Shortcuts

Bousfield Macpherson Limited

Type: NZ Limited Company (Ltd)
9429038519833
NZBN
667269
Company Number
Registered
Company Status
Current address
10 Reads Quay
Gisborne 4010
New Zealand
Registered & physical & service address used since 24 Sep 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 10
Individual Thomson, Stephen Charles Manutuke
4072
New Zealand
Shares Allocation #2 Number of Shares: 590
Individual Thomson, Nicole Amber Manutuke
4072
New Zealand
Individual Thomson, Stephen Charles Manutuke
4072
New Zealand
Entity (NZ Limited Company) Bain & Sheppard Trustees No.1 Limited
Shareholder NZBN: 9429030644427
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 590
Individual De Lautour, Allan Colquhoun Gisborne
Gisborne
4010
New Zealand
Individual Macpherson, Diane Louise Havelock North
Havelock North
4130
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual Florance, Michael David Outer Kaiti
Gisborne
4010
New Zealand
Shares Allocation #6 Number of Shares: 590
Individual Florance, Michael David Outer Kaiti
Gisborne
4010
New Zealand
Individual Florance, Rosemary Mckenzie Outer Kaiti
Gisborne
4010
New Zealand
Entity (NZ Limited Company) Bain & Sheppard Trustees No.1 Limited
Shareholder NZBN: 9429030644427
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #7 Number of Shares: 590
Individual Murray, Jennifer Helen Gisborne
Gisborne
4010
New Zealand
Individual Bunbury, John Christian Tamarau
Gisborne
4010
New Zealand
Shares Allocation #8 Number of Shares: 10
Individual Murray, Jennifer Helen Gisborne
Gisborne
4010
New Zealand
Shares Allocation #9 Number of Shares: 3540
Individual Bousfield, Zara Mary Rd 1
Gisborne
4071
New Zealand
Director Bousfield, Simon Andrew Rd 1
Gisborne
4071
New Zealand
Shares Allocation #10 Number of Shares: 60
Director Bousfield, Simon Andrew Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macpherson, James Donald Rd 1, Gisborne

New Zealand
Individual Macpherson, James Donald Havelock North
Havelock North
4130
New Zealand
Individual Macpherson, James Donald Rd 1, Gisborne

New Zealand
Individual Raureti, Katherine Patricia Ani Otaki
5512
New Zealand
Individual Macpherson, James Donald Havelock North
Havelock North
4130
New Zealand
Individual Martin, Anne Patricia Forrest Hill
Auckland
0620
New Zealand
Individual Graham, Peter Roland Rd 1
Gisborne
4071
New Zealand
Individual Morice, Peter Hamilton Gisborne
Individual Raureti, Karen Louise Lytton West
Gisborne
4010
New Zealand
Individual Macpherson, James Donald Rd 1, Gisborne

New Zealand
Individual Macpherson, James Donald Havelock North
Havelock North
4130
New Zealand
Individual Macpherson, James Donald Havelock North
Havelock North
4130
New Zealand
Individual Graham, Peter Rd 1
Gisborne
4071
New Zealand
Individual Graham, Peter Rd 1
Gisborne
4071
New Zealand
Individual Macpherson, James Donald Rd 1, Gisborne

New Zealand
Directors

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

Nearby companies

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