Shortcuts

Biotechnologies Limited

Type: NZ Limited Company (Ltd)
9429039674128
NZBN
323989
Company Number
Registered
Company Status
Current address
118 Neal Road
R D 3
Blenheim 7273
New Zealand
Physical & registered & service address used since 28 Sep 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Cowie, William James Huntsbury Hill
Christchurch
Shares Allocation #2 Number of Shares: 1000
Individual Cowie, Maureen Grace Huntsbury Hill
Christchurch
Directors

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