Bousfield Macpherson Limited, a registered company, was started on 15 Jan 1996. 9429038519833 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: James Donald Macpherson - an active director whose contract started on 11 Apr 1997,
Simon Andrew Bousfield - an active director whose contract started on 20 Dec 2017,
Jennifer Helen Murray - an inactive director whose contract started on 21 Apr 2023 and was terminated on 27 Jun 2023,
Michael David Florance - an inactive director whose contract started on 27 Mar 2023 and was terminated on 26 Jun 2023,
Karen Louise Raureti - an inactive director whose contract started on 20 Dec 2017 and was terminated on 10 Aug 2020.
Updated on 16 Mar 2024, our data contains detailed information about 1 address: 10 Reads Quay, Gisborne, 4010 (type: registered, physical).
Bousfield Macpherson Limited had been using 10 Reads Quay, Gisborne as their registered address up until 24 Sep 2021.
Previous names used by the company, as we identified at BizDb, included: from 26 Nov 2001 to 11 Aug 2020 they were called Macpherson Morice Limited, from 12 Feb 1998 to 26 Nov 2001 they were called Macpherson Chalmers Limited and from 13 Jan 1998 to 12 Feb 1998 they were called Chalmers, Macpherson and Co. Limited.
A total of 6000 shares are allotted to 16 shareholders (9 groups). The first group consists of 10 shares (0.17 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 590 shares (9.83 per cent). Finally the third share allocation (590 shares 9.83 per cent) made up of 2 entities.
Previous addresses
Address: 10 Reads Quay, Gisborne New Zealand
Registered & physical address used from 16 Jan 2008 to 24 Sep 2021
Address: The Managers, Macpherson Morice Ltd, 374 Gladstone Road, Gisborne
Physical & registered address used from 03 Dec 2002 to 16 Jan 2008
Address: 374 Gladstone Road, Gisborne
Registered address used from 03 Oct 2000 to 03 Dec 2002
Address: The Manager, The Property Centre (1996) Limited, 103 Gladstone Road, Gisborne
Physical address used from 03 Oct 2000 to 03 Oct 2000
Address: The Manager, The Property Centre (1996) Limited, 103 Gladstone Road, Gisborne
Registered address used from 04 Sep 2000 to 03 Oct 2000
Basic Financial info
Total number of Shares: 6000
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Thomson, Stephen Charles |
Manutuke 4072 New Zealand |
12 May 2023 - |
Shares Allocation #2 Number of Shares: 590 | |||
Individual | Thomson, Nicole Amber |
Manutuke 4072 New Zealand |
12 May 2023 - |
Individual | Thomson, Stephen Charles |
Manutuke 4072 New Zealand |
12 May 2023 - |
Entity (NZ Limited Company) | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 |
Gisborne Gisborne 4010 New Zealand |
31 Mar 2023 - |
Shares Allocation #4 Number of Shares: 590 | |||
Individual | De Lautour, Allan Colquhoun |
Gisborne Gisborne 4010 New Zealand |
15 Jan 1996 - |
Individual | Macpherson, Diane Louise |
Havelock North Havelock North 4130 New Zealand |
15 Jan 1996 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Florance, Michael David |
Outer Kaiti Gisborne 4010 New Zealand |
31 Mar 2023 - |
Shares Allocation #6 Number of Shares: 590 | |||
Individual | Florance, Michael David |
Outer Kaiti Gisborne 4010 New Zealand |
31 Mar 2023 - |
Individual | Florance, Rosemary Mckenzie |
Outer Kaiti Gisborne 4010 New Zealand |
31 Mar 2023 - |
Entity (NZ Limited Company) | Bain & Sheppard Trustees No.1 Limited Shareholder NZBN: 9429030644427 |
Gisborne Gisborne 4010 New Zealand |
31 Mar 2023 - |
Shares Allocation #7 Number of Shares: 590 | |||
Individual | Murray, Jennifer Helen |
Gisborne Gisborne 4010 New Zealand |
21 Apr 2023 - |
Individual | Bunbury, John Christian |
Tamarau Gisborne 4010 New Zealand |
21 Apr 2023 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Murray, Jennifer Helen |
Gisborne Gisborne 4010 New Zealand |
21 Apr 2023 - |
Shares Allocation #9 Number of Shares: 3540 | |||
Individual | Bousfield, Zara Mary |
Rd 1 Gisborne 4071 New Zealand |
20 Dec 2017 - |
Director | Bousfield, Simon Andrew |
Rd 1 Gisborne 4071 New Zealand |
20 Dec 2017 - |
Shares Allocation #10 Number of Shares: 60 | |||
Director | Bousfield, Simon Andrew |
Rd 1 Gisborne 4071 New Zealand |
20 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macpherson, James Donald |
Rd 1, Gisborne New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Macpherson, James Donald |
Havelock North Havelock North 4130 New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Macpherson, James Donald |
Rd 1, Gisborne New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Raureti, Katherine Patricia Ani |
Otaki 5512 New Zealand |
20 Dec 2017 - 11 Aug 2020 |
Individual | Macpherson, James Donald |
Havelock North Havelock North 4130 New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Martin, Anne Patricia |
Forrest Hill Auckland 0620 New Zealand |
20 Dec 2017 - 11 Aug 2020 |
Individual | Graham, Peter Roland |
Rd 1 Gisborne 4071 New Zealand |
20 Dec 2017 - 09 Sep 2019 |
Individual | Morice, Peter Hamilton |
Gisborne |
15 Jan 1996 - 09 Jan 2008 |
Individual | Raureti, Karen Louise |
Lytton West Gisborne 4010 New Zealand |
20 Dec 2017 - 11 Aug 2020 |
Individual | Macpherson, James Donald |
Rd 1, Gisborne New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Macpherson, James Donald |
Havelock North Havelock North 4130 New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Macpherson, James Donald |
Havelock North Havelock North 4130 New Zealand |
15 Jan 1996 - 22 Oct 2020 |
Individual | Graham, Peter |
Rd 1 Gisborne 4071 New Zealand |
16 Sep 2021 - 12 Oct 2021 |
Individual | Graham, Peter |
Rd 1 Gisborne 4071 New Zealand |
16 Sep 2021 - 12 Oct 2021 |
Individual | Macpherson, James Donald |
Rd 1, Gisborne New Zealand |
15 Jan 1996 - 22 Oct 2020 |
James Donald Macpherson - Director
Appointment date: 11 Apr 1997
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 16 Sep 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 22 Oct 2020
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 17 Sep 2015
Simon Andrew Bousfield - Director
Appointment date: 20 Dec 2017
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 20 Dec 2017
Jennifer Helen Murray - Director (Inactive)
Appointment date: 21 Apr 2023
Termination date: 27 Jun 2023
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 21 Apr 2023
Michael David Florance - Director (Inactive)
Appointment date: 27 Mar 2023
Termination date: 26 Jun 2023
Address: Outer Kaiti, Gisborne, 4010 New Zealand
Address used since 27 Mar 2023
Karen Louise Raureti - Director (Inactive)
Appointment date: 20 Dec 2017
Termination date: 10 Aug 2020
Address: Lytton West, Gisborne, 4010 New Zealand
Address used since 20 Dec 2017
Ross Lowrie Chalmers - Director (Inactive)
Appointment date: 11 Apr 1997
Termination date: 14 Jan 1998
Address: Gisborne,
Address used since 11 Apr 1997
Guy Gibson Upchurch - Director (Inactive)
Appointment date: 19 Jan 1996
Termination date: 11 Apr 1997
Address: Gisborne,
Address used since 19 Jan 1996
Ross Lowrie Chalmers - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 19 Jan 1996
Address: Gisborne,
Address used since 15 Jan 1996
James Donald Macpherson - Director (Inactive)
Appointment date: 15 Jan 1996
Termination date: 19 Jan 1996
Address: Manutuke, Gisborne,
Address used since 15 Jan 1996
Agfirst Engineering (waikato) Limited
Level 1, Marina View
Gisborne Accommodation Limited
Appartment 208, Marina View
Agfirst Gisborne Limited
Level 1, Marina View
Gisborne Mv Management Limited
6 Reads Quay
Gisborne Apartments Limited
6 Reads Quay
Te Runanga O Paikea
C/o William & Kettle Building