Batchelar Mcdougall Consulting Limited was started on 18 Dec 2006 and issued a New Zealand Business Number of 9429033695969. The registered LTD company has been run by 10 directors: Graham Russell Mcdougall - an active director whose contract began on 18 Dec 2006,
Matthew John Williams - an active director whose contract began on 05 Jun 2020,
Paul Moodie - an active director whose contract began on 15 Feb 2021,
Edward George Hill - an active director whose contract began on 12 Dec 2022,
Emily Jane Walton - an active director whose contract began on 21 Aug 2023.
As stated in our data (last updated on 30 Mar 2024), this company uses 1 address: Po Box 9440, Tower Junction, Christchurch, 8149 (type: postal, office).
Up to 31 Jan 2022, Batchelar Mcdougall Consulting Limited had been using 2 Sir Tim Wallis Drive, Wanaka as their registered address.
A total of 1000 shares are allotted to 7 groups (9 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Goodwin, Catherine (an individual) located at Spreydon, Christchurch postcode 8024,
Goodwin, Cass (an individual) located at Spreydon, Christchurch postcode 8024,
Trustee Rosewarne Limited (an entity) located at 25 Vulcan Lane, Auckland postcode 1010.
Then there is a group that consists of 1 shareholder, holds 21.4 per cent shares (exactly 214 shares) and includes
Technical Engineering Design Limited - located at Dunedin Central, Dunedin.
The next share allotment (150 shares, 15%) belongs to 1 entity, namely:
Sausage Dog Investments Limited, located at Riccarton, Christchurch (an entity). Batchelar Mcdougall Consulting Limited is categorised as "Engineering consulting service nec" (business classification M692343).
Principal place of activity
Level 3, 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 2 Sir Tim Wallis Drive, Wanaka, 9305 New Zealand
Registered & physical address used from 10 Jul 2020 to 31 Jan 2022
Address #2: 99 Ardmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 18 Feb 2010 to 10 Jul 2020
Address #3: 99h Ardmore Street, Wanaka
Physical & registered address used from 11 Jun 2008 to 18 Feb 2010
Address #4: 27 Terranova Place, Wanaka 9343
Registered & physical address used from 18 Dec 2006 to 11 Jun 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Goodwin, Catherine |
Spreydon Christchurch 8024 New Zealand |
30 May 2023 - |
Individual | Goodwin, Cass |
Spreydon Christchurch 8024 New Zealand |
30 May 2023 - |
Entity (NZ Limited Company) | Trustee Rosewarne Limited Shareholder NZBN: 9429050993918 |
25 Vulcan Lane Auckland 1010 New Zealand |
15 Dec 2022 - |
Shares Allocation #2 Number of Shares: 214 | |||
Entity (NZ Limited Company) | Technical Engineering Design Limited Shareholder NZBN: 9429047109179 |
Dunedin Central Dunedin 9016 New Zealand |
27 Jan 2019 - |
Shares Allocation #3 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Sausage Dog Investments Limited Shareholder NZBN: 9429048288217 |
Riccarton Christchurch 8011 New Zealand |
12 Jun 2020 - |
Shares Allocation #4 Number of Shares: 189 | |||
Entity (NZ Limited Company) | Marriott Consulting Engineers Limited Shareholder NZBN: 9429032841367 |
Lincoln Lincoln 7608 New Zealand |
22 Sep 2017 - |
Shares Allocation #5 Number of Shares: 150 | |||
Entity (NZ Limited Company) | Dunollie Glen Limited Shareholder NZBN: 9429037041687 |
51 Dudley Street Lower Hutt |
18 Dec 2006 - |
Shares Allocation #6 Number of Shares: 147 | |||
Other (Other) | Bmc Share Trust |
Wanaka Wanaka 9305 New Zealand |
25 Mar 2021 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Hill, Edward George |
Hoon Hay Christchurch 8025 New Zealand |
12 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bim Consulting Limited Shareholder NZBN: 9429047090224 Company Number: 7087113 |
27 Jan 2019 - 16 Aug 2022 | |
Entity | Batchelar Civil Structural Limited Shareholder NZBN: 9429033934082 Company Number: 1853413 |
Rd 3 Cromwell 9383 New Zealand |
18 Dec 2006 - 31 Aug 2020 |
Entity | Bim Consulting Limited Shareholder NZBN: 9429047090224 Company Number: 7087113 |
Wanaka 9305 New Zealand |
27 Jan 2019 - 16 Aug 2022 |
Entity | Bim Consulting Limited Shareholder NZBN: 9429047090224 Company Number: 7087113 |
Level 2 Queenstown 9300 New Zealand |
27 Jan 2019 - 16 Aug 2022 |
Entity | Bim Consulting Limited Shareholder NZBN: 9429047090224 Company Number: 7087113 |
Level 2 Queenstown 9300 New Zealand |
27 Jan 2019 - 16 Aug 2022 |
Entity | Batchelar Civil Structural Limited Shareholder NZBN: 9429033934082 Company Number: 1853413 |
Rd 3 Cromwell 9383 New Zealand |
18 Dec 2006 - 31 Aug 2020 |
Entity | Batchelar Civil Structural Limited Shareholder NZBN: 9429033934082 Company Number: 1853413 |
Rd 3 Cromwell 9383 New Zealand |
18 Dec 2006 - 31 Aug 2020 |
Entity | Batchelar Civil Structural Limited Shareholder NZBN: 9429033934082 Company Number: 1853413 |
Rd 3 Cromwell 9383 New Zealand |
18 Dec 2006 - 31 Aug 2020 |
Entity | Batchelar Civil Structural Limited Shareholder NZBN: 9429033934082 Company Number: 1853413 |
Rd 3 Cromwell 9383 New Zealand |
18 Dec 2006 - 31 Aug 2020 |
Graham Russell Mcdougall - Director
Appointment date: 18 Dec 2006
Address: Wanaka, 9305 New Zealand
Address used since 01 Mar 2016
Matthew John Williams - Director
Appointment date: 05 Jun 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Aug 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 05 Jun 2020
Paul Moodie - Director
Appointment date: 15 Feb 2021
Address: Wanaka, 9382 New Zealand
Address used since 15 Feb 2021
Edward George Hill - Director
Appointment date: 12 Dec 2022
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 12 Dec 2022
Emily Jane Walton - Director
Appointment date: 21 Aug 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 21 Aug 2023
Andrew Howard Marriott - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 21 Aug 2023
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 21 Jan 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jul 2017
Warren Clive Batchelar - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 02 Jun 2020
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 04 Mar 2015
Scott Findlay - Director (Inactive)
Appointment date: 06 Jun 2017
Termination date: 06 Jan 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 06 Jun 2017
Jennifer Christine Mcdougall - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 26 Oct 2015
Address: Wanaka, 9305 New Zealand
Address used since 28 Feb 2012
Beverley Ann Batchelar - Director (Inactive)
Appointment date: 28 Feb 2012
Termination date: 28 Sep 2015
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 04 Mar 2015
Wharf Development Limited
103 Ardmore Street
Treadstone Properties Limited
Suite F, Level 2
Tadpole Corporation Limited
Suite F, Level 2
New Zealand Fine Touring Limited
93 Ardmore Street
Prime Wanaka Limited
93 Ardmore Street (suite D)
Simon Cross Property Holdings Limited
8/12 Helwick Street
Ezed Limited
Unit 3, 70 Glenda Drive
Fluid Dynamics Limited
C/-herron Macdonald
Hills & Beyond Limited
First Floor Spencer Mall
Magwise Professional Services Limited
92 Lismore Street
Peakview Reliability Limited
8 Nichol Street
Snow Ink Limited
59 Gibbston Back Road