Buller Excavators Limited, a registered company, was started on 07 Dec 1984. 9429039891907 is the NZ business number it was issued. The company has been run by 5 directors: Neal Rodney Clementson - an active director whose contract started on 23 Jan 2020,
Harold Ennis Clementson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 09 Jul 2023,
Patricia Rees Clementson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 28 Jul 2000,
Alan Bruce Nelson - an inactive director whose contract started on 03 Aug 1991 and was terminated on 24 Aug 1993,
Patricia Ann Davies - an inactive director whose contract started on 03 Aug 1991 and was terminated on 24 Aug 1993.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 51 Nine Mile Road, R D 2, Westport, 7892 (types include: registered, physical).
Buller Excavators Limited had been using Nine Mile Road, Rd 2, Westport as their registered address up to 10 May 2022.
A total of 20000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 2500 shares (12.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 15000 shares (75 per cent). Finally we have the next share allotment (2500 shares 12.5 per cent) made up of 1 entity.
Previous addresses
Address: Nine Mile Road, Rd 2, Westport, 7892 New Zealand
Registered & physical address used from 06 Sep 2011 to 10 May 2022
Address: 412 Nine Mile Road, Rd 2, Westport, 7892 New Zealand
Physical address used from 28 Mar 2011 to 06 Sep 2011
Address: 187 Bridge Street, Nelson New Zealand
Registered address used from 06 Sep 2006 to 06 Sep 2011
Address: 24 Wakefield Street, Westport
Registered address used from 07 Sep 2004 to 06 Sep 2006
Address: 187 Bridge St, Nelson New Zealand
Physical address used from 14 Mar 2002 to 28 Mar 2011
Address: C/o Avery & Roselli, Chartered Accountants, 24 Wakefield St, Westport
Registered address used from 08 Oct 1997 to 07 Sep 2004
Address: Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson
Physical address used from 10 Nov 1994 to 14 Mar 2002
Address: C/- Mcfadden Mcmeeken Phillips, 1st Floor, 14 New Street, Nelson (po Box 656)
Physical address used from 10 Nov 1994 to 10 Nov 1994
Address: -
Physical address used from 10 Nov 1994 to 10 Nov 1994
Basic Financial info
Total number of Shares: 20000
Annual return filing month: August
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Clementson, Joshua Neal |
Rd 2 Westport 7892 New Zealand |
06 Jul 2020 - |
Shares Allocation #2 Number of Shares: 15000 | |||
Individual | Clementson, Harold Ennis |
R D 2 Westport 7825 New Zealand |
07 Dec 1984 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Clementson, Neal Rodney |
Rd 2 Westport 7892 New Zealand |
07 Dec 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clementson, Christina Maree Estate |
Westport New Zealand |
07 Dec 1984 - 06 Jul 2020 |
Individual | Clementson, Patricia Rees |
Westport |
07 Dec 1984 - 08 Dec 2004 |
Neal Rodney Clementson - Director
Appointment date: 23 Jan 2020
Address: Rd 2, Westport, 7892 New Zealand
Address used since 23 Jan 2020
Harold Ennis Clementson - Director (Inactive)
Appointment date: 03 Aug 1991
Termination date: 09 Jul 2023
Address: R D 2, Westport, 7825 New Zealand
Address used since 14 Dec 2022
Address: R D 2, Westport, 7825 New Zealand
Address used since 02 Aug 2021
Address: R D 2, Westport, 7825 New Zealand
Address used since 13 Aug 2020
Address: R D 2, Westport, 7825 New Zealand
Address used since 21 Aug 2015
Patricia Rees Clementson - Director (Inactive)
Appointment date: 03 Aug 1991
Termination date: 28 Jul 2000
Address: Westport,
Address used since 03 Aug 1991
Alan Bruce Nelson - Director (Inactive)
Appointment date: 03 Aug 1991
Termination date: 24 Aug 1993
Address: Westport,
Address used since 03 Aug 1991
Patricia Ann Davies - Director (Inactive)
Appointment date: 03 Aug 1991
Termination date: 24 Aug 1993
Address: Westport,
Address used since 03 Aug 1991
Reedy Farming Limited
312 Nine Mile Road
Nine Mile Investments Limited
Nine Mile Road
Te Kuha Lawn & Garden Maintenance Limited
309 Nine Mile Road
Ron Cumming Bulldozing Limited
Nine Mile Road