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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Beavon, Michael Bruce John Director |
Blenheim Blenheim 7201 |
20 Oct 2016 - current |
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 |
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 |
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 |