Shortcuts

Bleeker & Weith Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429030658356
NZBN
3838656
Company Number
Registered
Company Status
Current address
53-55 Sophia Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 26 Oct 2017

Bleeker & Weith Hydraulics Limited was launched on 21 May 2012 and issued an NZBN of 9429030658356. This registered LTD company has been supervised by 3 directors: Stephen Lindsay May - an active director whose contract began on 22 Aug 2014,
Helen Marie Long - an inactive director whose contract began on 21 May 2012 and was terminated on 29 Jan 2015,
Samuel Owen Long - an inactive director whose contract began on 21 May 2012 and was terminated on 04 Jan 2013.
According to BizDb's information (updated on 24 Mar 2024), the company filed 1 address: 53-55 Sophia Street, Timaru, Timaru, 7910 (type: physical, registered).
Up to 26 Oct 2017, Bleeker & Weith Hydraulics Limited had been using 30 Church Street, Timaru, Timaru as their physical address.
BizDb found previous aliases for the company: from 19 May 2012 to 18 Feb 2015 they were called Hydraugo Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 90 shares are held by 2 entities, namely:
Pmc Trust Management Limited (an entity) located at Timaru postcode 7910,
May, Stephen Lindsay (an individual) located at Rd 4, Timaru postcode 7974.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
May, Margaret Sheila - located at Rd 4, Timaru.
The third share allocation (5 shares, 5%) belongs to 1 entity, namely:
May, Stephen Lindsay, located at Rd 4, Timaru (an individual).

Addresses

Previous addresses

Address: 30 Church Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 19 Feb 2015 to 26 Oct 2017

Address: 31a Nile Street, Highfield, Timaru, 7910 New Zealand

Physical & registered address used from 27 Mar 2014 to 19 Feb 2015

Address: 27 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Registered & physical address used from 14 Jan 2014 to 27 Mar 2014

Address: 39 Luxmoore Road, Waimataitai, Timaru, 7910 New Zealand

Physical & registered address used from 21 May 2012 to 14 Jan 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Entity (NZ Limited Company) Pmc Trust Management Limited
Shareholder NZBN: 9429037872434
Timaru
7910
New Zealand
Individual May, Stephen Lindsay Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual May, Margaret Sheila Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual May, Stephen Lindsay Rd 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Long, Samuel Owen Waimataitai
Timaru
7910
New Zealand
Individual Long, Helen Marie Highfield
Timaru
7910
New Zealand
Directors

Stephen Lindsay May - Director

Appointment date: 22 Aug 2014

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 20 Feb 2020

Address: Highfield, Timaru, 7910 New Zealand

Address used since 22 Aug 2014

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 02 Aug 2019


Helen Marie Long - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 29 Jan 2015

Address: Highfield, Timaru, 7910 New Zealand

Address used since 24 Mar 2014


Samuel Owen Long - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 04 Jan 2013

Address: Waimataitai, Timaru, 7910 New Zealand

Address used since 21 May 2012

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street

Safegraze Limited
53-55 Sophia Street