Shortcuts

S N Beamish & Co Limited

Type: NZ Limited Company (Ltd)
9429040212029
NZBN
164874
Company Number
Registered
Company Status
Current address
33 Havelock Road
Havelock North 4130
New Zealand
Physical & service & registered address used since 28 Apr 2021

S N Beamish & Co Limited, a registered company, was launched on 27 Feb 1976. 9429040212029 is the NZBN it was issued. The company has been managed by 3 directors: Josephine Helen Beamish - an active director whose contract began on 01 May 1995,
Simon Noel Beamish - an active director whose contract began on 01 May 1995,
Ralph Charles Beamish - an inactive director whose contract began on 15 Oct 1981 and was terminated on 01 May 1995.
Last updated on 02 Apr 2024, our database contains detailed information about 1 address: 33 Havelock Road, Havelock North, 4130 (types include: physical, service).
S N Beamish & Co Limited had been using 33 Havelock Road, Havelock North as their registered address up until 28 Apr 2021.
Old names for this company, as we established at BizDb, included: from 27 Feb 1976 to 05 Jul 2004 they were called Ballyva Farm Limited.
A total of 1000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 980 shares (98 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 10 shares (1 per cent). Lastly there is the third share allotment (10 shares 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 33 Havelock Road, Havelock North, 4130 New Zealand

Registered & physical address used from 15 Feb 2018 to 28 Apr 2021

Address: 507 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Registered & physical address used from 01 Feb 2016 to 15 Feb 2018

Address: 120 Queen Street, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 19 Sep 2013 to 01 Feb 2016

Address: Whk, 208-210 Avenue Road East, Hastings 4122 New Zealand

Physical & registered address used from 23 Apr 2010 to 19 Sep 2013

Address: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered & physical address used from 30 Nov 2007 to 23 Apr 2010

Address: Same As Registered Office

Physical address used from 24 Apr 1998 to 30 Nov 2007

Address: Atkinson & Associates, Chartered Accountants, 107 Market Street South, Hastings

Physical address used from 24 Apr 1998 to 24 Apr 1998

Address: Atkinson & Associates, 107 Market Street South, Hastings

Registered address used from 24 Apr 1998 to 30 Nov 2007

Address: C/- Ernst & Young, Chartered Accountants, Cnr Marine Parade & Vautier Str, Napier

Registered address used from 20 Sep 1996 to 24 Apr 1998

Address: -

Physical address used from 17 Feb 1992 to 24 Apr 1998

Address: C/- Ernst & Young, Cnr Marine Parade & Vautier Street, Napier

Registered address used from 05 Feb 1992 to 20 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 26 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Individual Todd, David Geoffrey Havelock North
Havelock North
4130
New Zealand
Individual Beamish, Josephine Helen Havelock North
Havelock North
4130
New Zealand
Individual Beamish, Simon Noel Havelock North
Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Beamish, Josephine Helen Havelock North
Havelock North
4130
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Beamish, Simon Noel Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Padman, Howard Craig Havelock North
Havelock North
4130
New Zealand
Directors

Josephine Helen Beamish - Director

Appointment date: 01 May 1995

Address: Havelock North, 4130 New Zealand

Address used since 07 Apr 2016


Simon Noel Beamish - Director

Appointment date: 01 May 1995

Address: Havelock North, 4130 New Zealand

Address used since 07 Apr 2016


Ralph Charles Beamish - Director (Inactive)

Appointment date: 15 Oct 1981

Termination date: 01 May 1995

Address: R D 9, Hastings,

Address used since 15 Oct 1981

Nearby companies