David Boyd Limited was registered on 27 Oct 1959 and issued an NZBN of 9429040131955. The registered LTD company has been managed by 5 directors: Suzanne Lillian Boyd - an active director whose contract began on 25 Oct 1994,
Gregory David Boyd - an active director whose contract began on 25 Oct 1994,
Suzanne Lilian Boyd - an active director whose contract began on 25 Oct 1994,
Margaret R Boyd - an inactive director whose contract began on 21 Oct 1991 and was terminated on 08 Aug 1997,
David R Boyd - an inactive director whose contract began on 21 Oct 1991 and was terminated on 08 Aug 1997.
According to BizDb's information (last updated on 25 May 2025), the company filed 1 address: 3 London Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Up to 26 Apr 2017, David Boyd Limited had been using 3 London Street, Hamilton as their registered address.
BizDb identified former names for the company: from 27 Oct 1959 to 12 May 1975 they were called Boyd Brothers Limited.
A total of 140000 shares are issued to 3 groups (4 shareholders in total). As far as the first group is concerned, 112000 shares are held by 2 entities, namely:
Boyd, Suzanne Lilian (an individual) located at Dinsdale, Hamilton postcode 3204,
Boyd, Gregory David (an individual) located at Dinsdale, Hamilton postcode 3204.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 14000 shares) and includes
Boyd, Gregory David - located at Dinsdale, Hamilton.
The 3rd share allocation (14000 shares, 10%) belongs to 1 entity, namely:
Boyd, Suzanne Lilian, located at Dinsdale, Hamilton (an individual).
Previous addresses
Address: 3 London Street, Hamilton, 3204 New Zealand
Registered & physical address used from 09 Apr 2005 to 26 Apr 2017
Address: Vazey Child, 19 Worley Place, Hamilton
Physical address used from 15 Apr 1998 to 09 Apr 2005
Address: 99 Victoria St, Hamilton
Physical address used from 15 Apr 1998 to 15 Apr 1998
Address: 99 Victoria St, Hamilton
Registered address used from 15 Apr 1998 to 09 Apr 2005
Basic Financial info
Total number of Shares: 140000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 112000 | |||
| Individual | Boyd, Suzanne Lilian |
Dinsdale Hamilton 3204 New Zealand |
27 Oct 1959 - |
| Individual | Boyd, Gregory David |
Dinsdale Hamilton 3204 New Zealand |
27 Oct 1959 - |
| Shares Allocation #2 Number of Shares: 14000 | |||
| Individual | Boyd, Gregory David |
Dinsdale Hamilton 3204 New Zealand |
27 Oct 1959 - |
| Shares Allocation #3 Number of Shares: 14000 | |||
| Individual | Boyd, Suzanne Lilian |
Dinsdale Hamilton 3204 New Zealand |
27 Oct 1959 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Vazey, Colin Alexander |
Frankton Hamilton 3204 New Zealand |
16 Oct 2003 - 29 Jan 2015 |
Suzanne Lillian Boyd - Director
Appointment date: 25 Oct 1994
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 22 Apr 2010
Gregory David Boyd - Director
Appointment date: 25 Oct 1994
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 22 Apr 2010
Suzanne Lilian Boyd - Director
Appointment date: 25 Oct 1994
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 22 Apr 2010
Margaret R Boyd - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 08 Aug 1997
Address: Hamilton,
Address used since 21 Oct 1991
David R Boyd - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 08 Aug 1997
Address: Hamilton,
Address used since 21 Oct 1991
Dps Family Trustees Limited
3 London Street
Mg Engineering Limited
3 London Street
Read Think Learn Limited
3 London Street
Papa Aroha Farms Limited
3 London Street
Raglan Fish Limited
3 London Street
Kaimai Farms Limited
3 London Street