Shortcuts

South Canterbury Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429030425606
NZBN
4134018
Company Number
Registered
Company Status
110488661
GST Number
No Abn Number
Australian Business Number
S942913
Industry classification code
Equipment Repair And Maintenance Nec
Industry classification description
Current address
156-8 Stafford Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 20 Apr 2018
Po Box 2043
Washdyke
Timaru 7941
New Zealand
Postal address used since 23 Nov 2020
70 Sheffield Street
Washdyke
Timaru 7910
New Zealand
Office & delivery address used since 23 Nov 2020

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.

Addresses

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

Contact info
64 3 6882007
12 Nov 2019 Workshop & Administration
64 3 6882117
12 Nov 2019 Fax
admin@schydraulics.co.nz
12 Nov 2019 nzbn-reserved-invoice-email-address-purpose
admin@schyraulics.co.nz
06 Dec 2018 Email
www.schydraulics.co.nz
12 Nov 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 98
Other (Other) B M & C M O'brien Family Trust Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual O'brien, Charlotte May Watlington
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual O'brien, Benjamin Michael Watlington
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berry, Peter Charles Maori Hill
Timaru
7910
New Zealand
Individual Berry, Paulette Marie Maori Hill
Timaru
7910
New Zealand
Individual Berry, Paulette Marie Maori Hill
Timaru
7910
New Zealand
Individual Berry, Peter Charles Maori Hill
Timaru
7910
New Zealand
Individual Mason, Charlotte May Watlington
Timaru
7910
New Zealand
Individual Baker, William Benjamin Rd 25
Temuka
7985
New Zealand
Directors

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

Nearby companies

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

Similar companies

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