Bioeng Limited (issued an NZ business identifier of 9429039666642) was launched on 05 Feb 1987. 2 addresses are currently in use by the company: 118 Neal Road, R D 3, Blenheim, 7273 (type: registered, physical). 25A Dampier Street, Woolston, Christchurch 8023 had been their physical address, up until 28 Sep 2015. Bioeng Limited used other names, namely: Flowers For U Limited from 30 Aug 2007 to 01 Mar 2012, Biotreatments 2000 Limited (13 Jul 2000 to 30 Aug 2007) and Kaiata Downs Mining Company Limited (05 Feb 1987 - 13 Jul 2000). 2000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1000 shares (50 per cent of shares), namely:
Cowie, William James (an individual) located at Rd 3, Spring Creek postcode 7273. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (1000 shares); it includes
Cowie, Maureen Grace (an individual) - located at Rd 3, Spring Creek. The Businesscheck data was last updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 118 Neal Road, R D 3, Blenheim, 7273 | Registered & physical & service | 28 Sep 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
William James Cowie
R D 3, Blenheim, 7273
Address used since 18 Sep 2015 |
Director | 09 Jul 1992 - current |
|
Maureen Grace Cowie
R D 3, Blenheim, 7273
Address used since 18 Sep 2015 |
Director | 30 May 1997 - current |
|
Alan Ian Brown
Great Barrier Island, Auckland,
Address used since 09 Jul 1992 |
Director | 09 Jul 1992 - 30 May 1997 |
| Previous address | Type | Period |
|---|---|---|
| 25a Dampier Street, Woolston, Christchurch 8023, 8023 | Physical & registered | 11 May 2015 - 28 Sep 2015 |
| 7a Vista Place, St Martins, Christchurch | Physical | 01 Apr 2009 - 11 May 2015 |
| 7a Vista Place, St Martins, Christchurch 8002 | Registered | 01 Apr 2009 - 11 May 2015 |
| 77-79 Duke Street, Cambridge | Physical | 12 Oct 2001 - 12 Oct 2001 |
| 7a Vista Place, Hunsbury Hill, Christchurch | Physical | 12 Oct 2001 - 01 Apr 2009 |
| 77-79 Duke Street, Cambridge | Registered | 12 Oct 2001 - 01 Apr 2009 |
| 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland | Registered | 26 Jun 1997 - 12 Oct 2001 |
| C/o W J Cowie, Kaiata Strait, Kaiata, Greymouth | Registered | 27 Jul 1992 - 27 Jul 1992 |
| 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Aucklandh | Registered | 27 Jul 1992 - 26 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowie, William James Individual |
Rd 3 Spring Creek 7273 |
05 Feb 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cowie, Maureen Grace Individual |
Rd 3 Spring Creek 7273 |
05 Feb 1987 - current |
![]() |
Hygiene South Island Limited 118 Neal Road |
![]() |
Biotechnologies Limited 118 Neal Road |
![]() |
Clark Decorating Marlborough Limited 208 Neal Road |
![]() |
Animal Health Limited 9 Isobel Place |
![]() |
Rarangi District Residents Association Incorporated 14 Beatrice Street |
![]() |
Withervue Limited 64 Rarangi Road |