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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Entity (NZ Limited Company) | Pmc Trust Management Limited Shareholder NZBN: 9429037872434 |
Timaru 7910 New Zealand |
22 Aug 2014 - |
Individual | May, Stephen Lindsay |
Rd 4 Timaru 7974 New Zealand |
22 Aug 2014 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | May, Margaret Sheila |
Rd 4 Timaru 7974 New Zealand |
08 Aug 2019 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | May, Stephen Lindsay |
Rd 4 Timaru 7974 New Zealand |
22 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, Samuel Owen |
Waimataitai Timaru 7910 New Zealand |
21 May 2012 - 05 Jan 2013 |
Individual | Long, Helen Marie |
Highfield Timaru 7910 New Zealand |
21 May 2012 - 18 Feb 2015 |
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
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