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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 413500 | |||
Entity (NZ Limited Company) | Idealist Limited Shareholder NZBN: 9429051530280 |
Burnside Christchurch 8053 New Zealand |
08 Mar 2024 - |
Shares Allocation #2 Number of Shares: 413500 | |||
Entity (NZ Limited Company) | Bernhaven Investments Limited Shareholder NZBN: 9429051465179 |
8 Vernon Drive Christchurch 7608 New Zealand |
08 Mar 2024 - |
Shares Allocation #3 Number of Shares: 1654000 | |||
Entity (NZ Limited Company) | Macauley Investments Limited Shareholder NZBN: 9429049216363 |
Hornby South Christchurch 8042 New Zealand |
25 Nov 2021 - |
Shares Allocation #4 Number of Shares: 827000 | |||
Entity (NZ Limited Company) | Ltg Limited Shareholder NZBN: 9429037098643 |
Prebbleton 7604 New Zealand |
23 May 1989 - |
Shares Allocation #5 Number of Shares: 827000 | |||
Entity (NZ Limited Company) | Wabush Management Limited Shareholder NZBN: 9429037099374 |
Christchurch Central Christchurch 8013 New Zealand |
23 May 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blake, Jeremy Trevor |
Mount Pleasant Christchurch |
23 May 1989 - 24 Feb 2006 |
Individual | Blake, Judith Anne |
Mount Pleasant Christchurch |
23 May 1989 - 24 Feb 2006 |
Entity | Wasec Limited Shareholder NZBN: 9429031752527 Company Number: 2367034 |
09 Dec 2009 - 30 Oct 2015 | |
Individual | Blake, Trevor Edward |
Mount Pleasant Christchurch |
23 May 1989 - 24 Feb 2006 |
Entity | Wasec Limited Shareholder NZBN: 9429031752527 Company Number: 2367034 |
09 Dec 2009 - 30 Oct 2015 |
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
Mr Wycola Chicken Company Limited
9 Prairie Place
Korean Ginseng Corporation New Zealand Limited
5 Prairie Place
Leaf Nz Natural Limited
5 Klondyke Drive
Arkay Benchtops Limited
12b Prairie Place
Trucks New Zealand Limited
6 Prairie Place
Agrippa Paints Limited
3 Chinook Place
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