Shortcuts

Bio Oils New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039649409
NZBN
331830
Company Number
Registered
Company Status
Current address
208 Havelock Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 09 Nov 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 59996
Entity (NZ Limited Company) Rural Business Trustees Limited
Shareholder NZBN: 9429035637585
Ashburton
7700
New Zealand
Director Prebble, Deborah Margaret Rd 2
Ashburton
7772
New Zealand
Shares Allocation #3 Number of Shares: 2
Director Prebble, Deborah Margaret Rd 2
Ashburton
7772
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Falloon, John Hamilton Ashburton
Ashburton
7700
New Zealand
Individual Prebble, Daryl Wayne Allenton
Ashburton
7700
New Zealand
Individual Prebble, Daryl Wayne Allenton
Ashburton
7700
New Zealand
Individual Prebble, Daryl Wayne Allenton
Ashburton
7700
New Zealand
Individual Prebble, Candice Natalie Ashburton
Individual Welsh, Noeline Phyllis Ashburton
Individual Prebble, Candice Natalie Ashburton
Individual Prebble, Daryl Wayne Allenton
Ashburton
7700
New Zealand
Individual Prebble, Daryl Wayne Rd 2
Ashburton
7772
New Zealand
Individual Welsh, John Ashburton
Entity Windmill Seafoods Limited
Shareholder NZBN: 9429039817679
Company Number: 281107
Entity Windmill Seafoods Limited
Shareholder NZBN: 9429039817679
Company Number: 281107
Individual Prebble, Daryl Wayne Allenton
Ashburton
7700
New Zealand
Individual Prebble, Daryl Wayne Rd 2
Ashburton
7772
New Zealand
Directors

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

Nearby companies

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