Bomac Holdings Limited, a registered company, was incorporated on 14 Jan 1997. 9429038170263 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Susan Jean Mcgowan - an active director whose contract started on 14 Jan 1997,
Bruce Mcgowan - an active director whose contract started on 14 Jan 1997,
Malcolm Gordon Boyd - an active director whose contract started on 29 Apr 2025,
Alexander Gordon Boyd - an inactive director whose contract started on 14 Jan 1997 and was terminated on 29 Apr 2025.
Updated on 02 May 2025, the BizDb data contains detailed information about 1 address: 30 Duke Street, Cambridge, 3434 (type: registered, physical).
Bomac Holdings Limited had been using Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 as their physical address up until 22 Apr 2014.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 500 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 250 shares (25%). Finally the 3rd share allotment (250 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 30 Nov 2006 to 22 Apr 2014
Address #2: S F Pemberton, Brunskill Road, Cambridge
Registered address used from 11 Jun 2004 to 30 Nov 2006
Address #3: A G Boyd, 108 Hautapu Road, R D 1, Cambridge
Registered address used from 11 Apr 2000 to 11 Jun 2004
Address #4: A G Boyd, 108 Hautapu Road, R D 1, Cambridge
Physical address used from 14 Jan 1997 to 30 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 24 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Boyd, Ashley Raymond |
Rd 1 Hamilton 3493 New Zealand |
01 Dec 2020 - |
| Individual | Boyd, Malcolm Gordon |
Rd 3 Hamilton 3283 New Zealand |
01 Dec 2020 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Mcgowan, Susan Jean |
Leamington Cambridge 3432 New Zealand |
14 Jan 1997 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Mcgowan, Bruce |
Leamington Cambridge 3432 New Zealand |
14 Jan 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyd, Alexander Gordon |
Cambridge 3434 New Zealand |
05 Dec 2005 - 18 Nov 2024 |
| Individual | Boyd, Alexander Gordon |
Cambridge 3434 New Zealand |
05 Dec 2005 - 18 Nov 2024 |
| Individual | Pemberton, Stephen Fredrick |
Cambridge |
03 Jun 2004 - 03 Jun 2004 |
| Individual | Boyd, Alexander Gordon |
R D 1 Cambridge |
14 Jan 1997 - 05 Dec 2005 |
| Individual | Pemberton, Stephen Fredrick |
R D 1 Cambridge 3493 New Zealand |
05 Dec 2005 - 01 Dec 2020 |
Susan Jean Mcgowan - Director
Appointment date: 14 Jan 1997
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 04 May 2016
Bruce Mcgowan - Director
Appointment date: 14 Jan 1997
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 04 May 2016
Malcolm Gordon Boyd - Director
Appointment date: 29 Apr 2025
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 29 Apr 2025
Alexander Gordon Boyd - Director (Inactive)
Appointment date: 14 Jan 1997
Termination date: 29 Apr 2025
Address: Cambridge, 3434 New Zealand
Address used since 04 May 2016
Address: R D 1, Cambridge 3493,
Address used since 23 Nov 2006
Reeves Farms Limited
30 Duke Street
Kathie Hill Hr Limited
30 Duke Street
Smart Shop Limited
30 Duke Street
Maggma Group Limited
30 Duke Street
Jla Farms Limited
30 Duke Street
Davies Homes 2012 Limited
30 Duke Street