Shortcuts

Babcock Engineering Limited

Type: NZ Limited Company (Ltd)
9429038744266
NZBN
616778
Company Number
Registered
Company Status
Current address
5 Collier Place
Saint Johns Hill
Whanganui 4501
New Zealand
Service & physical address used since 05 Nov 2018
5 Collier Place
Saint Johns Hill
Whanganui 4501
New Zealand
Registered address used since 20 Dec 2018

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 31 Mar 2024, BizDb's data contains detailed information about 1 address: 5 Collier Place, Saint Johns Hill, Whanganui, 4501 (type: registered, physical).
Babcock Engineering Limited had been using 224 Victoria Ave, Wanganui as their registered address until 20 Dec 2018.
Other names for this company, as we found at BizDb, included: from 12 May 1994 to 13 Jul 1994 they were called 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 Dannevirke, Dannevirke postcode 4930,
Mcbeth, Ruth Esther (an individual) located at Dannevirke, Dannevirke postcode 4930.

Addresses

Previous addresses

Address #1: 224 Victoria Ave, Wanganui, 4500 New Zealand

Registered address used from 22 Feb 2013 to 20 Dec 2018

Address #2: 224 Victoria Ave, Wanganui, 4500 New Zealand

Physical address used from 22 Feb 2013 to 05 Nov 2018

Address #3: 111 Adelaide Road, Dannevirke New Zealand

Physical & registered address used from 23 Jan 2008 to 22 Feb 2013

Address #4: 74 Miller Street, Dannevirke

Physical address used from 01 Jul 1997 to 23 Jan 2008

Address #5: 1st Floor, Kelvin Chambers, 44-52 The Terrace, Wellington

Registered address used from 26 Jul 1994 to 23 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Mcbeth, Bruce David Dannevirke
Dannevirke
4930
New Zealand
Individual Mcbeth, Ruth Esther Dannevirke
Dannevirke
4930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gartrell, Ernest William Karori
Wellington
Individual Gartrell, Ernest William Karori
Wellington
Individual Dippie, Joanne Elizabeth Dannevirke
, And
Individual Dippie, David Paul Dannevirke
Directors

Bruce David Mcbeth - Director

Appointment date: 11 Jul 1994

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

Nearby companies

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