South Canterbury Hydraulics Limited, a registered company, was launched on 20 Dec 2012. 9429030425606 is the New Zealand Business Number it was issued. "Equipment repair and maintenance nec" (ANZSIC S942913) is how the company was classified. This company has been managed by 6 directors: Benjamin Michael O'brien - an active director whose contract began on 07 Sep 2015,
Peter Charles Berry - an inactive director whose contract began on 23 Nov 2020 and was terminated on 21 May 2021,
Peter Charles Berry - an inactive director whose contract began on 20 Dec 2012 and was terminated on 18 Apr 2019,
William Benjamin Baker - an inactive director whose contract began on 07 Sep 2015 and was terminated on 19 Apr 2018,
Bruce Wain Rogers - an inactive director whose contract began on 12 Oct 2015 and was terminated on 27 May 2016.
Updated on 10 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 2043, Washdyke, Timaru, 7941 (type: postal, office).
South Canterbury Hydraulics Limited had been using 2Nd Floor, 18 Woollcome Street, Timaru as their registered address up until 20 Apr 2018.
Former names for the company, as we established at BizDb, included: from 26 Nov 2012 to 24 Aug 2015 they were called P & P Berry Mechanical Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 98 shares (98%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Lastly the next share allocation (1 share 1%) made up of 1 entity.
Principal place of activity
70 Sheffield Street, Washdyke, Timaru, 7910 New Zealand
Previous addresses
Address #1: 2nd Floor, 18 Woollcome Street, Timaru, 7910 New Zealand
Registered & physical address used from 17 Dec 2014 to 20 Apr 2018
Address #2: 30 Church Street, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 20 Dec 2012 to 17 Dec 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | B M & C M O'brien Family Trust |
Timaru 7910 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'brien, Charlotte May |
Watlington Timaru 7910 New Zealand |
06 Dec 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | O'brien, Benjamin Michael |
Watlington Timaru 7910 New Zealand |
07 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berry, Peter Charles |
Maori Hill Timaru 7910 New Zealand |
23 Nov 2020 - 21 May 2021 |
Individual | Berry, Paulette Marie |
Maori Hill Timaru 7910 New Zealand |
20 Dec 2012 - 21 May 2021 |
Individual | Berry, Paulette Marie |
Maori Hill Timaru 7910 New Zealand |
20 Dec 2012 - 21 May 2021 |
Individual | Berry, Peter Charles |
Maori Hill Timaru 7910 New Zealand |
20 Dec 2012 - 31 May 2019 |
Individual | Mason, Charlotte May |
Watlington Timaru 7910 New Zealand |
19 Apr 2018 - 06 Dec 2018 |
Individual | Baker, William Benjamin |
Rd 25 Temuka 7985 New Zealand |
07 Sep 2015 - 19 Apr 2018 |
Benjamin Michael O'brien - Director
Appointment date: 07 Sep 2015
Address: Watlington, Timaru, 7910 New Zealand
Address used since 23 Apr 2018
Address: Kensington, Timaru, 7910 New Zealand
Address used since 07 Sep 2015
Peter Charles Berry - Director (Inactive)
Appointment date: 23 Nov 2020
Termination date: 21 May 2021
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 23 Nov 2020
Peter Charles Berry - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 18 Apr 2019
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 29 Apr 2013
William Benjamin Baker - Director (Inactive)
Appointment date: 07 Sep 2015
Termination date: 19 Apr 2018
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 07 Sep 2015
Bruce Wain Rogers - Director (Inactive)
Appointment date: 12 Oct 2015
Termination date: 27 May 2016
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 12 Oct 2015
Paulette Marie Berry - Director (Inactive)
Appointment date: 20 Dec 2012
Termination date: 07 Sep 2015
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 29 Apr 2013
David Fridd Limited
156-8 Stafford Street
Belem Group Limited
156-8 Stafford Street
Ataahua Developments Limited
156 Stafford Street
Tremayne Properties Limited
156-8 Stafford Street
Elizabeth Street Optometrists Limited
156 Stafford Street
Building Zone Renovation Experts Limited
156-8 Stafford Street
Ddm Developments Limited
208 Havelock Street
F&st Services Limited
16a Canon Street
G S Dairy Services Limited
55 Theodosia Street
Hydraulink Mid Canterbury (2015) Limited
Level 2, 161 Burnett Street
Keen Energy Limited
151 Burnett Street
Topar Limited
Chartered Accountants