Engineering North Canterbury (1994) Limited, a registered company, was incorporated on 16 Feb 1994. 9429038646874 is the number it was issued. "General engineering" (ANZSIC C249910) is how the company has been classified. The company has been managed by 3 directors: Douglas Charles Milne - an active director whose contract started on 16 Feb 1994,
Kevin Joseph Howard - an inactive director whose contract started on 16 Feb 1994 and was terminated on 31 Oct 2014,
Hugh Robert Hobby - an inactive director whose contract started on 16 Feb 1994 and was terminated on 30 Nov 1994.
Updated on 28 Apr 2024, the BizDb data contains detailed information about 1 address: 6 Blake Street, Rangiora (types include: physical, registered).
Engineering North Canterbury (1994) Limited had been using Prosser Quirke & Co, 6 Blake Street, Rangiora as their physical address up until 21 Aug 2003.
A total of 10000 shares are issued to 11 shareholders (8 groups). The first group is comprised of 1200 shares (12%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 2400 shares (24%). Finally we have the third share allotment (1200 shares 12%) made up of 1 entity.
Principal place of activity
6 Blake Street, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address: Prosser Quirke & Co, 6 Blake Street, Rangiora
Physical address used from 03 Sep 1998 to 21 Aug 2003
Address: 6 Blake Street, Rangiora
Physical address used from 03 Sep 1998 to 03 Sep 1998
Address: 602 Lineside Road, Southbrook
Registered address used from 25 Apr 1995 to 21 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Black, Lynette Alison |
Rd 2 Amberley 7482 New Zealand |
10 Oct 2023 - |
Entity (NZ Limited Company) | Jsm Trustee Services Limited Shareholder NZBN: 9429051466633 |
Rangiora Rangiora 7400 New Zealand |
10 Oct 2023 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Mcdonald, Daniel Leon |
Rangiora Rangiora 7400 New Zealand |
03 Aug 2022 - |
Shares Allocation #3 Number of Shares: 1200 | |||
Individual | Dorbon, Nicole Danielle |
Rd 6 West Eyreton 7476 New Zealand |
12 Aug 2020 - |
Shares Allocation #4 Number of Shares: 1599 | |||
Entity (NZ Limited Company) | Hbs Trustees No 140 Limited Shareholder NZBN: 9429046817211 |
Rangiora Rangiora 7400 New Zealand |
12 Aug 2020 - |
Individual | Milne, Douglas Charles |
Rd 7 Rangiora 7477 New Zealand |
20 Apr 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Milne, Douglas Charles |
Rd 7 Rangiora 7477 New Zealand |
16 Feb 1994 - |
Shares Allocation #6 Number of Shares: 1200 | |||
Individual | Black, Martin |
Leithfield 7481 New Zealand |
12 Aug 2020 - |
Shares Allocation #7 Number of Shares: 2399 | |||
Individual | Lamb-morrow, Mark Gavin |
Rd 1 Rangiora 7471 New Zealand |
21 Nov 2014 - |
Individual | Green, Carolyn Amy |
Rd 1 Rangiora 7471 New Zealand |
21 Nov 2014 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Lamb-morrow, Mark Gavin |
Rd 1 Rangiora 7471 New Zealand |
21 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dorban, Nicole Danielle |
Rd 6 Rangiora 7476 New Zealand |
21 Nov 2014 - 12 Aug 2020 |
Individual | Howard, Kevin Joseph |
Rangiora Rangiora 7400 New Zealand |
16 Feb 1994 - 21 Nov 2014 |
Individual | Stewart, Dorothy Mary |
Rangiora Rangiora 7400 New Zealand |
20 Apr 2007 - 12 Aug 2020 |
Individual | Williams, Melinda Marley |
Rangiora New Zealand |
20 Apr 2007 - 13 Dec 2011 |
Douglas Charles Milne - Director
Appointment date: 16 Feb 1994
Address: Rd 7, Rangiora, 7477 New Zealand
Address used since 03 Aug 2023
Address: Southbrook, Rangiora, 7400 New Zealand
Address used since 11 Aug 2015
Kevin Joseph Howard - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 31 Oct 2014
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 19 Aug 2013
Hugh Robert Hobby - Director (Inactive)
Appointment date: 16 Feb 1994
Termination date: 30 Nov 1994
Address: Ashley,
Address used since 16 Feb 1994
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street
B A Short Limited
6 Blake Street
Bisseker Engineering Limited
6 Blake Street
Blue Metal Engineering Limited
220 King Street
Glen 24.7 Limited
6 Blake Street
Hurunui Jet Limited
6 Blake Street
Lindon Gears Limited
369 High Street