Shortcuts

Bowmont Wholesale Meats Limited

Type: NZ Limited Company (Ltd)
9429039830005
NZBN
277685
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & registered & service address used since 24 May 2012

Bowmont Wholesale Meats Limited was launched on 25 Jul 1985 and issued a business number of 9429039830005. The registered LTD company has been supervised by 3 directors: Stephen Robert Flynn - an active director whose contract started on 27 Aug 2015,
John Robert Flynn - an inactive director whose contract started on 10 Jun 1987 and was terminated on 05 Dec 2024,
Norman Duncan Mckenzie Mcrae - an inactive director whose contract started on 10 Jun 1987 and was terminated on 27 May 2014.
According to BizDb's information (last updated on 28 May 2025), the company uses 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (types include: physical, registered).
Up to 24 May 2012, Bowmont Wholesale Meats Limited had been using Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
A total of 120200 shares are allotted to 5 groups (6 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Flynn, Judith Ann (an individual) located at Bridge Hill, Alexandra postcode 9320.
The second group consists of 1 shareholder, holds 0.17 per cent shares (exactly 200 shares) and includes
Flynn, John Robert - located at Bridge Hill, Alexandra.
The next share allocation (20 shares, 0.02%) belongs to 1 entity, namely:
Flynn, Stephen, located at Rd 6, Invercargill (an individual).

Addresses

Previous addresses

Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 23 May 2011 to 24 May 2012

Address: 160 Spey Street, Invercargill 9810 New Zealand

Registered address used from 19 Mar 2009 to 23 May 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Registered address used from 18 May 2000 to 19 Mar 2009

Address: Coopers & Lybrand, 160 Spey Street, Invercargill

Registered address used from 17 Nov 1999 to 18 May 2000

Address: Mcintyre Dick & Ptnrs, 160 Spey Street, Invercargill New Zealand

Physical address used from 17 Nov 1999 to 23 May 2011

Address: Mcintyre Dick & Ptnrs 160 Spey St, Invercargill

Physical address used from 17 Nov 1999 to 17 Nov 1999

Address: Coopers & Lybrand, 160 Spey Street, Invercargill

Physical address used from 17 Nov 1999 to 17 Nov 1999

Address: -

Physical address used from 19 Feb 1992 to 17 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 120200

Annual return filing month: August

Annual return last filed: 22 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Flynn, Judith Ann Bridge Hill
Alexandra
9320
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Flynn, John Robert Bridge Hill
Alexandra
9320
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Flynn, Stephen Rd 6
Invercargill
9876
New Zealand
Shares Allocation #4 Number of Shares: 10
Individual Flynn, Scott Newfield
Invercargill
9812
New Zealand
Shares Allocation #5 Number of Shares: 119960
Director Flynn, Stephen Robert 20 Mcgilvray Road. Rd 6
Invercargill
9876
New Zealand
Individual Flynn, John Robert 37 Earnsleugh Road, Bridge Hill
Alexandra
9320
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcintyre, Lindsay Alexander C/- 18 Hall Road
Bannockburn
9384
New Zealand
Individual Flynn, Catriona Rd 2
Invercargill
9872
New Zealand
Individual Mcrae, Norman Duncan Mckenzie Queens Park
Invercargill
9810
New Zealand
Individual Dell, Kevin Edward C/- 197 Chelmsford Street, Waverley
Invercargill
9810
New Zealand
Directors

Stephen Robert Flynn - Director

Appointment date: 27 Aug 2015

Address: Rd 6, Invercargill, 9876 New Zealand

Address used since 01 Aug 2024

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 27 Aug 2015


John Robert Flynn - Director (Inactive)

Appointment date: 10 Jun 1987

Termination date: 05 Dec 2024

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 13 Aug 2014


Norman Duncan Mckenzie Mcrae - Director (Inactive)

Appointment date: 10 Jun 1987

Termination date: 27 May 2014

Address: Queens Park, Invercargill, 9810 New Zealand

Address used since 12 Mar 2009

Nearby companies

Jimmys Pies Limited
160 Spey Street

Altitude Resurfacing Limited
160 Spey Street

Ultra-scan Southern Southland Limited
160 Spey Street

Mollison & Associates Limited
160 Spey Street

Mbss Limited
160 Spey Street

Crooks Farming Limited
160 Spey Street