Shortcuts

Bay View Flats Limited

Type: NZ Limited Company (Ltd)
9429040631820
NZBN
72112
Company Number
Registered
Company Status
H440030
Industry classification code
H440030 Holiday House And Flat Operation
Industry classification description
Current address
10 Mountain Road
Rd 3
New Plymouth 4373
New Zealand
Physical & registered & service address used since 27 Feb 2017
10 Mountain Road
Rd 3
New Plymouth 4373
New Zealand
Office & delivery & postal address used since 16 Mar 2022

Bay View Flats Limited, a registered company, was registered on 02 Feb 1967. 9429040631820 is the NZBN it was issued. "H440030 Holiday house and flat operation" (ANZSIC H440030) is how the company was categorised. This company has been run by 17 directors: Delwyn Kathleen Barnett - an active director whose contract started on 06 Jun 1997,
Bruce James Cottee - an active director whose contract started on 30 May 2002,
Enid Ruth Cottee - an active director whose contract started on 31 May 2002,
Reeve Barnett - an active director whose contract started on 20 Feb 2017,
Bryce Robert Barnett - an inactive director whose contract started on 20 Jun 2000 and was terminated on 13 Mar 2017.
Updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 10 Mountain Road, Rd 3, New Plymouth, 4373 (types include: office, delivery).
Bay View Flats Limited had been using 335 Devon Street East, New Plymouth as their physical address up to 27 Feb 2017.
A total of 1200 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 700 shares (58.33%) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 500 shares (41.67%).

Addresses

Principal place of activity

10 Mountain Road, Rd 3, New Plymouth, 4373 New Zealand


Previous addresses

Address #1: 335 Devon Street East, New Plymouth, 4312 New Zealand

Physical & registered address used from 18 Feb 2002 to 27 Feb 2017

Address #2: Cnr Devon Road & Mountain Road, R D 3, New Plymouth

Physical address used from 15 Feb 2001 to 15 Feb 2001

Address #3: 66 Vivian Street, New Plymouth

Physical address used from 15 Feb 2001 to 18 Feb 2002

Address #4: Cnr Devon Road & Mountain Road, R D 3, New Plymouth

Registered address used from 15 Feb 2001 to 18 Feb 2002

Address #5: 16 Wentworth Place, Kamo

Registered address used from 07 May 1996 to 15 Feb 2001

Address #6: 7 Gillies Street, Kawakawa

Registered address used from 15 Feb 1992 to 07 May 1996

Contact info
64 21 755295
20 Mar 2019 Phone
office@brixton.co.nz
16 Mar 2022 nzbn-reserved-invoice-email-address-purpose
office@brixton.co.nz
20 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Entity (NZ Limited Company) Tatahi Trustee Limited
Shareholder NZBN: 9429045984747
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Crawford, Peter Robert Whangarei
0110
New Zealand
Individual Cottee, Enid Ruth Whangarei
0110
New Zealand
Individual Cottee, Bruce James Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carter, Terence Joseph Remuera
Entity Opua Trustees Limited
Shareholder NZBN: 9429035090083
Company Number: 1575082
Ellerslie
Auckland
1051
New Zealand
Individual Kerr, Alan Grant New Plymouth
Entity Opua Trustees Limited
Shareholder NZBN: 9429035090083
Company Number: 1575082
Ellerslie
Auckland
1051
New Zealand
Directors

Delwyn Kathleen Barnett - Director

Appointment date: 06 Jun 1997

Address: R D 3, New Plymouth, 4373 New Zealand

Address used since 06 Apr 2016


Bruce James Cottee - Director

Appointment date: 30 May 2002

Address: Whangarei 0110, Whangarei, 4373 New Zealand

Address used since 06 Apr 2016


Enid Ruth Cottee - Director

Appointment date: 31 May 2002

Address: Whangarei 0110, Whangarei, 4373 New Zealand

Address used since 06 Apr 2016


Reeve Barnett - Director

Appointment date: 20 Feb 2017

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 20 Feb 2017


Bryce Robert Barnett - Director (Inactive)

Appointment date: 20 Jun 2000

Termination date: 13 Mar 2017

Address: R D 3, New Plymouth, 4373 New Zealand

Address used since 06 Apr 2016


Matthew Ralph Gibson - Director (Inactive)

Appointment date: 16 Feb 2005

Termination date: 19 Oct 2012

Address: Freemans Bay, Auckland,

Address used since 16 Feb 2005


Terence Joseph Carter - Director (Inactive)

Appointment date: 17 Dec 2001

Termination date: 16 Feb 2005

Address: Remuera, Auckland,

Address used since 17 Dec 2001


Linda May Crowden - Director (Inactive)

Appointment date: 11 Apr 2000

Termination date: 31 May 2002

Address: Yanmarere, Kawakawa,

Address used since 11 Apr 2000


Michael Morland Butcher - Director (Inactive)

Appointment date: 23 Jun 1997

Termination date: 30 May 2002

Address: Paihia,

Address used since 23 Jun 1997


Brian Lindsay Culpan - Director (Inactive)

Appointment date: 06 Oct 2000

Termination date: 19 Apr 2002

Address: Whangaparoa,

Address used since 06 Oct 2000


Hilda Joan Hordern - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 06 Oct 2000

Address: Opua,

Address used since 16 Apr 1996


Graham Robert Hordern - Director (Inactive)

Appointment date: 16 Apr 1996

Termination date: 06 Oct 2000

Address: Opua,

Address used since 16 Apr 1996


Richard John Underwood - Director (Inactive)

Appointment date: 09 Feb 1987

Termination date: 16 Jun 2000

Address: Whangarei,

Address used since 09 Feb 1987


Niria Yvonne Rust - Director (Inactive)

Appointment date: 09 Feb 1987

Termination date: 18 Jun 1999

Address: Opua,

Address used since 09 Feb 1987


Dorothy Ethel Butcher - Director (Inactive)

Appointment date: 09 Feb 1987

Termination date: 23 Jun 1997

Address: Opua,

Address used since 09 Feb 1987


Arthur Roy Donaldson - Director (Inactive)

Appointment date: 09 Feb 1987

Termination date: 22 Dec 1996

Address: Kamo,

Address used since 09 Feb 1987


Robert Smith - Director (Inactive)

Appointment date: 09 Feb 1987

Termination date: 16 Apr 1996

Address: R D 8, Whangarei,

Address used since 09 Feb 1987

Nearby companies

J & Z Go Future Limited
1253 Devon Road

Mk Cleaning Limited
30 Kairau Road West

Bioboost Limited
19 Mahoetahi Road

Peter Sole Transport Limited
19 Mahoetahi Road

New Plymouth Doors Limited
14 Mahoetahi Road

Jeffrey Trustees 2016 Limited
14 Mahoetahi Road

Similar companies

Hillsborough Hideaway Limited
141 Powderham Street

Hunza Farming Limited
206 Paetaia Road

J And P Bourke Holdings Limited
20 Robe Street

Pacific Retreat Limited
11 Gover Street

Property Plus Limited
32 Wynyard Street

Sandy Waters Investments Limited
3904 Oio Road