Barber Drilling Limited, a registered company, was registered on 01 Mar 1988. 9429039496386 is the business number it was issued. The company has been run by 7 directors: Jane Elizabeth Richards - an active director whose contract started on 27 Nov 1995,
Bruce Douglas Washington - an active director whose contract started on 31 Jul 2019,
Duncan Clement Brand - an inactive director whose contract started on 27 Nov 1995 and was terminated on 24 Jul 2015,
Bill Thomas Washington - an inactive director whose contract started on 10 Jun 1994 and was terminated on 27 Nov 1995,
Bruce Douglas Washington - an inactive director whose contract started on 10 Jun 1994 and was terminated on 27 Nov 1995.
Last updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Barber Drilling Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their physical address up to 29 Jul 2011.
Previous names for the company, as we found at BizDb, included: from 10 Jun 1994 to 17 Jun 2019 they were named Mainland Hires Limited, from 04 May 1988 to 10 Jun 1994 they were named L.n.sullivan Limited and from 01 Mar 1988 to 04 May 1988 they were named Spice Properties Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 99 shares (99 per cent).
Previous addresses
Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 16 Oct 2009 to 29 Jul 2011
Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910
Registered & physical address used from 15 Oct 2007 to 16 Oct 2009
Address: C/-hubbard Churcher & Co, Foresters Building, 39 George Street, Timaru
Physical address used from 01 Jul 1997 to 15 Oct 2007
Address: 45 George Street, Timaru
Registered address used from 10 Mar 1993 to 15 Oct 2007
Address: 95 George Street, Timaru
Registered address used from 23 Feb 1993 to 10 Mar 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Washington, Bruce Douglas |
Rd 5 Timaru 7975 New Zealand |
01 Mar 1988 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Richards, Jane Elizabeth |
Timaru 7910 New Zealand |
01 Mar 1988 - |
Individual | Washington, Bruce Douglas |
Rd 5 Timaru 7975 New Zealand |
08 Oct 2003 - |
Jane Elizabeth Richards - Director
Appointment date: 27 Nov 1995
Address: Timaru, 7910 New Zealand
Address used since 19 Jun 2015
Bruce Douglas Washington - Director
Appointment date: 31 Jul 2019
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 31 Jul 2019
Duncan Clement Brand - Director (Inactive)
Appointment date: 27 Nov 1995
Termination date: 24 Jul 2015
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 08 Oct 2007
Bill Thomas Washington - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 27 Nov 1995
Address: Levels,, Timaru,
Address used since 10 Jun 1994
Bruce Douglas Washington - Director (Inactive)
Appointment date: 10 Jun 1994
Termination date: 27 Nov 1995
Address: Timaru,
Address used since 10 Jun 1994
Noeline Janetta Sullivan - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 10 Jun 1994
Address: Timaru,
Address used since 31 Mar 1988
Lewis Noel Sullivan - Director (Inactive)
Appointment date: 31 Mar 1988
Termination date: 10 Jun 1994
Address: Timaru,
Address used since 31 Mar 1988
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street