Bruce Hoffman Limited, a registered company, was registered on 24 Oct 1961. 9429040265575 is the New Zealand Business Number it was issued. "Engine reconditioning - customised" (ANZSIC S941920) is how the company has been classified. This company has been managed by 4 directors: George Philip Hoffman - an active director whose contract started on 17 Sep 2001,
Robyn Anne Hoffman - an active director whose contract started on 31 Mar 2007,
Reginald Bruce Hoffman - an inactive director whose contract started on 21 May 1979 and was terminated on 10 Sep 2009,
Annie Elizabeth Hoffman - an inactive director whose contract started on 21 May 1979 and was terminated on 31 Mar 2007.
Updated on 08 May 2024, the BizDb data contains detailed information about 1 address: 39 Gala Street, Invercargill, 9810 (types include: delivery, registered).
Bruce Hoffman Limited had been using 39 Gala Street, Invercargill as their registered address up until 18 Oct 2016.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Lastly the third share allotment (1 share 1%) made up of 1 entity.
Principal place of activity
225 Bainfield Road, Waihopai, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 39 Gala Street, Invercargill New Zealand
Registered address used from 14 Jun 1997 to 18 Oct 2016
Address #2: Messrs Ward Wilson And Partners, Cnr Spey Street & Deveron Street, Invercargill
Registered address used from 03 Feb 1994 to 14 Jun 1997
Address #3: Messers Kpmg Peat Marwick, Cnr Spey Street & Deveron Street, Invercargill
Registered address used from 26 Jan 1993 to 03 Feb 1994
Address #4: 184 Spey St, Invercargill
Registered address used from 04 Nov 1991 to 26 Jan 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hoffman, George Philip |
Invercargill New Zealand |
24 Oct 1961 - |
Individual | Sasse, Ronald William |
225 Bainfield Road Invercargill New Zealand |
26 Oct 2004 - |
Individual | Hoffman, Robyn Anne |
Invercargill New Zealand |
24 Oct 1961 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hoffman, Robyn Anne |
Invercargill New Zealand |
24 Oct 1961 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hoffman, George Philip |
Invercargill New Zealand |
24 Oct 1961 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoffman, Annie Elizabeth |
Invercargill |
24 Oct 1961 - 27 Nov 2008 |
Individual | Hoffman, Reginald Bruce |
Invercargill |
24 Oct 1961 - 27 Nov 2008 |
George Philip Hoffman - Director
Appointment date: 17 Sep 2001
Address: Invercargill, 9810 New Zealand
Address used since 20 Oct 2015
Robyn Anne Hoffman - Director
Appointment date: 31 Mar 2007
Address: Invercargill, 9810 New Zealand
Address used since 20 Oct 2015
Reginald Bruce Hoffman - Director (Inactive)
Appointment date: 21 May 1979
Termination date: 10 Sep 2009
Address: Invercargill, 9810 New Zealand
Address used since 21 May 1979
Annie Elizabeth Hoffman - Director (Inactive)
Appointment date: 21 May 1979
Termination date: 31 Mar 2007
Address: Invercargill,
Address used since 21 May 1979
50 South Limited
39 Gala Street
Gj Davidson Farming Limited
39 Gala Street
Amazon Fishing And Charters Limited
39 Gala Street
Pku Fishing Company Limited
39 Gala Street
Kowhai Lane Limited
39 Gala Street
Nyhon Fishing Limited
39 Gala Street
Dunedin Engine Reconditioners & Automotive Repairs Limited
Level 4 John Wickliffe House
Jxr Limited
27 Bradwell Crescent
Motors By Mel Limited
12 Adelaide Street
Triple R Racing Limited
3 Kilbride Gardens
U.s.a. Kiwi Limited
217 Orion Road
Whitleytune Limited
20 Forest View Road