Babcock Engineering Limited, a registered company, was registered on 12 May 1994. 9429038744266 is the NZBN it was issued. The company has been supervised by 3 directors: Bruce David Mcbeth - an active director whose contract began on 11 Jul 1994,
Hamish Bruce Mcbeth - an active director whose contract began on 31 Aug 2007,
David Paul Dippie - an inactive director whose contract began on 11 Jul 1994 and was terminated on 31 Aug 2007.
Updated on 06 May 2025, BizDb's data contains detailed information about 2 addresses this company registered, namely: 42 Springvale Road, Springvale, Whanganui, 4501 (registered address),
42 Springvale Road, Springvale, Whanganui, 4501 (service address),
5 Collier Place, Saint Johns Hill, Whanganui, 4501 (physical address).
Babcock Engineering Limited had been using 5 Collier Place, Saint Johns Hill, Whanganui as their registered address up to 20 May 2025.
Other names for this company, as we identified at BizDb, included: from 12 May 1994 to 13 Jul 1994 they were named Send No Money Limited.
All shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Mcbeth, Bruce David (an individual) located at Havelock North postcode 4172,
Mcbeth, Ruth Esther (an individual) located at Havelock North postcode 4172.
Previous addresses
Address #1: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 New Zealand
Registered address used from 20 Dec 2018 to 20 May 2025
Address #2: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 New Zealand
Service address used from 05 Nov 2018 to 20 May 2025
Address #3: 224 Victoria Ave, Wanganui, 4500 New Zealand
Registered address used from 22 Feb 2013 to 20 Dec 2018
Address #4: 224 Victoria Ave, Wanganui, 4500 New Zealand
Physical address used from 22 Feb 2013 to 05 Nov 2018
Address #5: 111 Adelaide Road, Dannevirke New Zealand
Physical & registered address used from 23 Jan 2008 to 22 Feb 2013
Address #6: 74 Miller Street, Dannevirke
Physical address used from 01 Jul 1997 to 23 Jan 2008
Address #7: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington
Registered address used from 26 Jul 1994 to 23 Jan 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Mcbeth, Bruce David |
Havelock North 4172 New Zealand |
12 May 1994 - |
| Individual | Mcbeth, Ruth Esther |
Havelock North 4172 New Zealand |
12 May 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gartrell, Ernest William |
Karori Wellington |
12 May 1994 - 27 Jun 2010 |
| Individual | Gartrell, Ernest William |
Karori Wellington |
12 May 1994 - 27 Jun 2010 |
| Individual | Dippie, Joanne Elizabeth |
Dannevirke , And |
12 May 1994 - 08 Aug 2005 |
| Individual | Dippie, David Paul |
Dannevirke |
12 May 1994 - 08 Aug 2005 |
Bruce David Mcbeth - Director
Appointment date: 11 Jul 1994
Address: Havelock North, 4172 New Zealand
Address used since 07 Feb 2025
Address: Dannevirke, 4930 New Zealand
Address used since 03 Feb 2016
Hamish Bruce Mcbeth - Director
Appointment date: 31 Aug 2007
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Feb 2016
David Paul Dippie - Director (Inactive)
Appointment date: 11 Jul 1994
Termination date: 31 Aug 2007
Address: Dannevirke,
Address used since 11 Jul 1994
Survivall Limited
212 Victoria Avenue
Ice Age Limited
Suite 3b 212 Victoria Ave
Worsleys Limited
Unit 4, 212 Victoria Avenue
K Jordan Contracting Limited
Suite 3b, 212 Victoria Ave
Chand Food Limited
Unit 3, 212 Victoria Avenue
Health And Safety Warehouse Limited
Suite 3b, 212 Victoria Avenue