Shortcuts

Bp Grazing Limited

Type: NZ Limited Company (Ltd)
9429033173320
NZBN
1978835
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 27 May 2022

Bp Grazing Limited, a registered company, was launched on 23 Aug 2007. 9429033173320 is the NZBN it was issued. "Sheep and beef cattle farming" (ANZSIC A014420) is how the company was categorised. This company has been supervised by 5 directors: David Grant Boswell - an active director whose contract started on 24 Aug 2007,
Elizabeth Jane Polson - an active director whose contract started on 24 Aug 2007,
Donald James Polson - an active director whose contract started on 24 Aug 2007,
David Andrew Robertson - an inactive director whose contract started on 23 Aug 2007 and was terminated on 24 Aug 2007,
Richard Geoffrey Warren Austin - an inactive director whose contract started on 23 Aug 2007 and was terminated on 24 Aug 2007.
Updated on 09 Mar 2024, BizDb's database contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (types include: registered, physical).
Bp Grazing Limited had been using 249 Wicksteed Street, Wanganui as their registered address until 27 May 2022.
A total of 1000 shares are allotted to 5 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 3 entities. There is also a second group which includes 2 shareholders in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 249 Wicksteed Street, Wanganui, 4541 New Zealand

Registered & physical address used from 10 May 2010 to 27 May 2022

Address: 249 Wicksteed Street, Wanganui

Registered & physical address used from 23 Jun 2009 to 10 May 2010

Address: Suite 8, Wicksteed Terrace, Wanganui

Registered & physical address used from 23 Aug 2007 to 23 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 22 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Boswell, David Grant Remuera
Auckland
1050
New Zealand
Individual Simcock, David Keith Remuera
Auckland
1050
New Zealand
Individual Boswell, Susan Elizabeth Celia Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Polson, Elizabeth Jane Whanganui
4573
New Zealand
Individual Polson, Donald James Whanganui
4573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Austin, Richard Geoffrey Warren Wanganui
Directors

David Grant Boswell - Director

Appointment date: 24 Aug 2007

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Aug 2007


Elizabeth Jane Polson - Director

Appointment date: 24 Aug 2007

Address: Whanganui, 4573 New Zealand

Address used since 11 Mar 2020

Address: Parapara Road, Wanganui, 4573 New Zealand

Address used since 08 Mar 2016


Donald James Polson - Director

Appointment date: 24 Aug 2007

Address: Whanganui, 4573 New Zealand

Address used since 11 Mar 2020

Address: Parapara Road, Wanganui, 4573 New Zealand

Address used since 08 Mar 2016


David Andrew Robertson - Director (Inactive)

Appointment date: 23 Aug 2007

Termination date: 24 Aug 2007

Address: Wanganui,

Address used since 23 Aug 2007


Richard Geoffrey Warren Austin - Director (Inactive)

Appointment date: 23 Aug 2007

Termination date: 24 Aug 2007

Address: Wanganui,

Address used since 23 Aug 2007

Nearby companies

Action Drainage And Construction Limited
249 Wicksteed Street

Dekx Limited
249 Wicksteed Street

Holford Trustee Limited
249 Wicksteed Street

Wanganui Finance Limited
249 Wicksteed Street

Steptoe's Tyres 2011 Limited
249 Wicksteed Street

Tututawa Trustees Limited
249 Wicksteed Street

Similar companies

Frewin Holdings Limited
249 Wicksteed Street

Mackintosh Group Limited
249 Wicksteed Street

Okehu Farms Limited
249 Wicksteed Street

Riverview Holdings 2012 Limited
249 Wicksteed Street

Romford Farms Limited
249 Wicksteed Street

The Otanga Land Company Limited
249 Wicksteed Street