, Invercargill | Registered | 14 May 1997 - 05 Jul 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunter, Sasha Christine Individual |
Winton Winton 9720 |
15 Apr 2010 - current |
|
Hunter, Ashley David Individual |
Winton Winton 9720 |
15 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunter, Sasha Christine Individual |
Winton Winton 9720 |
15 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunter, Ashley David Individual |
Winton Winton 9720 |
15 Apr 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook Adam Ward Wilson Trustees No 3 Limited Shareholder NZBN: 9429033273327 Company Number: 1961464 Entity |
173 Spey Street Invercargill 9810 |
15 Apr 2010 - 27 May 2021 |
|
Cook Adam Ward Wilson Trustees No 3 Limited Shareholder NZBN: 9429033273327 Company Number: 1961464 Entity |
Invercargill 9810 |
15 Apr 2010 - 27 May 2021 |
|
Molloy, Gwenda Joy Individual |
Winton |
22 Oct 2008 - 22 Oct 2008 |
|
Null - Molloy Family Trust Other |
12 Apr 1973 - 22 Oct 2008 | |
|
Molloy, Graham Robert Individual |
Winton |
22 Oct 2008 - 22 Oct 2008 |
|
Molloy Family Trust Other |
12 Apr 1973 - 22 Oct 2008 |
![]() |
Schist Holdings Limited 173 Spey Street |
![]() |
Northern Southland Engineering Limited 173 Spey Street |
![]() |
Symonds Street Trust Services Limited 173 Spey Street |
![]() |
Turntru Machining Limited 173 Spey Street |
![]() |
N J Architectural Design Limited 173 Spey Street |
![]() |
Ronaki (southland) Limited 173 Spey Street |
|
The Divine Land Limited 58-61 Tay Street |
|
Southland Discount Food Plaza Limited Level 1 |
|
Otatara Four Square Limited 39 Gala Street |
|
Basnef Limited 9 Lanark Street |
|
Paad Holdings Limited 1 Beaumont Highway |
|
Wrightwild Limited 64 Gorge Road |