Shortcuts

North Beach Views Limited

Type: NZ Limited Company (Ltd)
9429040276328
NZBN
152928
Company Number
Registered
Company Status
020569336
GST Number
Current address
4 Tarapuhi Street
Greymouth New Zealand
Registered & physical & service address used since 20 Oct 1998

North Beach Views Limited, a registered company, was registered on 28 Nov 1925. 9429040276328 is the NZ business identifier it was issued. This company has been run by 4 directors: Charles Nelan Cabraal - an active director whose contract started on 21 Jan 2014,
Colin Leslie Thompson - an inactive director whose contract started on 10 May 2004 and was terminated on 27 Jan 2015,
Patricia Carol Ferguson - an inactive director whose contract started on 01 Aug 1991 and was terminated on 10 May 2004,
Jack Bertram Ferguson - an inactive director whose contract started on 01 Aug 1991 and was terminated on 28 Aug 2003.
Updated on 12 May 2025, our database contains detailed information about 1 address: 4 Tarapuhi Street, Greymouth (category: registered, physical).
North Beach Views Limited had been using Marshall & Heaphy, Chartered Accountants, 61 Guinness St, Greymouth as their registered address up to 20 Oct 1998.
Previous aliases for the company, as we found at BizDb, included: from 05 May 2004 to 14 Jan 2008 they were named Thompson Machinery Hire Limited, from 03 Jan 2002 to 05 May 2004 they were named Indochina International Development and Investment Limited and from 22 Mar 2001 to 03 Jan 2002 they were named Brushways Limited.
All company shares (3000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Thompson, Stephen Neville (an individual) located at Rutherglen, Greymouth postcode 7805,
Cabraal, Charles Nelan (a director) located at Greymouth, Greymouth postcode 7805,
Richardson, Darren James (an individual) located at Rutherglen, Greymouth postcode 7805.

Addresses

Previous addresses

Address: Marshall & Heaphy, Chartered Accountants, 61 Guinness St, Greymouth

Registered address used from 20 Oct 1998 to 20 Oct 1998

Address: Same As Registered Office

Physical address used from 20 Oct 1998 to 20 Oct 1998

Address: -

Physical address used from 01 Sep 1998 to 20 Oct 1998

Contact info
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: August

Annual return last filed: 17 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3000
Individual Thompson, Stephen Neville Rutherglen
Greymouth
7805
New Zealand
Director Cabraal, Charles Nelan Greymouth
Greymouth
7805
New Zealand
Individual Richardson, Darren James Rutherglen
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ferguson, Patricia Carol Ilam
Christchurch
Individual Thompson, Colin Leslie Rd 1 Westport

New Zealand
Individual Patricia Carol Ferguson Ilam
Christchurch
Directors

Charles Nelan Cabraal - Director

Appointment date: 21 Jan 2014

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 21 Jan 2014


Colin Leslie Thompson - Director (Inactive)

Appointment date: 10 May 2004

Termination date: 27 Jan 2015

Address: Rd 1, Westport,

Address used since 31 Aug 2009


Patricia Carol Ferguson - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 10 May 2004

Address: Ilam, Christchurch,

Address used since 01 Aug 1991


Jack Bertram Ferguson - Director (Inactive)

Appointment date: 01 Aug 1991

Termination date: 28 Aug 2003

Address: Ilam, Christchurch,

Address used since 01 Aug 1991

Nearby companies

Perotti Investments Limited
4 Tarapuhi Street

Jjj Farms Limited
4 Tarapuhi Street

Nelson Creek Skateboards Limited
4 Tarapuhi Street

Race A Beamer Limited
4 Tarapuhi Street

S & M Hydraulics Limited
4 Tarapuhi Street

H M Hahn Contracting Limited
4 Tarapuhi Street