Bio Oils New Zealand Limited was launched on 24 Feb 1987 and issued a business number of 9429039649409. This registered LTD company has been managed by 13 directors: Daryl Wayne Prebble - an active director whose contract began on 03 Feb 2006,
Deborah Margaret Prebble - an active director whose contract began on 28 Jan 2013,
Candice Natalie Prebble - an inactive director whose contract began on 03 Feb 2006 and was terminated on 01 Feb 2007,
John Welsh - an inactive director whose contract began on 14 Dec 1993 and was terminated on 03 Feb 2006,
Noeline Phyllis Welsh - an inactive director whose contract began on 14 Dec 1993 and was terminated on 03 Feb 2006.
According to BizDb's information (updated on 16 Apr 2024), this company registered 1 address: 208 Havelock Street, Ashburton, 7700 (category: registered, physical).
Until 09 Nov 2020, Bio Oils New Zealand Limited had been using 208 Havelock Street, Ashburton as their registered address.
BizDb found past names for this company: from 24 Feb 1987 to 07 Dec 2018 they were named Bio Oils Ashburton Limited.
A total of 60000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 59996 shares are held by 2 entities, namely:
Rural Business Trustees Limited (an entity) located at Ashburton postcode 7700,
Prebble, Deborah Margaret (a director) located at Rd 2, Ashburton postcode 7772.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 2 shares) and includes
Prebble, Deborah Margaret - located at Rd 2, Ashburton.
Previous addresses
Address: 208 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 15 Feb 2006 to 09 Nov 2020
Address: Pgg Trust Ltd, 30-46 Tancred Street, Ashburton
Registered address used from 04 Nov 1998 to 15 Feb 2006
Address: C/o Messrs Brophy Knight & Partners, 144 Tancred Street, Ashburton
Registered address used from 13 Apr 1994 to 04 Nov 1998
Address: Perpetual Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 20 Feb 1992 to 15 Feb 2006
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Pgg Trust Limited, 30-46 Tancred Street, Ashburton
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 60000
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59996 | |||
Entity (NZ Limited Company) | Rural Business Trustees Limited Shareholder NZBN: 9429035637585 |
Ashburton 7700 New Zealand |
16 Jan 2019 - |
Director | Prebble, Deborah Margaret |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 2013 - |
Shares Allocation #3 Number of Shares: 2 | |||
Director | Prebble, Deborah Margaret |
Rd 2 Ashburton 7772 New Zealand |
26 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falloon, John Hamilton |
Ashburton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Daryl Wayne |
Allenton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Daryl Wayne |
Allenton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Daryl Wayne |
Allenton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Candice Natalie |
Ashburton |
23 Nov 2006 - 23 Nov 2006 |
Individual | Welsh, Noeline Phyllis |
Ashburton |
24 Feb 1987 - 09 Dec 2005 |
Individual | Prebble, Candice Natalie |
Ashburton |
23 Nov 2006 - 23 Nov 2006 |
Individual | Prebble, Daryl Wayne |
Allenton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Daryl Wayne |
Rd 2 Ashburton 7772 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Welsh, John |
Ashburton |
24 Feb 1987 - 09 Dec 2005 |
Entity | Windmill Seafoods Limited Shareholder NZBN: 9429039817679 Company Number: 281107 |
24 Feb 1987 - 09 Dec 2005 | |
Entity | Windmill Seafoods Limited Shareholder NZBN: 9429039817679 Company Number: 281107 |
24 Feb 1987 - 09 Dec 2005 | |
Individual | Prebble, Daryl Wayne |
Allenton Ashburton 7700 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Individual | Prebble, Daryl Wayne |
Rd 2 Ashburton 7772 New Zealand |
23 Nov 2006 - 13 Jun 2019 |
Daryl Wayne Prebble - Director
Appointment date: 03 Feb 2006
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Oct 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 23 Oct 2007
Deborah Margaret Prebble - Director
Appointment date: 28 Jan 2013
Address: Rd 2, Ashburton, 7772 New Zealand
Address used since 01 Oct 2019
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 28 Jan 2013
Candice Natalie Prebble - Director (Inactive)
Appointment date: 03 Feb 2006
Termination date: 01 Feb 2007
Address: Ashburton,
Address used since 03 Feb 2006
John Welsh - Director (Inactive)
Appointment date: 14 Dec 1993
Termination date: 03 Feb 2006
Address: Ashburton,
Address used since 09 Dec 2005
Noeline Phyllis Welsh - Director (Inactive)
Appointment date: 14 Dec 1993
Termination date: 03 Feb 2006
Address: Ashburton,
Address used since 09 Dec 2005
Melinda Jane Morrison - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 03 Feb 2006
Address: Ashburton,
Address used since 01 Oct 2003
Charles Fredrick Stuart Morrison - Director (Inactive)
Appointment date: 07 Apr 1994
Termination date: 03 Feb 2006
Address: Ashburton,
Address used since 01 Oct 2003
Roger Douglas Lough - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: Riccarton, Christchurch,
Address used since 24 Feb 1987
Harry Lyn Rosevear - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: No 2 Rd, Ashburton,
Address used since 24 Feb 1987
Alexander Gibson Wright - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: No 12 Rd, Rakaia,
Address used since 24 Feb 1987
Vernon George Ellis - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: Hinds,
Address used since 24 Feb 1987
Gavin William Prebble - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: No 6 Rd, Ashburton,
Address used since 24 Feb 1987
Colin Leslie Coulter - Director (Inactive)
Appointment date: 24 Feb 1987
Termination date: 14 Dec 1993
Address: Geraldine,
Address used since 24 Feb 1987
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street