Bluff Engineering & Welding Co Limited was incorporated on 13 Dec 2010 and issued a business number of 9429031279154. This registered LTD company has been supervised by 2 directors: Andrew Grant Watkins - an active director whose contract began on 13 Dec 2010,
Christopher Peter Watkins - an inactive director whose contract began on 13 Dec 2010 and was terminated on 15 Jul 2021.
According to our information (updated on 23 Mar 2024), the company uses 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, registered).
Up to 25 Jun 2012, Bluff Engineering & Welding Co Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their physical address.
BizDb found old names for the company: from 14 Feb 2011 to 21 Feb 2011 they were named Bluff Engineering & Welding Limited, from 09 Dec 2010 to 14 Feb 2011 they were named Bluff Engineering & Welding Co 2011 Limited.
A total of 100 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Whitehead, Toree Marc (an individual) located at Bluff, Bluff postcode 9814.
The 2nd group consists of 1 shareholder, holds 12 per cent shares (exactly 12 shares) and includes
Watkins, Catherine Mary - located at Epsom, Auckland.
The next share allocation (13 shares, 13%) belongs to 1 entity, namely:
Watkins, Christopher Peter, located at Epsom, Auckland (an individual). Bluff Engineering & Welding Co Limited is classified as "General engineering" (ANZSIC C249910).
Previous addresses
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 05 Jul 2011 to 25 Jun 2012
Address: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 13 Dec 2010 to 05 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Whitehead, Toree Marc |
Bluff Bluff 9814 New Zealand |
27 Jul 2021 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Watkins, Catherine Mary |
Epsom Auckland 1023 New Zealand |
13 Dec 2010 - |
Shares Allocation #3 Number of Shares: 13 | |||
Individual | Watkins, Christopher Peter |
Epsom Auckland 1023 New Zealand |
13 Dec 2010 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Watkins, Andrew Grant |
Bluff Bluff 9814 New Zealand |
13 Dec 2010 - |
Andrew Grant Watkins - Director
Appointment date: 13 Dec 2010
Address: Bluff, Bluff, 9814 New Zealand
Address used since 25 Oct 2022
Address: Bluff, 9814 New Zealand
Address used since 25 Jun 2014
Christopher Peter Watkins - Director (Inactive)
Appointment date: 13 Dec 2010
Termination date: 15 Jul 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Apr 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Dec 2010
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Jordan Engineering Limited
Whk South
Northern Southland Engineering Limited
173 Spey Street
Space Operations New Zealand Limited
143 Spey Street
Src Contracting Limited
173 Spey Street
Steve Geary Engineering Limited
62 Deveron Street
Turntru Machining Limited
173 Spey Street