Shortcuts

G L Bowron & Co Limited

Type: NZ Limited Company (Ltd)
9429031992961
NZBN
121711
Company Number
Registered
Company Status
42439933181
Australian Business Number
C132070
Industry classification code
Leather Tanning And Fur Dressing
Industry classification description
Current address
P O Box 19544
Woolston
Christchurch 8241
New Zealand
Postal address used since 03 Nov 2020
2-12 Long Street
Christchurch 8241
New Zealand
Office & delivery address used since 03 Nov 2020
2-12 Long Street
Christchurch 8241
New Zealand
Registered & physical & service address used since 11 Nov 2020

G L Bowron & Co Limited, a registered company, was started on 02 Mar 1936. 9429031992961 is the NZ business identifier it was issued. "Leather tanning and fur dressing" (business classification C132070) is how the company is classified. This company has been run by 18 directors: Cheng Ma - an active director whose contract began on 24 Aug 2017,
Yuqiang Zhang - an active director whose contract began on 24 Aug 2017,
Hui Lyu - an active director whose contract began on 24 Aug 2017,
Yu Qiang Zhang - an active director whose contract began on 24 Aug 2017,
Yunfei Zhou - an active director whose contract began on 25 Aug 2017.
Last updated on 16 Apr 2024, our data contains detailed information about 3 addresses the company registered, namely: 2-12 Long Street, Christchurch, 8241 (registered address),
2-12 Long Street, Christchurch, 8241 (physical address),
2-12 Long Street, Christchurch, 8241 (service address),
P O Box 19544, Woolston, Christchurch, 8241 (postal address) among others.
G L Bowron & Co Limited had been using 2 - 12 Long Street, Christchurch as their physical address up until 11 Nov 2020.
A single entity owns all company shares (exactly 7300000 shares) - Rich Development Limited - located at 8241, Nos 168-200, Connaught Road Central, Hong Kong Island.

Addresses

Principal place of activity

2-12 Long Street, Christchurch, 8241 New Zealand


Previous addresses

Address #1: 2 - 12 Long Street, Christchurch New Zealand

Physical address used from 23 Aug 1995 to 11 Nov 2020

Address #2: 2-12 Long Street, Christchurch New Zealand

Registered address used from 29 Jan 1992 to 11 Nov 2020

Address #3: King Edward Tce, Woolston

Registered address used from 28 Jan 1992 to 29 Jan 1992

Contact info
64 3 3842609
26 Feb 2019 Phone
raphael.lee@bowron.co.nz
Email
www.bowron.com
26 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7300000

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 08 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7300000
Other (Other) Rich Development Limited Nos 168-200, Connaught Road Central
Hong Kong Island

Hong Kong SAR China

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hatchi Sydney Corporation Pty Limited
Other Null - Hatchi Sydney Corporation Pty Limited

Ultimate Holding Company

03 Jan 2018
Effective Date
Longfeng Colomer Co., Ltd
Name
Limited Company
Type
91524515
Ultimate Holding Company Number
CN
Country of origin
4-31-18 Wakabayashi
Setagaya-ku
Tokyo Japan
Address
Directors

Cheng Ma - Director

Appointment date: 24 Aug 2017

Address: Jinshui Area, Zhengzhou, Henan, 450000 China

Address used since 24 Aug 2017


Yuqiang Zhang - Director

Appointment date: 24 Aug 2017

Address: Erqui District, Zhengzhou, Henan, 450000 China

Address used since 24 Aug 2017


Hui Lyu - Director

Appointment date: 24 Aug 2017

Address: Jinshui District, Zhengzhou, 450000 China

Address used since 24 Aug 2017


Yu Qiang Zhang - Director

Appointment date: 24 Aug 2017

Address: Erqui District, Zhengzhou, Henan, 450000 China

Address used since 16 Apr 2019


Yunfei Zhou - Director

Appointment date: 25 Aug 2017

Address: Jinshui District, Zhenghou P/o 450000, China

Address used since 25 Aug 2017


Runlong Cao - Director

Appointment date: 31 Jul 2019

Address: Zhongyuan District, Zhengzhou City, Henan Province, China

Address used since 29 Nov 2022

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 31 Jul 2019

Address: Zhongyuan District, Zhengzhou City, Henan Province, China

Address used since 31 Jul 2019


David John Grundy - Director

Appointment date: 14 Jun 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 14 Jun 2022


David Rex Trow - Director (Inactive)

Appointment date: 08 Jan 2019

Termination date: 01 Aug 2019

Address: Marewa, Napier, 4110 New Zealand

Address used since 08 Jan 2019


Akira Saito - Director (Inactive)

Appointment date: 24 Aug 2017

Termination date: 01 Jan 2019

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 24 Aug 2017


Noriyuki Okamoto - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 01 Sep 2017

Address: Setagayaku, Tokyo, Japan

Address used since 30 Apr 2005


Hachidai Okamoto - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 01 Sep 2017

Address: Naka-ku, Hamamatsu-city, Shizuoka-pref, Japan

Address used since 16 Dec 2013


Osamu Unno - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 25 Aug 2017

Address: Kohoku-ku, Yokohama City, Kanagawa-pref, Japan

Address used since 16 Dec 2013


Akira Saito - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 25 Aug 2017

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 01 Apr 2015


Koji Okabe - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 22 Mar 2007

Address: Hamamatsu City, Shizuoka Pref, Japan,

Address used since 01 Jul 2006


Christopher Barclay Port - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 03 Oct 2005

Address: Redcliffes, Christchurch,

Address used since 30 Aug 2004


Andrew Paul Bowron - Director (Inactive)

Appointment date: 01 Oct 2000

Termination date: 31 May 2002

Address: Redcliffs, Christchurch,

Address used since 01 Oct 2000


Hachiji Okamoto - Director (Inactive)

Appointment date: 15 Jun 1989

Termination date: 01 Oct 2000

Address: Inasa-gun, Shizuoka-pret, Japan 431-1402,

Address used since 15 Jun 1989


Bartholomew Robin Mann - Director (Inactive)

Appointment date: 20 Oct 1989

Termination date: 01 Oct 2000

Address: Christchurch,

Address used since 20 Oct 1989

Nearby companies

Ruffell Productions 2012 Limited
41 Tanner Street

Ruff And Tumble Limited
41 Tanner Street

Lonsdale Architectural Limited
Unit 6, 3 Garlands Road, The Tannery

Alchemy Equipment Limited
17 Tanner Street

As Built Construction Limited
1/97 Rutherford Street

Nz Textile Distributors Limited
Unit 10, 105 Bamford Street

Similar companies

Birchams Limited
1 Wai-iti Crescent

Classic New Zealand Limited
208-210 Avenue Road East

Considder Fur First Holdings Limited
51 Peter Lippa Drive

Fur Dressers & Dyers Westland Limited
20 Weld Street