Biotechnologies Limited, a registered company, was incorporated on 28 Nov 1986. 9429039674128 is the NZ business identifier it was issued. This company has been supervised by 3 directors: William James Cowie - an active director whose contract started on 28 Nov 1986,
Maureen Grace Cowie - an active director whose contract started on 28 Nov 1986,
Peter Stewart Morton - an inactive director whose contract started on 05 May 1997 and was terminated on 07 Sep 2001.
Updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: 118 Neal Road, R D 3, Blenheim, 7273 (type: physical, registered).
Biotechnologies Limited had been using 7A Vista Place, Huntsbury Hill, Christchurch as their registered address until 12 Oct 2001.
Other names used by the company, as we managed to find at BizDb, included: from 28 Nov 1986 to 13 Jul 2000 they were named Lancaster Park Motor Company Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address: 7a Vista Place, Huntsbury Hill, Christchurch New Zealand
Registered & physical address used from 12 Oct 2001 to 12 Oct 2001
Address: 29 Kirkwood Avenue, Ilam, Christchurch
Registered address used from 02 Oct 2001 to 12 Oct 2001
Address: 29 Kirkwood Avenue, Ilam, Christchurch
Physical address used from 28 May 1997 to 12 Oct 2001
Address: C/o W J Cowie, Kaiata Street, Kaiata, Greymouth
Registered address used from 10 Apr 1995 to 02 Oct 2001
Address: C/o W J Cowie, Kaiata Strait, Kaiata, Greymouth
Registered address used from 05 Nov 1994 to 10 Apr 1995
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cowie, William James |
Huntsbury Hill Christchurch |
28 Nov 1986 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cowie, Maureen Grace |
Huntsbury Hill Christchurch |
28 Nov 1986 - |
William James Cowie - Director
Appointment date: 28 Nov 1986
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 18 Sep 2015
Maureen Grace Cowie - Director
Appointment date: 28 Nov 1986
Address: R D 3, Blenheim, 7273 New Zealand
Address used since 18 Sep 2015
Peter Stewart Morton - Director (Inactive)
Appointment date: 05 May 1997
Termination date: 07 Sep 2001
Address: R.d.1, Cambridge,
Address used since 05 May 1997
Hygiene South Island Limited
118 Neal Road
Bioeng Limited
118 Neal Road
Clark Decorating Marlborough Limited
208 Neal Road
Animal Health Limited
9 Isobel Place
Rarangi District Residents Association Incorporated
14 Beatrice Street