Top Dog Motors Limited, a registered company, was registered on 04 Nov 2010. 9429031325356 is the business number it was issued. "Butchery, butcher shop - retail" (business classification G412110) is how the company is classified. This company has been run by 4 directors: Michael Bruce John Beavon - an active director whose contract started on 26 Sep 2016,
Jonathan Paul Beavon - an inactive director whose contract started on 09 Dec 2015 and was terminated on 26 Sep 2016,
Michael Bruce John Beavon - an inactive director whose contract started on 10 Dec 2013 and was terminated on 09 Dec 2015,
Nicole Maree Beavon - an inactive director whose contract started on 04 Nov 2010 and was terminated on 10 Dec 2013.
Last updated on 12 Mar 2024, our data contains detailed information about 1 address: 2 Weld Street, Blenheim, Blenheim, 7201 (types include: registered, physical).
Top Dog Motors Limited had been using 33 Coles Crescent, Papakura, Papakura as their registered address up to 24 Mar 2022.
Previous names used by the company, as we found at BizDb, included: from 29 Oct 2010 to 09 Dec 2015 they were named Beavons Butchery and Delicatessen Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 49 shares (49%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 51 shares (51%).
Previous addresses
Address: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 25 May 2021 to 24 Mar 2022
Address: 112 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 18 Jul 2018 to 25 May 2021
Address: 13 Lodge Road, Maraenui, Napier, 4110 New Zealand
Physical & registered address used from 31 May 2016 to 18 Jul 2018
Address: Apartment 11, 30 London Quay, Picton, Picton, 7220 New Zealand
Physical & registered address used from 12 Aug 2015 to 31 May 2016
Address: 100 Rowley Crescent, Grovetown, Blenheim, 7202 New Zealand
Physical & registered address used from 06 Mar 2015 to 12 Aug 2015
Address: 130 O'dwyers Road, Rd 3, Blenheim, 7273 New Zealand
Physical & registered address used from 07 Jun 2013 to 06 Mar 2015
Address: 18 Maxwell Road, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 04 Nov 2010 to 07 Jun 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Director | Nicole Maree Beavon |
Picton Picton 7220 New Zealand |
04 Nov 2010 - |
Individual | Beavon, Nicole Maree |
Blenheim Blenheim 7201 New Zealand |
04 Nov 2010 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Beavon, Michael Bruce John |
Blenheim Blenheim 7201 New Zealand |
20 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beavon, Michael Bruce John |
Picton Picton 7220 New Zealand |
17 Jan 2014 - 11 Jan 2016 |
Individual | Beavon, Jonathan Paul |
Maraenui Napier 4110 New Zealand |
11 Jan 2016 - 20 Oct 2016 |
Director | Jonathan Paul Beavon |
Maraenui Napier 4110 New Zealand |
11 Jan 2016 - 20 Oct 2016 |
Director | Michael Bruce John Beavon |
Picton Picton 7220 New Zealand |
17 Jan 2014 - 11 Jan 2016 |
Michael Bruce John Beavon - Director
Appointment date: 26 Sep 2016
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 16 Mar 2022
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 26 Sep 2016
Address: Picton, Picton, 7220 New Zealand
Address used since 27 Sep 2017
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 25 May 2018
Jonathan Paul Beavon - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 26 Sep 2016
Address: Maraenui, Napier, 4110 New Zealand
Address used since 09 Dec 2015
Michael Bruce John Beavon - Director (Inactive)
Appointment date: 10 Dec 2013
Termination date: 09 Dec 2015
Address: Picton, Picton, 7220 New Zealand
Address used since 03 Aug 2015
Nicole Maree Beavon - Director (Inactive)
Appointment date: 04 Nov 2010
Termination date: 10 Dec 2013
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 09 Apr 2013
Caprice Advisory Trust
29 Darwin Crescent
Academic Software Limited
6 Lodge Road
Maraenui Donations
24 Kelvin Road
Hikoi Tuatahi Charitable Trust
102 Riverbend Road
Nico Enterprises Hawkes Bay Limited
43 Hillary Crescent
Thai Cuisine Buffet Limited
5 Kelvin Road
Deville Enterprises Limited
85 Ford Road
Elgin Butchery 2015 Limited
695 Childers Road
Havelock North Village Butcher Limited
4 Joll Road
Solar Hawkes Bay Limited
6 Finnis Lane
South Waikato Home Kills Limited
Suite 19 Suncourt Centre
Taupo Quality Meats Limited
109 Tuwharetoa Street