B.c. Stevens Limited was started on 22 Jan 2008 and issued a New Zealand Business Number of 9429032942620. The registered LTD company has been run by 3 directors: Bridget Catherine Stevens - an active director whose contract started on 22 Jan 2008,
Rebecca Jane Stevens - an active director whose contract started on 22 Mar 2018,
Rebecca Jane Excell - an active director whose contract started on 22 Mar 2018.
As stated in BizDb's data (last updated on 29 May 2025), this company registered 4 addresses: 20 Don Street, Level 1, Invercargill, 9810 (registered address),
20 Don Street, Level 1, Invercargill, 9810 (service address),
20 Don Street, Level 1, Invercargill, 9810 (shareregister address),
Macdonald Perniskie, 204 Great North Road, Winton, 9720 (registered address) among others.
Up to 18 Aug 2010, B.c. Stevens Limited had been using Macdonald Pearce Perniskie, 204 Great North Road, Winton as their physical address.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). As far as the first group is concerned, 58 shares are held by 2 entities, namely:
Excell, Rebecca Jane (a director) located at Rd 1, Winton postcode 9781,
Stevens, Bridget Catherine (an individual) located at Winton postcode 9720.
Then there is a group that consists of 2 shareholders, holds 38 per cent shares (exactly 38 shares) and includes
Excell, Rebecca Jane - located at Rd 1, Winton,
Excell, Sean Tony - located at Rd 1, Winton.
The next share allotment (2 shares, 2%) belongs to 1 entity, namely:
Excell, Rebecca Jane, located at Rd 1, Winton (a director).
Other active addresses
Address #4: 20 Don Street, Level 1, Invercargill, 9810 New Zealand
Registered & service address used from 13 Dec 2022
Previous addresses
Address #1: Macdonald Pearce Perniskie, 204 Great North Road, Winton New Zealand
Physical & registered address used from 04 Feb 2008 to 18 Aug 2010
Address #2: 44 De Joux Road, Winton
Physical & registered address used from 22 Jan 2008 to 04 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 22 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 58 | |||
| Director | Excell, Rebecca Jane |
Rd 1 Winton 9781 New Zealand |
04 Nov 2019 - |
| Individual | Stevens, Bridget Catherine |
Winton 9720 New Zealand |
22 Jan 2008 - |
| Shares Allocation #2 Number of Shares: 38 | |||
| Director | Excell, Rebecca Jane |
Rd 1 Winton 9781 New Zealand |
04 Nov 2019 - |
| Individual | Excell, Sean Tony |
Rd 1 Winton 9781 New Zealand |
30 Sep 2022 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Director | Excell, Rebecca Jane |
Rd 1 Winton 9781 New Zealand |
04 Nov 2019 - |
| Shares Allocation #4 Number of Shares: 2 | |||
| Individual | Stevens, Bridget Catherine |
Winton 9720 New Zealand |
22 Jan 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cunningham, John Vincent |
Winton Winton 9720 New Zealand |
29 Mar 2018 - 31 Jul 2024 |
| Individual | Cunningham, John Vincent |
Winton Winton 9720 New Zealand |
29 Mar 2018 - 31 Jul 2024 |
| Individual | Stevens, Rebecca Jane |
Winton Winton 9720 New Zealand |
29 Mar 2018 - 04 Nov 2019 |
| Individual | Menzies, Paul Edwin |
Winton New Zealand |
22 Jan 2008 - 29 Mar 2018 |
Bridget Catherine Stevens - Director
Appointment date: 22 Jan 2008
Address: Winton, 9720 New Zealand
Address used since 01 Aug 2024
Address: Winton, Winton, 9720 New Zealand
Address used since 27 Aug 2015
Rebecca Jane Stevens - Director
Appointment date: 22 Mar 2018
Address: Nightcaps, Nightcaps, 9630 New Zealand
Address used since 22 Mar 2018
Address: Winton, Winton, 9720 New Zealand
Address used since 02 Nov 2018
Rebecca Jane Excell - Director
Appointment date: 22 Mar 2018
Address: Rd 1, Winton, 9781 New Zealand
Address used since 01 Aug 2024
Address: Winton, Winton, 9720 New Zealand
Address used since 02 Nov 2018
Farmers Dipping Co Southland Limited
Macdonald Perniskie
Phil Stirling Building Limited
204 Great North Road
Hayes Wholesale Nurseries Limited
221 Great North Road
M&m Shoppers Limited
221 Great North Road
Southern Field Services Limited
221 Great North Road
Ryan Dairies Limited
221 Great North Road