Bauchops Hill Limited, a registered company, was registered on 14 Feb 2008. 9429032921892 is the NZ business identifier it was issued. The company has been managed by 3 directors: Louise Kate Anderson - an active director whose contract began on 14 Feb 2008,
Louise Kate Eason - an active director whose contract began on 14 Feb 2008,
Dion Bruce Anderson - an active director whose contract began on 24 May 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (category: registered, physical).
Bauchops Hill Limited had been using 57A Theodosia Street, Timaru as their registered address up until 08 Aug 2022.
Old names used by the company, as we found at BizDb, included: from 14 Feb 2008 to 29 Jun 2020 they were named Bauchops Farm Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 450 shares (45%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (5%). Lastly the next share allocation (50 shares 5%) made up of 1 entity.
Previous addresses
Address: 57a Theodosia Street, Timaru, 7940 New Zealand
Registered & physical address used from 12 May 2022 to 08 Aug 2022
Address: 57a Theodosia Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 08 Aug 2012 to 12 May 2022
Address: Noone Ford Simpson Limited, 2nd Floor, 18 Woollcombe Street, Timaru, 7940 New Zealand
Registered & physical address used from 21 Jul 2011 to 08 Aug 2012
Address: Noone Ford Simpson Limited, 2nd Floor, 18 Woollcombe Street, Timaru New Zealand
Registered & physical address used from 19 May 2010 to 21 Jul 2011
Address: The Offices Of Noone Ford & Co Limited, First Floor, 18 Woollcombe Street, Timaru 7910
Physical & registered address used from 09 Jul 2009 to 19 May 2010
Address: The Offices Of Noone & Maxwell Limited, First Floor, 18 Woollcombe Street, Timaru
Registered & physical address used from 14 Feb 2008 to 09 Jul 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Anderson, Louise Kate |
Rd 17 Fairlie 7987 New Zealand |
29 Jul 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Anderson, Louise Kate |
Rd 17 Fairlie 7987 New Zealand |
29 Jul 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Anderson, Dion Bruce |
Rd 17 Fairlie 7987 New Zealand |
14 Feb 2008 - |
Shares Allocation #4 Number of Shares: 450 | |||
Individual | Anderson, Dion Bruce |
Rd 17 Fairlie 7987 New Zealand |
14 Feb 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Eason, Louise Kate |
Rd 17 Fairlie 7987 New Zealand |
14 Feb 2008 - 29 Jul 2022 |
Individual | Eason, Louise Kate |
Rd 17 Fairlie 7987 New Zealand |
14 Feb 2008 - 29 Jul 2022 |
Louise Kate Anderson - Director
Appointment date: 14 Feb 2008
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 15 Jul 2009
Louise Kate Eason - Director
Appointment date: 14 Feb 2008
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 15 Jul 2009
Dion Bruce Anderson - Director
Appointment date: 24 May 2023
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 24 May 2023
Klifden Limited
57a Theodosia Street
Yonder.co.nz Limited
57a Theodosia Street
G.b. Timaru Limited
57a Theodosia Street
Aerialtech Limited
57a Theodosia Street
South Canterbury Morris Minor Club Incorporated
57a Theodosia Street
South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary