Selwyn Engineering and Machining Limited, a registered company, was registered on 26 Nov 1987. 9429039544780 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Steven Peter Boyes - an active director whose contract started on 20 Aug 2019,
Peter Donald Boyes - an inactive director whose contract started on 11 Jun 1990 and was terminated on 31 Jan 2022,
Malcolm Andrew Robertson Boyes - an inactive director whose contract started on 11 Jun 1990 and was terminated on 04 Oct 2001.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8440 (types include: physical, service).
Selwyn Engineering and Machining Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address up until 05 Sep 2019.
More names for this company, as we found at BizDb, included: from 26 Nov 1987 to 28 Aug 2019 they were called Mount Somers Minerals Limited.
A total of 200 shares are issued to 4 shareholders (3 groups). The first group is comprised of 140 shares (70%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (25%). Lastly the 3rd share allocation (10 shares 5%) made up of 1 entity.
Previous addresses
Address #1: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand
Physical address used from 13 Nov 2018 to 05 Sep 2019
Address #2: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand
Registered address used from 13 Nov 2018 to 03 Jul 2019
Address #3: Suite 4, 1 Show, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Jul 2016 to 13 Nov 2018
Address #4: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 05 Jul 2016 to 07 Jul 2016
Address #5: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Feb 2012 to 05 Jul 2016
Address #6: Teresa Harris & Associates Ltd, 8 Astor Place, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 03 Oct 2011 to 22 Feb 2012
Address #7: Teresa Harris & Associates Ltd, 575 Colombo St, Christchurch New Zealand
Physical & registered address used from 07 Aug 2008 to 03 Oct 2011
Address #8: Taurus Accounting Solutions Ltd, Level 3 Urs House, 287 Durham Street, Christchurch
Physical address used from 11 Jul 2008 to 07 Aug 2008
Address #9: Level 3, Urs House, 287 Durham Street, Christchurch
Registered address used from 11 Jul 2008 to 07 Aug 2008
Address #10: Taurus Accounting Solutions Ltd, Level 3 Landsborough House, 287 Durham Street, Christchurch
Registered address used from 29 Jun 2004 to 11 Jul 2008
Address #11: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical address used from 29 Jun 2004 to 11 Jul 2008
Address #12: 236 Armagh Street, Christchurch
Registered address used from 03 Jul 1997 to 29 Jun 2004
Address #13: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 03 Jul 1997
Address #14: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address #15: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 140 | |||
Entity (NZ Limited Company) | Canterbury Trustees (2002) Limited Shareholder NZBN: 9429036628926 |
Central City Christchurch 8011 New Zealand |
02 Dec 2022 - |
Individual | Boyes, Nancy |
Darfield |
26 Nov 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Boyes, Steven Peter |
Coalgate 7673 New Zealand |
29 Mar 2019 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Boyes, Nancy |
Darfield |
26 Nov 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyes, Peter Donald |
Darfield |
26 Nov 1987 - 02 Dec 2022 |
Individual | Boyes, Peter Donald |
Darfield |
26 Nov 1987 - 02 Dec 2022 |
Individual | Beckley, Albert Richard |
Ashburton |
26 Nov 1987 - 09 Aug 2013 |
Steven Peter Boyes - Director
Appointment date: 20 Aug 2019
Address: Coalgate, 7673 New Zealand
Address used since 20 Aug 2019
Peter Donald Boyes - Director (Inactive)
Appointment date: 11 Jun 1990
Termination date: 31 Jan 2022
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 28 Jun 2017
Malcolm Andrew Robertson Boyes - Director (Inactive)
Appointment date: 11 Jun 1990
Termination date: 04 Oct 2001
Address: Darfield,
Address used since 11 Jun 1990
Geosystems New Zealand Limited
Suite 2, 1 Show Place
Tastech Limited
Building 4, 1 Show Place
Connexionz Limited
1 Show Place
Sitech Construction Nz Limited
Suite 2, 1 Show Place
Milburn New Zealand Limited
1/1 Show Place
Fernhoff Limited
1/1 Show Place