Shortcuts

Field Engineering Limited

Type: NZ Limited Company (Ltd)
9429041615416
NZBN
5601547
Company Number
Registered
Company Status
F341950
Industry classification code
Milk Processing Machinery Or Equipment Wholesaling
Industry classification description
Current address
4c Sefton Street East
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 23 Jun 2022

Field Engineering Limited was launched on 18 Feb 2015 and issued an NZ business identifier of 9429041615416. The registered LTD company has been run by 2 directors: Robert John Kircher - an active director whose contract started on 18 Feb 2015,
Jillian Marie Kingan - an active director whose contract started on 18 Feb 2015.
As stated in BizDb's data (last updated on 01 Apr 2024), the company registered 1 address: 4C Sefton Street East, Timaru, Timaru, 7910 (types include: registered, physical).
Up to 23 Jun 2022, Field Engineering Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
BizDb identified more names used by the company: from 17 Feb 2015 to 01 May 2017 they were named Timaru Milking Systems 2015 Limited.
A total of 1000 shares are allocated to 5 groups (7 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Mcsaveney, Craig (an individual) located at Rd 4, Timaru postcode 7974.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Johnson, David - located at Temuka, Temuka.
The next share allotment (880 shares, 88%) belongs to 3 entities, namely:
Johnston, Paul Alexander, located at Gleniti, Timaru (an individual),
Kingan, Jillian Marie, located at Pleasant Point (a director),
Kircher, Robert John, located at Pleasant Point (a director). Field Engineering Limited is classified as "Milk processing machinery or equipment wholesaling" (business classification F341950).

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 04 Apr 2019 to 23 Jun 2022

Address: 55 Theodosia Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 18 Feb 2015 to 04 Apr 2019

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcsaveney, Craig Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnson, David Temuka
Temuka
7920
New Zealand
Shares Allocation #3 Number of Shares: 880
Individual Johnston, Paul Alexander Gleniti
Timaru
7910
New Zealand
Director Kingan, Jillian Marie Pleasant Point
7974
New Zealand
Director Kircher, Robert John Pleasant Point
7974
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Kingan, Jillian Marie Pleasant Point
7974
New Zealand
Shares Allocation #5 Number of Shares: 10
Director Kircher, Robert John Pleasant Point
7974
New Zealand
Directors

Robert John Kircher - Director

Appointment date: 18 Feb 2015

Address: Pleasant Point, 7974 New Zealand

Address used since 01 Apr 2021

Address: Rd5, Timaru, 7975 New Zealand

Address used since 18 Feb 2015


Jillian Marie Kingan - Director

Appointment date: 18 Feb 2015

Address: Pleasant Point, 7974 New Zealand

Address used since 01 Apr 2021

Address: Rd 5, Timaru, 7975 New Zealand

Address used since 18 Feb 2015

Nearby companies

Klifden Limited
57a Theodosia Street

Yonder.co.nz Limited
57a Theodosia Street

G.b. Timaru Limited
57a Theodosia Street

Aerialtech Limited
57a Theodosia Street

South Canterbury Morris Minor Club Incorporated
57a Theodosia Street

South Canterbury Mountain Bike Club Incorporated
C/o Mitchell Mccleary

Similar companies

Adf Milking New Zealand Limited
48 Spencer Street

G T Repairs Limited
30 Church Street

New Zealand Nutritionals (2023) Limited
17 Sheffield Crescent

Thermabode Limited
34 Baynons Road

Thermaflow Limited
7 Seatoun Heights Road

Vickers Farm & Dairy Limited
87 Regan Street