Doyleston Engineering Works Limited, a registered company, was incorporated on 04 May 1960. 9429031955652 is the NZ business identifier it was issued. This company has been run by 5 directors: Gary Robert Batt - an active director whose contract started on 31 Aug 1994,
Gordon Andrew Rattray - an active director whose contract started on 07 Nov 1997,
Kevin Francis Burt - an inactive director whose contract started on 07 Nov 1997 and was terminated on 07 Aug 2023,
Murray Arthur Batt - an inactive director whose contract started on 15 Aug 1985 and was terminated on 31 Jul 2003,
John George Batt - an inactive director whose contract started on 15 Aug 1985 and was terminated on 31 Aug 1994.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (types include: physical, service).
Doyleston Engineering Works Limited had been using Richard Hawkins Accountancy, 262 Birchs Road, Ladbrook, Rd 4, Christchurch as their registered address up to 26 Jun 2013.
A total of 50000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 12000 shares (24 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 26000 shares (52 per cent). Finally the next share allotment (12000 shares 24 per cent) made up of 1 entity.
Previous addresses
Address: Richard Hawkins Accountancy, 262 Birchs Road, Ladbrook, Rd 4, Christchurch New Zealand
Registered & physical address used from 15 Feb 2006 to 26 Jun 2013
Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford, Tce, Christchurch
Physical address used from 10 Jun 2004 to 15 Feb 2006
Address: Polson Higgs & Co, Level 6 Clarendon, Tower, Cnr Worcester St & Oxford, Tce, Christchurch
Registered address used from 22 Dec 2003 to 15 Feb 2006
Address: C/- Ian Gilbert, 93 High Street, Leeston
Physical address used from 27 Jun 1997 to 10 Jun 2004
Address: C/o Spicer & Oppenheim, Chartered Accountants, 148 Victoria Street, Christchurch
Registered address used from 14 Jan 1997 to 22 Dec 2003
Address: C/o Craig Stephenson & Leeming, 303 Durham St P O Box 1726, Christchurch
Registered address used from 15 Jul 1991 to 14 Jan 1997
Basic Financial info
Total number of Shares: 50000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Doyleston Engineering Works Limited Shareholder NZBN: 9429031955652 |
Leeston Leeston 7632 New Zealand |
07 Aug 2023 - |
Shares Allocation #2 Number of Shares: 26000 | |||
Individual | Batt, Gary Robert |
Doyleston Doyleston 7548 New Zealand |
04 May 1960 - |
Shares Allocation #3 Number of Shares: 12000 | |||
Individual | Rattray, Gordon Andrew |
R D 3 Leeston 7683 New Zealand |
04 May 1960 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burt, Kevin |
Islington Christchurch |
04 May 1960 - 07 Aug 2023 |
Individual | Batt, Murray Arthur |
Little River |
09 Dec 2003 - 09 Dec 2003 |
Gary Robert Batt - Director
Appointment date: 31 Aug 1994
Address: Doyleston, 7548 New Zealand
Address used since 01 Oct 2015
Gordon Andrew Rattray - Director
Appointment date: 07 Nov 1997
Address: R D 3, Leeston, 7683 New Zealand
Address used since 01 Oct 2015
Kevin Francis Burt - Director (Inactive)
Appointment date: 07 Nov 1997
Termination date: 07 Aug 2023
Address: Islington, Christchurch, 8042 New Zealand
Address used since 07 Nov 1997
Murray Arthur Batt - Director (Inactive)
Appointment date: 15 Aug 1985
Termination date: 31 Jul 2003
Address: Little River,
Address used since 15 Aug 1985
John George Batt - Director (Inactive)
Appointment date: 15 Aug 1985
Termination date: 31 Aug 1994
Address: Doyleston,
Address used since 15 Aug 1985
Murphy Pack Limited
66 High Street
Canterbury Pipe Line Inspections Limited
66 High Street
R & L Engineering Limited
66 High Street
Greenpark Ag Limited
66 High Street
The Nut House 2018 Limited
66 High Street
Tumbledown Fencing Limited
66 High Street