Shortcuts

Bostock Rml Limited

Type: NZ Limited Company (Ltd)
9429038578366
NZBN
654777
Company Number
Registered
Company Status
Current address
5 Kirkwood Road
Hastings 4175
New Zealand
Physical & registered & service address used since 09 Aug 2018

Bostock Rml Limited, a registered company, was started on 04 Aug 1995. 9429038578366 is the NZ business number it was issued. The company has been run by 14 directors: John Murray Bostock - an active director whose contract began on 14 May 2015,
David George Brasell - an inactive director whose contract began on 27 Apr 2012 and was terminated on 01 Oct 2019,
Simone Forde - an inactive director whose contract began on 27 Apr 2012 and was terminated on 18 Sep 2015,
John Murray Bostock - an inactive director whose contract began on 17 Apr 2000 and was terminated on 01 Aug 2014,
Vicki Jane Bostock - an inactive director whose contract began on 10 May 2005 and was terminated on 30 Mar 2012.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 5 Kirkwood Road, Hastings, 4175 (types include: physical, registered).
Bostock Rml Limited had been using Level 3, 6 Albion Street, Napier as their registered address up to 09 Aug 2018.
Past names for the company, as we identified at BizDb, included: from 04 Aug 1995 to 01 Oct 2019 they were called Rush-Munro's Of New Zealand Limited.
One entity controls all company shares (exactly 2820696 shares) - J.b. Nominees Limited - located at 4175, Hastings.

Addresses

Previous addresses

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 09 Aug 2018

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 30 Jun 2009 to 20 Apr 2018

Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 09 May 2007 to 30 Jun 2009

Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier

Physical & registered address used from 31 Oct 2006 to 09 May 2007

Address: Kirkpatrick Consulting Limited, 23 Napier Road, Havelock North

Physical & registered address used from 23 Jun 2006 to 31 Oct 2006

Address: C/-kirkpatrick Consulting Ltd, 1 Cooper Street, Havelock North

Physical & registered address used from 07 Mar 2006 to 23 Jun 2006

Address: C/- Kirkpatrick Consulting Ltd, Level 2, Tkm Building, Cnr Heretaunga & Nelson Sts, Hastings

Physical address used from 01 Jul 2003 to 07 Mar 2006

Address: Level 2, Tkm Building, Cnr Heretaunga & Nelsons Streets, Hastings

Registered address used from 17 Jun 2003 to 07 Mar 2006

Address: Kiwi Co-operative Dairies Ltd, Whareroa Road, Hawera

Physical address used from 31 Jul 2000 to 31 Jul 2000

Address: Carr & Stanton Limited, 117 E Queen Street, Hastings

Physical address used from 31 Jul 2000 to 01 Jul 2003

Address: Kiwi Co-operative Dairies Ltd, Whareroa Road, Hawera

Registered address used from 31 Jul 2000 to 17 Jun 2003

Address: 500 Williams Street, Hastings

Registered & physical address used from 05 Dec 1997 to 31 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 2820696

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2820696
Entity (NZ Limited Company) J.b. Nominees Limited
Shareholder NZBN: 9429033875422
Hastings
4175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Omahu Road 99 Limited
Shareholder NZBN: 9429038339448
Company Number: 804926
Entity Bostock Group Limited
Shareholder NZBN: 9429033848006
Company Number: 1869848
Hastings
4175
New Zealand
Individual Mcsporran, Alastair Duncan Hastings
Individual Bostock, John Murray Hastings
Entity Heavenly Foods Limited
Shareholder NZBN: 9429035200956
Company Number: 1553186
Individual Mcsporran, Carol Anne Hastings
Entity Omahu Road 99 Limited
Shareholder NZBN: 9429038339448
Company Number: 804926
Entity Heavenly Foods Limited
Shareholder NZBN: 9429035200956
Company Number: 1553186

Ultimate Holding Company

17 Sep 2015
Effective Date
Bostock Group Limited
Name
Ltd
Type
1869848
Ultimate Holding Company Number
NZ
Country of origin
36 Munroe Street
Napier South
Napier 4110
New Zealand
Address
Directors

John Murray Bostock - Director

Appointment date: 14 May 2015

Address: Rd10, Hastings, 4180 New Zealand

Address used since 25 Jul 2022

Address: Rd 5, Hastings, 4175 New Zealand

Address used since 14 May 2015


David George Brasell - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 01 Oct 2019

Address: Rd 1, Howick, 2571 New Zealand

Address used since 27 Apr 2012


Simone Forde - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 18 Sep 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Apr 2012


John Murray Bostock - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 01 Aug 2014

Address: Ngatarawa Road, Rd 5, Hastings,

Address used since 17 Apr 2000


Vicki Jane Bostock - Director (Inactive)

Appointment date: 10 May 2005

Termination date: 30 Mar 2012

Address: R.d.5, Hastings,

Address used since 10 May 2005


Neil Martin Chittock - Director (Inactive)

Appointment date: 21 Sep 2005

Termination date: 30 Mar 2012

Address: R D 14, Havelock North,

Address used since 27 Jun 2007


David George Brasell - Director (Inactive)

Appointment date: 08 Aug 2011

Termination date: 30 Mar 2012

Address: Whitford, Auckland, 2149 New Zealand

Address used since 08 Aug 2011


Alastair Duncan Mcsporran - Director (Inactive)

Appointment date: 04 Aug 1995

Termination date: 31 Jan 2005

Address: Hastings,

Address used since 04 Aug 1995


Kevin Rex Ricchardson - Director (Inactive)

Appointment date: 17 Apr 2000

Termination date: 14 Aug 2003

Address: Taradale, , Napier,

Address used since 17 Apr 2000


Malcolm Alexander Mccowan - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 17 Apr 2000

Address: Hawera,

Address used since 20 Oct 1997


Rachel Lamb - Director (Inactive)

Appointment date: 10 Dec 1997

Termination date: 17 Apr 2000

Address: Hawera,

Address used since 10 Dec 1997


Andrew Croad - Director (Inactive)

Appointment date: 20 Oct 1997

Termination date: 10 Dec 1997

Address: New Plymouth,

Address used since 20 Oct 1997


Graham Francis Giblett - Director (Inactive)

Appointment date: 04 Aug 1995

Termination date: 20 Oct 1997

Address: R D 2, Dannevirke,

Address used since 04 Aug 1995


Derek John Morrison - Director (Inactive)

Appointment date: 04 Aug 1995

Termination date: 20 Oct 1997

Address: Havelock North,

Address used since 04 Aug 1995