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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Entity (NZ Limited Company) | Tatahi Trustee Limited Shareholder NZBN: 9429045984747 |
New Plymouth 4310 New Zealand |
12 Dec 2018 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Crawford, Peter Robert |
Whangarei 0110 New Zealand |
02 Feb 1967 - |
Individual | Cottee, Enid Ruth |
Whangarei 0110 New Zealand |
02 Feb 1967 - |
Individual | Cottee, Bruce James |
Whangarei 0110 New Zealand |
02 Feb 1967 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Terence Joseph |
Remuera |
02 Feb 1967 - 25 Feb 2005 |
Entity | Opua Trustees Limited Shareholder NZBN: 9429035090083 Company Number: 1575082 |
Ellerslie Auckland 1051 New Zealand |
25 Feb 2005 - 12 Dec 2018 |
Individual | Kerr, Alan Grant |
New Plymouth |
02 Feb 1967 - 25 Feb 2005 |
Entity | Opua Trustees Limited Shareholder NZBN: 9429035090083 Company Number: 1575082 |
Ellerslie Auckland 1051 New Zealand |
25 Feb 2005 - 12 Dec 2018 |
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
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
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