General information

Top Dog Motors Limited

Type: NZ Limited Company (Ltd)
9429031325356
New Zealand Business Number
3183245
Company Number
Registered
Company Status
G412110 - Butchery, Butcher Shop - Retail
Industry classification codes with description

Top Dog Motors Limited (issued an NZBN of 9429031325356) was launched on 04 Nov 2010. 2 addresses are in use by the company: 2 Weld Street, Blenheim, Blenheim, 7201 (type: registered, physical). 33 Coles Crescent, Papakura, Papakura had been their registered address, up until 24 Mar 2022. Top Dog Motors Limited used other names, namely: Beavons Butchery and Delicatessen Limited from 29 Oct 2010 to 09 Dec 2015. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 49 shares (49 per cent of shares), namely:
Nicole Beavon (a director) located at Picton, Picton postcode 7220,
Beavon, Nicole Maree (an individual) located at Blenheim, Blenheim postcode 7201. As far as the second group is concerned, a total of 1 shareholder holds 51 per cent of all shares (51 shares); it includes
Beavon, Michael Bruce John (a director) - located at Blenheim, Blenheim. "Butchery, butcher shop - retail" (business classification G412110) is the classification the Australian Bureau of Statistics issued Top Dog Motors Limited. The Businesscheck database was last updated on 21 Apr 2024.

Current address Type Used since
2 Weld Street, Blenheim, Blenheim, 7201 Registered & physical & service 24 Mar 2022
Directors
Name and Address Role Period
Michael Bruce John Beavon
Blenheim, Blenheim, 7201
Address used since 16 Mar 2022
Grovetown, Blenheim, 7202
Address used since 26 Sep 2016
Picton, Picton, 7220
Address used since 27 Sep 2017
Rd 3, Blenheim, 7273
Address used since 25 May 2018
Director 26 Sep 2016 - current
Jonathan Paul Beavon
Maraenui, Napier, 4110
Address used since 09 Dec 2015
Director 09 Dec 2015 - 26 Sep 2016
Michael Bruce John Beavon
Picton, Picton, 7220
Address used since 03 Aug 2015
Director 10 Dec 2013 - 09 Dec 2015
Nicole Maree Beavon
Rd 3, Blenheim, 7273
Address used since 09 Apr 2013
Director 04 Nov 2010 - 10 Dec 2013
Addresses
Previous address Type Period
33 Coles Crescent, Papakura, Papakura, 2110 Registered & physical 25 May 2021 - 24 Mar 2022
112 O'dwyers Road, Rd 3, Blenheim, 7273 Physical & registered 18 Jul 2018 - 25 May 2021
13 Lodge Road, Maraenui, Napier, 4110 Physical & registered 31 May 2016 - 18 Jul 2018
Apartment 11, 30 London Quay, Picton, Picton, 7220 Physical & registered 12 Aug 2015 - 31 May 2016
100 Rowley Crescent, Grovetown, Blenheim, 7202 Physical & registered 06 Mar 2015 - 12 Aug 2015
130 O'dwyers Road, Rd 3, Blenheim, 7273 Physical & registered 07 Jun 2013 - 06 Mar 2015
18 Maxwell Road, Blenheim, Blenheim, 7201 Registered & physical 04 Nov 2010 - 07 Jun 2013
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
18 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Nicole Maree Beavon
Director
Picton
Picton
7220
04 Nov 2010 - current
Beavon, Nicole Maree
Individual
Blenheim
Blenheim
7201
04 Nov 2010 - current
Shares Allocation #2 Number of Shares: 51
Shareholder Name Address Period
Beavon, Michael Bruce John
Director
Blenheim
Blenheim
7201
20 Oct 2016 - current

Historic shareholders

Shareholder Name Address Period
Beavon, Michael Bruce John
Individual
Picton
Picton
7220
17 Jan 2014 - 11 Jan 2016
Beavon, Jonathan Paul
Individual
Maraenui
Napier
4110
11 Jan 2016 - 20 Oct 2016
Jonathan Paul Beavon
Director
Maraenui
Napier
4110
11 Jan 2016 - 20 Oct 2016
Michael Bruce John Beavon
Director
Picton
Picton
7220
17 Jan 2014 - 11 Jan 2016
Location
Companies nearby
Caprice Advisory Trust
29 Darwin Crescent
Academic Software Limited
6 Lodge Road
Maraenui Donations
24 Kelvin Road
Hikoi Tuatahi Charitable Trust
102 Riverbend Road
Nico Enterprises Hawkes Bay Limited
43 Hillary Crescent
Thai Cuisine Buffet Limited
5 Kelvin Road
Similar companies
South Waikato Home Kills Limited
Suite 19 Suncourt Centre
Elgin Butchery 2015 Limited
695 Childers Road
The Secret Farmer Limited
76 Fergusson Street
Promenade Meat Market 1975 Limited
87 Onslow Street
Quinnys Redwood Butchery Limited
Unit 14, Redwood Shopping Centre
Lim & Mony Trading Limited
10a Karaka Street