Shortcuts

Victor Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429039336880
NZBN
430141
Company Number
Registered
Company Status
51582454
GST Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
12 Klondyke Drive
Hornby
Christchurch 8125
New Zealand
Office & delivery address used since 08 Nov 2021
12 Klondyke Drive
Hornby
Christchurch 8125
New Zealand
Registered & physical & service address used since 16 Nov 2021

Victor Hydraulics Limited, a registered company, was incorporated on 23 May 1989. 9429039336880 is the NZBN it was issued. "General engineering" (business classification C249910) is how the company has been categorised. The company has been supervised by 6 directors: John Stephen Mccallister - an active director whose contract began on 01 Jun 1989,
Ross Drummond - an active director whose contract began on 12 Nov 1992,
Wade Macauley - an active director whose contract began on 25 Nov 2021,
William Paul Colenso - an inactive director whose contract began on 08 Dec 2009 and was terminated on 28 Oct 2015,
Trevor Edward Blake - an inactive director whose contract began on 11 Dec 2001 and was terminated on 18 Jan 2006.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 12 Klondyke Drive, Hornby, Christchurch, 8125 (types include: registered, physical).
Victor Hydraulics Limited had been using 12 Klondyke Drive, Hornby, Christchurch as their registered address until 16 Nov 2021.
A total of 4135000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 413500 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 413500 shares (10 per cent). Finally there is the 3rd share allocation (1654000 shares 40 per cent) made up of 1 entity.

Addresses

Principal place of activity

12 Klondyke Drive, Hornby, Christchurch, 8125 New Zealand


Previous addresses

Address #1: 12 Klondyke Drive, Hornby, Christchurch New Zealand

Registered & physical address used from 14 Nov 2002 to 16 Nov 2021

Address #2: 522 Blenheim Road, Christchurch

Registered address used from 30 Nov 2001 to 14 Nov 2002

Address #3: 522 Blenheim Road, Christchurch

Physical address used from 29 Nov 2001 to 29 Nov 2001

Address #4: 12 Klondy Ke Drive, Hornby, Christchurch

Physical address used from 29 Nov 2001 to 14 Nov 2002

Contact info
64 3 3442700
04 Mar 2019 Phone
accounts@victor.co.nz
08 Nov 2021 nzbn-reserved-invoice-email-address-purpose
accounts@victor.co.nz
04 Mar 2019 Email
www.victor.co.nz
04 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 4135000

Annual return filing month: November

Annual return last filed: 10 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 413500
Entity (NZ Limited Company) Idealist Limited
Shareholder NZBN: 9429051530280
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 413500
Entity (NZ Limited Company) Bernhaven Investments Limited
Shareholder NZBN: 9429051465179
8 Vernon Drive
Christchurch
7608
New Zealand
Shares Allocation #3 Number of Shares: 1654000
Entity (NZ Limited Company) Macauley Investments Limited
Shareholder NZBN: 9429049216363
Hornby South
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 827000
Entity (NZ Limited Company) Ltg Limited
Shareholder NZBN: 9429037098643
Prebbleton
7604
New Zealand
Shares Allocation #5 Number of Shares: 827000
Entity (NZ Limited Company) Wabush Management Limited
Shareholder NZBN: 9429037099374
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blake, Jeremy Trevor Mount Pleasant
Christchurch
Individual Blake, Judith Anne Mount Pleasant
Christchurch
Entity Wasec Limited
Shareholder NZBN: 9429031752527
Company Number: 2367034
Individual Blake, Trevor Edward Mount Pleasant
Christchurch
Entity Wasec Limited
Shareholder NZBN: 9429031752527
Company Number: 2367034
Directors

John Stephen Mccallister - Director

Appointment date: 01 Jun 1989

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 24 Nov 2015

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 21 Nov 2019


Ross Drummond - Director

Appointment date: 12 Nov 1992

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 12 Nov 1992


Wade Macauley - Director

Appointment date: 25 Nov 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 Nov 2021


William Paul Colenso - Director (Inactive)

Appointment date: 08 Dec 2009

Termination date: 28 Oct 2015

Address: Rd 2 Leeston, New Zealand

Address used since 08 Dec 2009


Trevor Edward Blake - Director (Inactive)

Appointment date: 11 Dec 2001

Termination date: 18 Jan 2006

Address: Kildaire, Christchurch,

Address used since 01 Apr 2005


Bryant Hearfield - Director (Inactive)

Appointment date: 01 Jun 1989

Termination date: 14 Oct 1993

Address: Christchurch,

Address used since 01 Jun 1989

Nearby companies
Similar companies

Eldah Limited
22 Yukon Place

Integrated Precision Limited
50 Columbia Avenue

Mckeagg Engineering Limited
108 Trents Road

Permbrand (2013) Limited
236 Trents Road

Rjb Engineering Limited
4 Brynley Street

Young Cnc Machining Limited
31 Edward Street