Shortcuts

Ryal Bush Transport Limited

Type: NZ Limited Company (Ltd)
9429040256566
NZBN
157144
Company Number
Registered
Company Status
Current address
35 Inglewood Road
Invercargill New Zealand
Physical address used since 07 May 2003
35 Inglewood Road
Hawthorndale
Invercargill 9810
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Apr 2014
25 Esk Street
Level 6
Invercargill 9810
New Zealand
Registered & service address used since 11 Aug 2023

Ryal Bush Transport Limited was registered on 16 Apr 1973 and issued an NZBN of 9429040256566. The registered LTD company has been managed by 18 directors: Bradley Kincaid - an active director whose contract began on 01 Sep 2018,
Shannon Mcewan - an active director whose contract began on 01 Sep 2018,
Brad Kincaid - an active director whose contract began on 01 Sep 2018,
Scott O'donnell - an active director whose contract began on 09 Jun 2020,
Anthony Craig Jones - an active director whose contract began on 17 Dec 2021.
As stated in our information (last updated on 14 May 2024), the company uses 3 addresses: 25 Esk Street, Level 6, Invercargill, 9810 (registered address),
25 Esk Street, Level 6, Invercargill, 9810 (service address),
35 Inglewood Road, Hawthorndale, Invercargill, 9810 (other address),
35 Inglewood Road, Hawthorndale, Invercargill, 9810 (shareregister address) among others.
Up to 11 Aug 2023, Ryal Bush Transport Limited had been using 35 Inglewood Road, Invercargill as their registered address.
A total of 2266552 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1133276 shares are held by 1 entity, namely:
Barone Holdings Limited (an entity) located at Invercargill, Invercargill postcode 9810.
Another group consists of 1 shareholder, holds 50% shares (exactly 1133276 shares) and includes
H. W. Richardson Group Limited - located at Level 6, Invercargill.

Addresses

Previous addresses

Address #1: 35 Inglewood Road, Invercargill New Zealand

Registered & service address used from 07 May 2003 to 11 Aug 2023

Address #2: 120 Ryal Bush Wallace Town Road, Invercargill

Registered address used from 18 Apr 2001 to 07 May 2003

Address #3: Coopers & Lybrand, 160 Spey Street, Invercargill

Physical address used from 18 Apr 2001 to 18 Apr 2001

Address #4: C/- Mcintyre Dick & Partners, 160 Spey Street, Invercargill

Physical address used from 18 Apr 2001 to 07 May 2003

Address #5: Ryal Bush Wallacetown Road, No 6 R D, Invercargill

Registered address used from 02 Jun 1998 to 18 Apr 2001

Address #6: 37 Gala Street, Invercargill

Registered address used from 20 Jan 1995 to 02 Jun 1998

Address #7: -

Physical address used from 17 Feb 1992 to 18 Apr 2001

Financial Data

Basic Financial info

Total number of Shares: 2266552

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1133276
Entity (NZ Limited Company) Barone Holdings Limited
Shareholder NZBN: 9429047151130
Invercargill
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 1133276
Entity (NZ Limited Company) H. W. Richardson Group Limited
Shareholder NZBN: 9429040260594
Level 6
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand
Individual Mcewan, Ronald Wayne Invercargill
(j J & H A Mcdougall Family Trust)
Entity Mcewan Holdings Limited
Shareholder NZBN: 9429033012681
Company Number: 2063953
Invercargill
9810
New Zealand
Individual Mcdougall, Ronald George Invercargill
(ronald George Mcdougall Family Trust)
Individual Mcewan, Ronald Wayne Invercargill
(j J & H A Mcdougall Family Trust)
Individual Mcewan, Ronald Wayne Invercargill
(the Ronald Wayne Mcewan Family Trust)
Individual White, Gwenda Hazelwood Invercargill
Individual Russell, Richard John Invercargill
(r W Mcewan Family Trust)
Individual Russell, Richard Invercargill
(ronald George Mcdougall Family Trust)

Ultimate Holding Company

21 Jul 1991
Effective Date
H. W. Richardson Group Limited
Name
Ltd
Type
156054
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bradley Kincaid - Director

Appointment date: 01 Sep 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Mar 2021


Shannon Mcewan - Director

Appointment date: 01 Sep 2018

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Sep 2018


Brad Kincaid - Director

Appointment date: 01 Sep 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 05 Mar 2021

Address: Winton, Winton, 9720 New Zealand

Address used since 01 Sep 2018


Scott O'donnell - Director

Appointment date: 09 Jun 2020

Address: Invercargill, 9810 New Zealand

Address used since 12 Jun 2023

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 09 Jun 2020


Anthony Craig Jones - Director

Appointment date: 17 Dec 2021

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 17 Dec 2021


Colm Martin Hamrogue - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 04 Mar 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Sep 2019


Brent Andrew Esler - Director (Inactive)

Appointment date: 16 Feb 2016

Termination date: 09 Jun 2020

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 16 Feb 2016


Scott O'donnell - Director (Inactive)

Appointment date: 26 Sep 2002

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Jocelyn Jane O'donnell - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 01 Sep 2019

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 21 Apr 2010


Ronald Wayne Mcewan - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 01 Sep 2018

Address: Invercargill, 9810 New Zealand

Address used since 01 Apr 2016


Peter John Carnahan - Director (Inactive)

Appointment date: 08 Apr 2005

Termination date: 30 Jan 2006

Address: Invercargill,

Address used since 08 Apr 2005


Harold William Richardson - Director (Inactive)

Appointment date: 26 Sep 2002

Termination date: 27 Mar 2005

Address: Invercargill,

Address used since 26 Sep 2002


Gwenda Hazelwood White - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 26 Sep 2002

Address: Invercargill,

Address used since 14 Apr 1992


Ronald George Mcdougall - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 26 Sep 2002

Address: Invercargill,

Address used since 17 Mar 1993


Peter Joseph Mcdougall - Director (Inactive)

Appointment date: 17 Mar 1993

Termination date: 26 Sep 2002

Address: Invercargill,

Address used since 17 Mar 1993


Scott O'donnell - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 10 Sep 2002

Address: Invercargill,

Address used since 10 Sep 2002


Harold William Richardson - Director (Inactive)

Appointment date: 10 Sep 2002

Termination date: 10 Sep 2002

Address: Invercargill,

Address used since 10 Sep 2002


Stuart John Mcdougall - Director (Inactive)

Appointment date: 14 Apr 1992

Termination date: 11 Apr 2001

Address: Invercargill,

Address used since 14 Apr 1992

Nearby companies

Cass St Recycling Limited
35 Inglewood Road

Readymix Limited
35 Inglewood Road

Cromwell Bulk Distribution Limited
35 Inglewood Road

Hwr Leasing Limited
35 Inglewood Road

Hwr Finance Limited
35 Inglewood Road

Hwr Property Limited
35 Inglewood Road