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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcbeth, Bruce David |
Dannevirke Dannevirke 4930 New Zealand |
12 May 1994 - |
Individual | Mcbeth, Ruth Esther |
Dannevirke Dannevirke 4930 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: 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