Shortcuts

The Owens Cargo Company Limited

Type: NZ Limited Company (Ltd)
9429040112480
NZBN
188207
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Dec 2013
50b Cross Road
Tauranga 3110
New Zealand
Physical & registered & service address used since 24 Dec 2013
Private Bag 12501
Tauranga
Tauranga 3143
New Zealand
Postal address used since 04 Sep 2023

The Owens Cargo Company Limited, a registered company, was registered on 13 Sep 1961. 9429040112480 is the number it was issued. The company has been run by 24 directors: Gavin Dean Hudson - an active director whose contract began on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract began on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract began on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract began on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract began on 01 Nov 2018 and was terminated on 17 Jun 2020.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Private Bag 12501, Tauranga, Tauranga, 3143 (type: postal, office).
The Owens Cargo Company Limited had been using Maritime House, Rata Street, Mount Maunganui as their registered address up to 24 Dec 2013.
Old names used by the company, as we found at BizDb, included: from 13 Sep 1961 to 28 Jul 2003 they were named Owens Services B.o.p. Limited.
A single entity controls all company shares (exactly 15714150 shares) - C 3 Limited - located at 3143, Tauranga.

Addresses

Other active addresses

Address #4: 50b Cross Road, Tauranga, 3110 New Zealand

Office & delivery address used from 04 Sep 2023

Previous addresses

Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand

Registered address used from 24 Jan 2005 to 24 Dec 2013

Address #2: Maritime House, Rata Street, Mount Maunganui New Zealand

Physical address used from 30 Sep 1998 to 24 Dec 2013

Address #3: C/o Maritime House, Rata Street, Mount Maunganui

Registered address used from 24 Jun 1997 to 24 Jan 2005

Financial Data

Basic Financial info

Total number of Shares: 15714150

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15714150
Entity (NZ Limited Company) C 3 Limited
Shareholder NZBN: 9429035071266
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593
Entity Port Of Tauranga Limited
Shareholder NZBN: 9429039540300
Company Number: 365593

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
605702618
Ultimate Holding Company Number
AU
Country of origin
Directors

Gavin Dean Hudson - Director

Appointment date: 17 Jun 2020

Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand

Address used since 17 Jun 2020


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Anthony Craig Jones - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 Australia

Address used since 17 Jun 2020


Michele La Riviere - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 17 Jun 2020

Address: Oropi, 3173 New Zealand

Address used since 01 Mar 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 24 May 2018


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 17 Jun 2020

ASIC Name: C3 Australia Pty Ltd

Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia

Address: St Ives, Nsw, 2075 Australia

Address used since 01 Nov 2018


Parke James Pittar - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Nov 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 15 Jun 2016


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 29 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Sep 2016


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 25 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


Joseph James Culling - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 01 Mar 2013

Address: Matua, Tauranga, 3110 New Zealand

Address used since 03 Aug 2012


John Suffield Parker - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 03 Aug 2012

Address: Te Horo, Otaki,

Address used since 11 Feb 2002


Mark Cooper Cairns - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 03 Aug 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 15 Dec 2005


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 03 Aug 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Jun 2007


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 03 Aug 2012

Address: Merewether, Newcastle, New South Wales, 2291 Australia

Address used since 21 Dec 2010


Steven John Ford - Director (Inactive)

Appointment date: 29 Aug 2006

Termination date: 21 Dec 2010

Address: Speers Point, New South Wales 2284, Australia,

Address used since 29 Aug 2006


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 15 Dec 2005


Donald Macnichol Telford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw2060, Australia,

Address used since 14 Dec 2004


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 15 Dec 2005

Address: Mt Maunganui,

Address used since 11 Feb 2002


Colin John Boocock - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 14 Dec 2004

Address: Tauranga,

Address used since 11 Feb 2002


Anthony Peter Reynish - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 14 Dec 2004

Address: Tauranga,

Address used since 11 Feb 2002


Fraser Grant Mckenzie - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Oct 2004

Address: Ngakuru, Rotorua,

Address used since 11 Feb 2002


Robin Irene Owens - Director (Inactive)

Appointment date: 29 Jul 1991

Termination date: 11 Feb 2002

Address: Tauranga,

Address used since 29 Jul 1991


Roy Charles Hemsley - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 11 Feb 2002

Address: Mount Mauganui,

Address used since 14 Aug 1991


Alister William Capamagian - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 11 Feb 2002

Address: Tauranga,

Address used since 14 Aug 1991


John Andrew Burn - Director (Inactive)

Appointment date: 14 Aug 1991

Termination date: 11 Feb 2002

Address: Tauranga,

Address used since 14 Aug 1991

Nearby companies