Tiffs Engineering Limited was incorporated on 02 Feb 1983 and issued an NZ business identifier of 9429040285047. This registered LTD company has been managed by 5 directors: Peter John Tiffany - an active director whose contract began on 30 Sep 2005,
Nicola Ann Tiffany - an inactive director whose contract began on 21 Feb 2011 and was terminated on 07 Aug 2017,
Mollie Anne Tiffany - an inactive director whose contract began on 14 Feb 1985 and was terminated on 21 Feb 2011,
Colin James Tiffany - an inactive director whose contract began on 14 Feb 1985 and was terminated on 21 Feb 2011,
George Campbell Sanders - an inactive director whose contract began on 14 Feb 1985 and was terminated on 04 Mar 1994.
According to our data (updated on 11 Apr 2024), the company registered 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical).
Until 10 Feb 2011, Tiffs Engineering Limited had been using Shand Thomson Ltd, 102 Clyde Street, Balclutha as their physical address.
A total of 30000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 29800 shares are held by 3 entities, namely:
O'malley & Co Nominees (2016) Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Tiffany, Nicola Ann (an individual) located at Milton, Milton postcode 9220,
Tiffany, Peter John (an individual) located at Milton, Milton postcode 9220.
Another group consists of 1 shareholder, holds 0.33% shares (exactly 100 shares) and includes
Tiffany, Peter John - located at Milton, Milton.
The third share allocation (100 shares, 0.33%) belongs to 1 entity, namely:
Tiffany, Nicola Ann, located at Milton, Milton (an individual).
Previous addresses
Address: Shand Thomson Ltd, 102 Clyde Street, Balclutha New Zealand
Physical address used from 28 Feb 2002 to 10 Feb 2011
Address: Shand Thomson Ltd, 102 Clyde St, Balclutha New Zealand
Registered address used from 28 Feb 2002 to 10 Feb 2011
Address: Shand Thomson & Co, 102-104 Clyde St, Balclutha
Registered address used from 02 May 1997 to 28 Feb 2002
Address: Shnad Thomson & Co, 102-104 Clyde Street, Balclutha
Physical address used from 17 Feb 1992 to 28 Feb 2002
Address: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Basic Financial info
Total number of Shares: 30000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29800 | |||
Entity (NZ Limited Company) | O'malley & Co Nominees (2016) Limited Shareholder NZBN: 9429042287766 |
Balclutha Balclutha 9230 New Zealand |
17 Oct 2019 - |
Individual | Tiffany, Nicola Ann |
Milton Milton 9220 New Zealand |
29 Jul 2008 - |
Individual | Tiffany, Peter John |
Milton Milton 9220 New Zealand |
20 Oct 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Tiffany, Peter John |
Milton Milton 9220 New Zealand |
20 Oct 2005 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Tiffany, Nicola Ann |
Milton Milton 9220 New Zealand |
29 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
5 Eden Street Milton |
01 May 2007 - 17 Oct 2019 |
Entity | Sm Trustees Limited Shareholder NZBN: 9429036988662 Company Number: 1119656 |
5 Eden Street Milton |
01 May 2007 - 17 Oct 2019 |
Individual | Tiffany, Colin James |
Milton Milton 9220 New Zealand |
02 Feb 1983 - 21 Feb 2011 |
Individual | Tiffany, Mollie Anne |
Milton Milton 9220 New Zealand |
02 Feb 1983 - 21 Feb 2011 |
Peter John Tiffany - Director
Appointment date: 30 Sep 2005
Address: Milton, Milton, 9220 New Zealand
Address used since 01 Dec 2014
Nicola Ann Tiffany - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 07 Aug 2017
Address: Milton, Milton, 9220 New Zealand
Address used since 01 Dec 2014
Mollie Anne Tiffany - Director (Inactive)
Appointment date: 14 Feb 1985
Termination date: 21 Feb 2011
Address: Milton, 9220 New Zealand
Address used since 23 Feb 2010
Colin James Tiffany - Director (Inactive)
Appointment date: 14 Feb 1985
Termination date: 21 Feb 2011
Address: Milton, 9220 New Zealand
Address used since 23 Feb 2010
George Campbell Sanders - Director (Inactive)
Appointment date: 14 Feb 1985
Termination date: 04 Mar 1994
Address: Clarksville, Milton,
Address used since 14 Feb 1985
Sanson Farming Co Limited
102 Clyde Street
Tim White Electrical Limited
102 Clyde Street
Glensdale Limited
102 Clyde Street
Clarke Agri Limited
102 Clyde Street
Hewitt Dairy Enterprises Limited
102 Clyde Street
Trk Farm Limited
102 Clyde Street