Boniface Holdings Limited, a registered company, was incorporated on 13 Oct 2000. 9429037108908 is the NZBN it was issued. "Machinery repair and maintenance nec" (business classification S942927) is how the company is categorised. This company has been supervised by 2 directors: Katherine Mary Boniface - an active director whose contract began on 13 Oct 2000,
Andrew Keith Boniface - an active director whose contract began on 13 Oct 2000.
Last updated on 24 Feb 2025, our database contains detailed information about 3 addresses the company uses, namely: 657 Birch Hill Rd Okuku, Rangiora, Rangiora, 7473 (physical address),
657 Birch Hill Rd Okuku, Rangiora, Rangiora, 7473 (service address),
657 Birch Hill Road, Rd 3, Okuku, 7473 (postal address),
657 Birch Hill Road, Rd 3, Okuku, 7473 (office address) among others.
Boniface Holdings Limited had been using 657 Birch Hill Rd Okuku, Rangiora, Rangiora as their physical address up until 16 Oct 2019.
More names used by the company, as we established at BizDb, included: from 13 Oct 2000 to 07 Apr 2008 they were called Redwood Service Centre 2000 Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 1 share (1%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50 shares (50%). Lastly there is the third share allotment (49 shares 49%) made up of 1 entity.
Principal place of activity
657 Birch Hill Road, Rd 3, Okuku, 7473 New Zealand
Previous addresses
Address #1: 657 Birch Hill Rd Okuku, Rangiora, Rangiora, 7473 New Zealand
Physical address used from 15 Oct 2019 to 16 Oct 2019
Address #2: 34 Tripoli Street, Rangiora, Rangiora, 7400 New Zealand
Physical address used from 11 Oct 2017 to 15 Oct 2019
Address #3: 116 Westbelt Rd, Rangiora New Zealand
Physical address used from 07 Dec 2007 to 11 Oct 2017
Address #4: 19 Victoria St, Cambridge
Registered address used from 07 Dec 2007 to 07 Dec 2007
Address #5: 116 Westbelt Rd, Rangiora
Registered address used from 07 Dec 2007 to 07 Dec 2007
Address #6: 225 Scott Street, Blenheim
Physical address used from 08 Feb 2006 to 07 Dec 2007
Address #7: C/- Redwood Service Centre, Cnr Scott & Cleghorn Streets, Blenheim
Physical address used from 13 Oct 2000 to 08 Feb 2006
Address #8: C/- Herbert Morton, 77-79 Duke Street, Cambridge
Registered address used from 13 Oct 2000 to 07 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Boniface, Katherine Mary |
Rd 3 Okuku 7473 New Zealand |
13 Oct 2000 - |
Individual | Boniface, Christopher Ryan |
Rd 3 Okuku 7473 New Zealand |
16 Feb 2022 - |
Individual | Boniface, Andrew Keith |
Rd 3 Okuku 7473 New Zealand |
13 Oct 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Boniface, Andrew Keith |
Rd 3 Okuku 7473 New Zealand |
13 Oct 2000 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Boniface, Katherine Mary |
Rd 3 Okuku 7473 New Zealand |
13 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morton, Peter |
R D 1 Cambridge New Zealand |
17 Feb 2009 - 16 Feb 2022 |
Individual | Morton, Peter |
R D 1 Cambridge New Zealand |
17 Feb 2009 - 16 Feb 2022 |
Individual | Boniface, Katherine Mary |
Rangiora |
17 Feb 2009 - 03 Oct 2017 |
Individual | Boniface, Andrew Keith |
Rangiora |
17 Feb 2009 - 03 Oct 2017 |
Katherine Mary Boniface - Director
Appointment date: 13 Oct 2000
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Nov 2016
Address: Rd 3, Okuku, 7473 New Zealand
Address used since 07 Oct 2019
Andrew Keith Boniface - Director
Appointment date: 13 Oct 2000
Address: Rd 3, Okuku, 7473 New Zealand
Address used since 07 Oct 2019
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 01 Nov 2016
Ligle Limited
42 Tripoli Street
Jym Limited
27 Tripoli Street
Lynn Humphrey Coaching Company Limited
1 Macphail Avenue
Yourshift Limited
76 Kippenberger Avenue
Gc Kaikoura Limited
10 Harakeke Way
Income Express International Limited
3 Harakeke Way
A B Maintenance Limited
6 Blake Street
A'court Tractor Repairs Limited
77-83 High Street
Fixahose Limited
75 Robert Coup Road
Innovative Engineering Solutions Limited
22 Taunton Place
Martin Hydraulics Ashburton Limited
35 Blackett Street
Martin Hydraulics Limited
35 Blackett Street