Boydcorp Finance Limited was launched on 20 Feb 1988 and issued an NZ business number of 9429039456878. The registered LTD company has been supervised by 7 directors: John Duncan Boyd - an active director whose contract began on 31 Mar 2015,
Eusebia Parohinog Boyd - an active director whose contract began on 08 Apr 2020,
David Thomas Boyd - an inactive director whose contract began on 29 Sep 2006 and was terminated on 01 Apr 2015,
Catherine Jean Boyd - an inactive director whose contract began on 05 Jun 2012 and was terminated on 31 Mar 2015,
John Mcwhirter Boyd - an inactive director whose contract began on 26 May 1988 and was terminated on 29 May 2014.
As stated in BizDb's database (last updated on 09 May 2024), this company uses 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Up to 07 Apr 2015, Boydcorp Finance Limited had been using Level 1, 13 Camp Street, Queenstown as their registered address.
BizDb found previous names used by this company: from 20 Feb 1988 to 29 May 1988 they were called Catchword Forty-Six Limited.
A total of 350000 shares are allotted to 1 group (2 shareholders in total). As far as the first group is concerned, 350000 shares are held by 2 entities, namely:
Polson Higgs Nominees (2021) Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Boyd, Eusebia Paro Hinog (an individual) located at Frankton, Queenstown postcode 9300.
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 02 Oct 2013 to 07 Apr 2015
Address: 13 Camp Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 27 Nov 2012 to 02 Oct 2013
Address: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 15 Nov 2012 to 27 Nov 2012
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Physical & registered address used from 02 Dec 2009 to 15 Nov 2012
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 15 Aug 2007 to 02 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 20 Sep 2006 to 15 Aug 2007
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 18 Jul 2002 to 20 Sep 2006
Address: Same As Registered Office
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address: C/- Cook Adam & Co, Deloitte House, 5 Athol Street, Queenstown
Physical address used from 30 Sep 1998 to 18 Jul 2002
Address: C|- Deloitte Haskins & Sells, Deloitte House, Atholl Street, Queenstown
Registered address used from 01 Oct 1996 to 18 Jul 2002
Basic Financial info
Total number of Shares: 350000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2021) Limited Shareholder NZBN: 9429048567329 |
Dunedin Central Dunedin 9016 New Zealand |
11 Mar 2024 - |
Individual | Boyd, Eusebia Paro Hinog |
Frankton Queenstown 9300 New Zealand |
07 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Monica Ruth |
West Melton Christchurch 7675 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Boyd, John Duncan |
Frankton Queenstown New Zealand |
06 Sep 2004 - 07 Nov 2012 |
Individual | Boyd, John Duncan |
Kelvin Heights Queenstown 9300 New Zealand |
06 Sep 2004 - 07 Nov 2012 |
Individual | Boyd, John Mc Whirter |
Queenstown Queenstown 9300 New Zealand |
06 Sep 2004 - 10 Oct 2014 |
Individual | Hickey, Janette Mary |
28/17 Genoa Street Surfers Paradise, Queensland 4217 Australia |
06 Sep 2004 - 04 Jun 2015 |
Individual | Boyd, David Thomas |
Rd 1 Queenstown 9371 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Boyd, David Thomas |
Lower Shotover Queenstown 9371 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Boyd, Christopher John |
Avonhead Christchurch 8042 New Zealand |
10 Oct 2014 - 30 Apr 2015 |
Individual | Boyd, David Thomas |
Rd 1 Queenstown 9371 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Boyd, David Thomas |
Rd 1 Queenstown 9371 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Campbell, Monica Ruth |
Christchurch |
20 Feb 1988 - 06 Sep 2004 |
Individual | Boyd, Catherine Jean Grant |
Queenstown Queenstown 9300 New Zealand |
06 Sep 2004 - 30 Nov 2012 |
Individual | Boyd, John Mc Whirter |
Queenstown Queenstown 9300 New Zealand |
06 Sep 2004 - 10 Oct 2014 |
Individual | Boyd, Catherine Jean Grant |
Queenstown Queenstown 9300 New Zealand |
06 Sep 2004 - 30 Nov 2012 |
Individual | Boyd, John Duncan |
Frankton Queenstown |
20 Feb 1988 - 06 Sep 2004 |
Individual | Boyd, Catherine Jean Grant |
Queenstown Queenstown 9300 New Zealand |
06 Sep 2004 - 30 Nov 2012 |
Individual | Sjoberg, John David |
Dunedin New Zealand |
06 Sep 2004 - 07 Feb 2012 |
Individual | Romeril, Jennifer May |
Templeton Christchurch 8042 New Zealand |
06 Sep 2004 - 04 Jun 2015 |
Individual | Boyd, Catherine Jean |
Rd 1 Oxford 7495 New Zealand |
02 Aug 2012 - 30 Apr 2015 |
Individual | Boyd, Julianne Jean |
Hei Hei Christchurch 8042 New Zealand |
10 Oct 2014 - 30 Apr 2015 |
Individual | Boyd, Catherine Jean |
Rd 1 Oxford 7495 New Zealand |
06 Sep 2004 - 07 Nov 2012 |
Individual | Campbell, Monica Ruth |
West Melton Christchurch 7675 New Zealand |
06 Sep 2004 - 30 Apr 2015 |
Individual | Boyd, John Mcwhirter |
Queenstown |
20 Feb 1988 - 06 Sep 2004 |
Individual | Boyd, John Duncan |
Frankton Queenstown New Zealand |
06 Sep 2004 - 07 Nov 2012 |
Individual | Campbell, Max William |
Rd 1 West Melton 7675 New Zealand |
06 Sep 2004 - 10 Oct 2014 |
Individual | Romeril, Bruce William |
Templeton Christchurch 8042 New Zealand |
20 Mar 2015 - 04 Jun 2015 |
Individual | Boyd, David Thomas | 20 Feb 1988 - 06 Sep 2004 | |
Individual | Barrington, Catherine Jean | 20 Feb 1988 - 06 Sep 2004 | |
Individual | Romeril, Jennifer May | 20 Feb 1988 - 06 Sep 2004 | |
Director | Catherine Jean Boyd |
Rd 1 Oxford 7495 New Zealand |
02 Aug 2012 - 30 Apr 2015 |
Individual | Hickey, Janette Mary |
Dunedin |
20 Feb 1988 - 06 Sep 2004 |
John Duncan Boyd - Director
Appointment date: 31 Mar 2015
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 11 Mar 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 21 Sep 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 31 Mar 2015
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 19 Sep 2019
Eusebia Parohinog Boyd - Director
Appointment date: 08 Apr 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 11 Mar 2024
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 21 Sep 2020
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 08 Apr 2020
David Thomas Boyd - Director (Inactive)
Appointment date: 29 Sep 2006
Termination date: 01 Apr 2015
Address: Lower Shotover, Queenstown, 9371 New Zealand
Address used since 01 Jun 2013
Catherine Jean Boyd - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 31 Mar 2015
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 05 Jun 2012
John Mcwhirter Boyd - Director (Inactive)
Appointment date: 26 May 1988
Termination date: 29 May 2014
Address: Queenstown,
Address used since 26 May 1988
Catherine Jean Grant Boyd - Director (Inactive)
Appointment date: 26 May 1988
Termination date: 29 Mar 2014
Address: Queenstown,
Address used since 26 May 1988
John Duncan Boyd - Director (Inactive)
Appointment date: 26 May 1988
Termination date: 29 May 2012
Address: Frankton, Queenstown,
Address used since 26 May 1988
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
Malibu Holdings Limited
139 Moray Place