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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7300000 | |||
Other (Other) | Rich Development Limited |
Nos 168-200, Connaught Road Central Hong Kong Island Hong Kong SAR China |
01 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hatchi Sydney Corporation Pty Limited | 02 Mar 1936 - 01 Sep 2017 | |
Other | Null - Hatchi Sydney Corporation Pty Limited | 02 Mar 1936 - 01 Sep 2017 |
Ultimate Holding Company
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
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
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