Belfield Limited, a registered company, was registered on 28 Jan 2000. 9429037385828 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Hamish Robert Benny - an active director whose contract started on 03 Oct 2002,
Janeen Benny - an active director whose contract started on 13 Jan 2010,
Peter George Benny - an inactive director whose contract started on 28 Jan 2000 and was terminated on 13 Nov 2017,
John Warwick Benny - an inactive director whose contract started on 30 Sep 2002 and was terminated on 13 Nov 2009,
Elizabeth Anne Benny - an inactive director whose contract started on 28 Jan 2000 and was terminated on 30 Sep 2002.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 16 Wear Street, Oamaru, Oamaru, 9400 (types include: physical, registered).
Belfield Limited had been using 153 Thames Street, Oamaru, Oamaru as their registered address until 09 Sep 2015.
Former names used by the company, as we found at BizDb, included: from 28 Jan 2000 to 21 Aug 2009 they were named Belfield Properties Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 9975 shares (99.75 per cent) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 24 shares (0.24 per cent). Lastly the next share allocation (1 share 0.01 per cent) made up of 1 entity.
Previous addresses
Address: 153 Thames Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 25 Feb 2015 to 09 Sep 2015
Address: 10 Wear Street, Oamaru, Oamaru, 9400 New Zealand
Registered & physical address used from 11 Jul 2014 to 25 Feb 2015
Address: 10 Wear Street, Oamaru 9400 New Zealand
Physical & registered address used from 21 May 2010 to 11 Jul 2014
Address: 120 Thames Street, Oamaru
Registered & physical address used from 06 Sep 2007 to 21 May 2010
Address: C/- Ap Hayes, Central Chambers, 19 Eden Street, Oamaru
Registered address used from 12 Apr 2000 to 06 Sep 2007
Address: C/- Ap Hayes, Central Chambers, 19 Eden Street, Oamaru
Physical address used from 28 Jan 2000 to 06 Sep 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9975 | |||
Individual | Benny, Janeen |
R D 1 Kurow 9498 |
27 Jan 2010 - |
Entity (NZ Limited Company) | Mckenzie Accountants Trustees Limited Shareholder NZBN: 9429036495153 |
Oamaru Oamaru 9400 New Zealand |
03 Dec 2009 - |
Individual | Benny, Hamish Robert |
Rd 1 Hakataramea Valley 9498 New Zealand |
28 Jan 2000 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Benny, Hamish Robert |
Rd 1 Hakataramea Valley 9498 New Zealand |
28 Jan 2000 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Benny, Janeen |
R D 1 Kurow 9498 |
27 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Benny, Peter George |
Timaru New Zealand |
28 Jan 2000 - 25 Jun 2018 |
Individual | Benny, Peter George |
Timaru New Zealand |
28 Jan 2000 - 25 Jun 2018 |
Individual | Benny, John Warwick |
Hakataramea |
28 Jan 2000 - 16 Aug 2005 |
Hamish Robert Benny - Director
Appointment date: 03 Oct 2002
Address: Rd 1, Hakataramea Valley, 9498 New Zealand
Address used since 04 Jul 2023
Address: Rd, Kurow, 9498 New Zealand
Address used since 03 Jul 2015
Janeen Benny - Director
Appointment date: 13 Jan 2010
Address: Rd 1, Hakataramea Valley, 9498 New Zealand
Address used since 04 Jul 2023
Address: Rd, Kurow, 9498 New Zealand
Address used since 03 Jul 2015
Peter George Benny - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 13 Nov 2017
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 03 Jul 2015
John Warwick Benny - Director (Inactive)
Appointment date: 30 Sep 2002
Termination date: 13 Nov 2009
Address: Hakataramea,
Address used since 30 Sep 2002
Elizabeth Anne Benny - Director (Inactive)
Appointment date: 28 Jan 2000
Termination date: 30 Sep 2002
Address: Kurow,
Address used since 28 Jan 2000
Cloverbee Limited
16 Wear Street
Ramesh And Roshan Limited
16 Wear Street
Rauceby Farm Limited
16 Wear Street
Bugden Farming Limited
16 Wear Street
Andrew Bulk Contracting Limited
16 Wear Street
Mcwilliam Farming Limited
16 Wear Street