Boyce Plastics Limited, a registered company, was launched on 09 Nov 1962. 9429040234922 is the NZBN it was issued. The company has been managed by 3 directors: Fae Margot Boyce - an active director whose contract began on 01 Aug 1985,
Ann Rosemary Boyce - an active director whose contract began on 31 Jan 2024,
Peter Gavin Boyce - an inactive director whose contract began on 01 Aug 1985 and was terminated on 27 Jan 2014.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: 32 Mcgrath Street, Napier South, Napier, 4110 (types include: physical, registered).
Boyce Plastics Limited had been using 107 Havelock Road, Havelock North, Havelock North as their registered address up until 19 May 2017.
One entity controls all company shares (exactly 31000 shares) - Boyce, Fae Margot - located at 4110, Mayfair, Hastings.
Previous addresses
Address: 107 Havelock Road, Havelock North, Havelock North, 4130 New Zealand
Registered & physical address used from 14 Sep 2016 to 19 May 2017
Address: 7 Coleman Terrace, Hospital Hill, Napier, 4110 New Zealand
Registered & physical address used from 02 Jul 2013 to 14 Sep 2016
Address: 255 Black Barn Road, Rd 12, Havelock North, 4294 New Zealand
Registered & physical address used from 22 Jul 2010 to 02 Jul 2013
Address: Staples Rodway (hb) Limited, 205 Hastings Street South, Hastings New Zealand
Registered & physical address used from 27 Mar 2007 to 22 Jul 2010
Address: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North
Registered & physical address used from 19 Oct 2004 to 27 Mar 2007
Address: Coffey Davidson Limited, 303n Karamu Road, Hastings
Physical address used from 01 Feb 2000 to 01 Feb 2000
Address: 235 Kenilworth Road, Hastings
Registered & physical address used from 01 Feb 2000 to 19 Oct 2004
Address: C/o Mr P G Boyce, 119 Duchess Cres, Hastings
Registered address used from 31 Oct 1995 to 01 Feb 2000
Basic Financial info
Total number of Shares: 31000
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 31000 | |||
Individual | Boyce, Fae Margot |
Mayfair Hastings 4122 New Zealand |
09 Nov 1962 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyce, Peter Gavin |
Hastings |
09 Nov 1962 - 08 Jul 2014 |
Fae Margot Boyce - Director
Appointment date: 01 Aug 1985
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 31 Aug 2015
Ann Rosemary Boyce - Director
Appointment date: 31 Jan 2024
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 Jan 2024
Peter Gavin Boyce - Director (Inactive)
Appointment date: 01 Aug 1985
Termination date: 27 Jan 2014
Address: Hastings,
Address used since 01 Aug 1985
Dowie Mortgages Limited
32 Mcgrath Street
Bay Financial Services Hawkes Bay Limited
32 Mcgrath Street
P.j. Warren Earthmoving Limited
32 Mcgrath Street
New-methodist Christian Fellowship Of New Zealand Trust Board
1/63 Mcgrath Street
Jmp Consulting Limited
575 Marine Parade
Vinada Limited
129a Nelson Crescent