South Pacific Hydraulics Limited, a registered company, was started on 12 May 1999. 9429037582494 is the business number it was issued. "General engineering" (business classification C249910) is how the company is classified. This company has been run by 3 directors: Brent Hugh Gaudion - an active director whose contract began on 21 Dec 2012,
Fiona Kathleen Reid - an inactive director whose contract began on 11 Jul 2018 and was terminated on 06 Jul 2021,
Dennis Anthony Radburnd - an inactive director whose contract began on 12 May 1999 and was terminated on 30 Apr 2021.
Last updated on 26 Feb 2024, our data contains detailed information about 4 addresses the company uses, namely: 72 Braeburn Drive, Hornby, Christchurch, 8042 (physical address),
72 Braeburn Drive, Hornby, Christchurch, 8042 (service address),
P O Box 6103, Upper Riccarton, Christchurch, 8442 (postal address),
72 Braeburn Drive, Hornby, Christchurch, 8042 (office address) among others.
South Pacific Hydraulics Limited had been using 72 Braeburn Dr, Hornby, Chch as their physical address until 12 Oct 2020.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly there is the next share allotment (66 shares 66 per cent) made up of 2 entities.
Other active addresses
Address #4: 72 Braeburn Drive, Hornby, Christchurch, 8042 New Zealand
Physical & service address used from 12 Oct 2020
Principal place of activity
72 Braeburn Drive, Hornby, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 72 Braeburn Dr, Hornby, Chch New Zealand
Physical address used from 22 Sep 2004 to 12 Oct 2020
Address #2: 64 Karnak Crescent, Avonhead, Christchurch
Physical address used from 24 Oct 2000 to 24 Oct 2000
Address #3: 261 Annex Road, Sockburn, Christchurch
Physical address used from 24 Oct 2000 to 22 Sep 2004
Address #4: 64 Karnak Crescent, Avonhead, Christchurch New Zealand
Registered address used from 13 Apr 2000 to 07 Nov 2013
Address #5: 64 Karnak Crescent, Avonhead, Christchurch
Registered address used from 12 Apr 2000 to 13 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reid, Fiona Kathleen |
West Melton West Melton 7618 New Zealand |
24 Jan 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Gaudion, Brent Hugh |
West Melton West Melton 7618 New Zealand |
24 Jan 2013 - |
Shares Allocation #3 Number of Shares: 66 | |||
Individual | Gaudion, Brent Hugh |
West Melton West Melton 7618 New Zealand |
24 Jan 2013 - |
Individual | Reid, Fiona Kathleen |
West Melton West Melton 7618 New Zealand |
24 Jan 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Radburnd, Dennis Anthony |
Rd 6 Christchurch 7676 New Zealand |
28 Mar 2012 - 01 May 2021 |
Other | Denis Anthony & Maree Ellen Radburnd |
Rd 6 Christchurch 7676 New Zealand |
29 May 2007 - 01 May 2021 |
Individual | Radburnd, Dennis Anthony |
Avonhead Christchurch |
12 May 1999 - 29 May 2007 |
Brent Hugh Gaudion - Director
Appointment date: 21 Dec 2012
Address: West Melton, West Melton, 7618 New Zealand
Address used since 15 Oct 2015
Fiona Kathleen Reid - Director (Inactive)
Appointment date: 11 Jul 2018
Termination date: 06 Jul 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 11 Jul 2018
Dennis Anthony Radburnd - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 30 Apr 2021
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 17 Sep 2009
Te Mata Exports Limited
78 Waterloo Road
Te Mata Exports 2012 Limited
78 Waterloo Road
Market Fresh Wholesale Limited
78 Waterloo Road
Blackbyre Horticulture Limited
78 Waterloo Road
Bowdens Mart Limited
78 Waterloo Road
Cockerill And Campbell (2007) Limited
78 Waterloo Road
Brl Patents Limited
219 Main South Road
Conquest Engineering Limited
67 Epsom Road
Gas Equipment Services (2000) Limited
36 Kent Lodge Avenue
Nt Hydraulics Limited
3 Cheyenne Street
Rjb Engineering Limited
4 Brynley Street
Victor Hydraulics Limited
522 Blenheim Road