Boulton Paper Company Limited, a registered company, was incorporated on 17 Mar 1982. 9429040289298 is the NZBN it was issued. The company has been supervised by 3 directors: Susan Margaret Stark - an active director whose contract started on 13 Sep 1989,
David Garth Stark - an active director whose contract started on 02 Nov 2020,
Alastair David Stark - an inactive director whose contract started on 13 Sep 1989 and was terminated on 08 Sep 2020.
Updated on 27 Apr 2024, BizDb's database contains detailed information about 1 address: 67 Burn Cottage Road, Rd 2, Cromwell, 9384 (type: physical, service).
Boulton Paper Company Limited had been using 67 Burn Cottage Road, Rd 2, Cromwell as their physical address until 25 Sep 2017.
Old names used by the company, as we managed to find at BizDb, included: from 17 Mar 1982 to 25 Jun 1991 they were called Boulton Paper Co Ltd.
One entity controls all company shares (exactly 1000 shares) - Grove Farm Trustee Limited - located at 9384, Cromwell, Otago.
Previous addresses
Address #1: 67 Burn Cottage Road, Rd 2, Cromwell, 9384 New Zealand
Physical address used from 19 Oct 2012 to 25 Sep 2017
Address #2: 29 The Mall, Cromwell, 9310 New Zealand
Registered & physical address used from 23 Dec 2010 to 19 Oct 2012
Address #3: C/- Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell New Zealand
Physical address used from 18 Sep 1997 to 23 Dec 2010
Address #4: -
Physical address used from 04 Sep 1997 to 18 Sep 1997
Address #5: C/o Mead & Stark, 29 The Mall, Cromwell New Zealand
Registered address used from 01 Jul 1997 to 23 Dec 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Grove Farm Trustee Limited Shareholder NZBN: 9429047697584 |
Cromwell Otago 9310 New Zealand |
24 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stark, David Garth |
Rd 2 Cromwell 9384 New Zealand |
16 May 2013 - 24 Sep 2020 |
Individual | Stark, Susan Margaret (joint Trustees) |
Cromwell |
17 Mar 1982 - 24 Sep 2020 |
Individual | Stark, Alastair David (joint Trustees) |
Cromwell |
17 Mar 1982 - 24 Sep 2020 |
Susan Margaret Stark - Director
Appointment date: 13 Sep 1989
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 11 Sep 2009
David Garth Stark - Director
Appointment date: 02 Nov 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 02 Nov 2020
Alastair David Stark - Director (Inactive)
Appointment date: 13 Sep 1989
Termination date: 08 Sep 2020
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 11 Sep 2009
Riverview Contracting Limited
1009 Luggate-cromwell Road
Poolburn Stone Quarry Limited
1009 Luggate-cromwell Road
Somerland Holdings Limited
1032 Luggate-cromwell Road
Gee Wizz Solutions (nz) Limited
90 Luggate Cromwell Road
Hayes Building And Construction Limited
4 Kowhai Place
Central Concrete Pumps Limited
278 Burn Cottage Road