Bowater Properties Limited, a registered company, was launched on 23 Dec 1938. 9429040197692 is the New Zealand Business Number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company was categorised. The company has been run by 8 directors: Christopher Alan Bowater - an active director whose contract began on 01 Aug 2014,
Tony Graeme Bowater - an active director whose contract began on 01 Aug 2014,
Kelly Joanne Bowater - an active director whose contract began on 01 Mar 2016,
Darren Nicholas Mark - an active director whose contract began on 16 Sep 2020,
Rodney Graeme Bowater - an inactive director whose contract began on 07 Aug 1992 and was terminated on 15 Sep 2022.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 160, Nelson, Nelson, 7040 (types include: postal, office).
Bowater Properties Limited had been using Cnr Archilles Ave & Rutherford St, Nelson as their registered address up to 18 Aug 1992.
Past names for the company, as we established at BizDb, included: from 23 Dec 1938 to 30 Sep 1999 they were called Vining & Scott Limited.
One entity controls all company shares (exactly 160000 shares) - Bowater Holdings Limited - located at 7040, Nelson.
Other active addresses
Address #4: 106 Rutherford Street, Nelson, 7010 New Zealand
Office & delivery address used from 25 Jul 2019
Principal place of activity
106 Rutherford Street, Nelson, 7010 New Zealand
Previous address
Address #1: Cnr Archilles Ave & Rutherford St, Nelson
Registered address used from 17 Aug 1992 to 18 Aug 1992
Basic Financial info
Total number of Shares: 160000
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160000 | |||
Entity (NZ Limited Company) | Bowater Holdings Limited Shareholder NZBN: 9429038975752 |
Nelson |
23 Dec 1938 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bowater, Derrol Raymond |
Atawhai Nelson New Zealand |
23 Dec 1938 - 25 Jul 2013 |
Individual | Bowater, Hanley Rhodes |
Atawhai Nelson |
23 Dec 1938 - 27 Jun 2010 |
Individual | Bowater, Rodney Graeme |
Enner Glynn Nelson |
23 Dec 1938 - 25 Jul 2013 |
Ultimate Holding Company
Christopher Alan Bowater - Director
Appointment date: 01 Aug 2014
Address: Marybank, Nelson, 7010 New Zealand
Address used since 01 Aug 2014
Tony Graeme Bowater - Director
Appointment date: 01 Aug 2014
Address: Stoke, Nelson, 7011 New Zealand
Address used since 01 Aug 2014
Kelly Joanne Bowater - Director
Appointment date: 01 Mar 2016
Address: Richmond, Richmond, 7020 New Zealand
Address used since 25 Jul 2019
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Mar 2016
Darren Nicholas Mark - Director
Appointment date: 16 Sep 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 16 Sep 2020
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 16 Sep 2020
Rodney Graeme Bowater - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 15 Sep 2022
Address: Enner Glynn, Nelson, 7011 New Zealand
Address used since 07 Aug 1992
Robert Peter Shore - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 19 Mar 2020
Address: Richmond, Nelson, 7020 New Zealand
Address used since 16 Jun 2010
Derrol Raymond Bowater - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 31 Oct 2015
Address: 49 Covent Drive, Stoke, Nelson, 7010 New Zealand
Address used since 01 Apr 2014
Hanley Rhodes Bowater - Director (Inactive)
Appointment date: 07 Aug 1992
Termination date: 01 Mar 1999
Address: Atawhai, Nelson,
Address used since 07 Aug 1992
Bowater Finance Limited
106 Rutherford Street
Bowater Holdings Limited
106 Rutherford Street
Bowater Motors Limited
106 Rutherford Street
Palace Investments Limited
114 Rutherford Street
Wafu Limited
80 Hardy Street
Steve Gorrie Limited
84 Hardy Street
430 Sharp Limited
Level 1
Attitude 2001 Limited
C/-lifestyle Accounting
Cool Investments Limited
173 Hardy Street
Fomika Limited
Suite 1, 126 Trafalgar Street
Gre Holdings Limited
Suite 1, 126 Trafalgar Street
Nelson Marina Limited
218 Trafalgar Street