Hydraulic Cartridge Valve Company Limited was registered on 02 May 1985 and issued an NZ business identifier of 9429039142979. This registered LTD company has been supervised by 2 directors: Stewart Nigel Becroft - an active director whose contract began on 04 Oct 1990,
Carol Joy Becroft - an inactive director whose contract began on 28 Sep 1990 and was terminated on 20 Oct 1995.
As stated in BizDb's data (updated on 19 Mar 2024), the company registered 1 address: 515B Mt Wellington Highway, Mt Wellington, Auckland, 1060 (category: office, delivery).
Up to 22 Apr 2009, Hydraulic Cartridge Valve Company Limited had been using 515B Mt Wellington Road,, Mt Wellington, Auckland 1060 as their registered address.
A total of 50000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 2500 shares are held by 1 entity, namely:
Becroft, Brooke Carly (an individual) located at Mount Wellington, Auckland postcode 1060.
The second group consists of 1 shareholder, holds 5% shares (exactly 2500 shares) and includes
Becroft, Troy Cameron - located at Sunnyhills, Auckland.
The third share allotment (29999 shares, 60%) belongs to 2 entities, namely:
Becroft, Stewart Nigel, located at Pakuranga, Auckland (an individual),
F H Trustee Company Limited, located at Victoria Park, Auckland (an other). Hydraulic Cartridge Valve Company Limited was classified as "Machinery and equipment wholesaling nec" (ANZSIC F349945).
Principal place of activity
515b Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 515b Mt Wellington Road,, Mt Wellington, Auckland 1060 New Zealand
Registered address used from 22 Apr 2009 to 22 Apr 2009
Address #2: 515b Mt Wellington Road,, Mt Wellington, Auckland 1060 New Zealand
Physical address used from 22 Apr 2009 to 22 May 2015
Address #3: 515b Mt Wellington St,, Mt Wellington,, Auckland 1060
Registered address used from 22 Apr 2009 to 22 Apr 2009
Address #4: 20 Sylvia Park Road,, Penrose, Auckland 6
Physical & registered address used from 30 Apr 2004 to 22 Apr 2009
Address #5: 2 Kings Road, Panmure, Auckland
Registered & physical address used from 10 May 1996 to 30 Apr 2004
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Becroft, Brooke Carly |
Mount Wellington Auckland 1060 New Zealand |
19 Feb 2024 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Becroft, Troy Cameron |
Sunnyhills Auckland 2010 New Zealand |
19 Feb 2024 - |
Shares Allocation #3 Number of Shares: 29999 | |||
Individual | Becroft, Stewart Nigel |
Pakuranga Auckland |
15 Apr 2009 - |
Other (Other) | F H Trustee Company Limited |
Victoria Park Auckland 2010 New Zealand |
15 Apr 2009 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Veale, Inge Johanna |
Rd 1 Waitoki 0871 New Zealand |
07 Dec 2023 - |
Individual | Veale, Phillip Dean |
Rd 1 Waitoki 0871 New Zealand |
04 May 2023 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | James, Timothy |
Bayswater Auckland 0622 New Zealand |
09 Oct 2012 - |
Individual | James, Michelle Anne |
Bayswater Auckland 0622 New Zealand |
02 May 2022 - |
Individual | James, Simon Cory |
Bayswater Auckland 0622 New Zealand |
02 May 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Becroft, Stewart Nigel |
Pakuranga Auckland |
15 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harris, Trudy Mary |
Howick Auckland 2014 New Zealand |
25 Nov 2014 - 12 Jul 2022 |
Individual | Becroft, Stewart Nigel |
Pakuranga Auckland |
02 May 1985 - 15 Apr 2009 |
Stewart Nigel Becroft - Director
Appointment date: 04 Oct 1990
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 20 Apr 2010
Carol Joy Becroft - Director (Inactive)
Appointment date: 28 Sep 1990
Termination date: 20 Oct 1995
Address: Howick, Auckland,
Address used since 28 Sep 1990
Gold Mount Merchandise Limited
515c Mt Wellington Highway
Azure Group Limited
515c Mt Wellington Highway
Gemini Investment And Development Lp
515c Mount Wellington Highway
Unique Drinks Of Nz Limited
Unit 2a, 517 Mount Wellington Highway
Roy Mahoney Panel & Paint Limited
Unit 3a, 517 Mount Wellington Highway
Rieu Limited
Unit 3a 517 Mt Wellington Highway
Ag Equipment Specialists Limited
86 Highbrook Drive
Danfoss (new Zealand) Limited
390c Church St
Hindin Marquip Limited
1012 Great South Road
Hydraulink Fluid Connectors Limited
21 O'rorke Road
Kilowatt Machinery Limited
358 Neilson Street
Voidex Limited
331 Neilson Street