James Bull Holdings Limited, a registered company, was incorporated on 24 Jan 1947. 9429040858388 is the New Zealand Business Number it was issued. The company has been run by 6 directors: Gordon David Bull - an active director whose contract began on 22 Jun 1992,
Adrian Mckelvie Bull - an active director whose contract began on 22 Jun 1992,
Alison Margaret Mclean - an active director whose contract began on 12 Sep 2005,
Richard Kennedy Howie - an inactive director whose contract began on 22 Oct 2003 and was terminated on 23 Aug 2018,
James Bull - an inactive director whose contract began on 22 Jun 1992 and was terminated on 22 Jul 2010.
Updated on 18 May 2025, BizDb's database contains detailed information about 1 address: 60 Rodeo Drive, Kelvin Grove, Palmerston North, 4414 (type: registered, physical).
James Bull Holdings Limited had been using 4 Fetham Street, Hunterville as their registered address up to 24 Jul 2001.
Former names used by this company, as we managed to find at BizDb, included: from 17 Mar 1980 to 12 Jun 1985 they were called Jim Bull Potato Company Limited, from 05 Mar 1973 to 17 Mar 1980 they were called Premier Food Processors Limited and from 24 Jan 1947 to 05 Mar 1973 they were called Kowhai Bakeries Limited.
A total of 1950000 shares are issued to 7 shareholders (2 groups). The first group consists of 1943700 shares (99.68%) held by 1 entity. Moving on the second group includes 6 shareholders in control of 6300 shares (0.32%).
Previous addresses
Address: 4 Fetham Street, Hunterville
Registered address used from 24 Jul 2001 to 24 Jul 2001
Address: 4 Feltham Street, Hunterville New Zealand
Registered address used from 24 Jul 2001 to 07 Jul 2021
Address: As Above New Zealand
Physical address used from 13 Jun 1997 to 07 Jul 2021
Basic Financial info
Total number of Shares: 1950000
Annual return filing month: July
Annual return last filed: 28 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1943700 | |||
| Entity (NZ Limited Company) | Makaraka Limited Shareholder NZBN: 9429030854222 |
Whanganui 4500 New Zealand |
05 Apr 2016 - |
| Shares Allocation #2 Number of Shares: 6300 | |||
| Individual | Mclean, Alison Margaret |
Palmerston North 4414 New Zealand |
10 Dec 2008 - |
| Individual | Brewer, Virginia Edith |
Parnell Auckland 1052 New Zealand |
23 Jul 2010 - |
| Director | Bull, Adrian Mckelvie |
Rd6 Hunterville 4786 New Zealand |
23 Jul 2010 - |
| Individual | Hapeta, Leonie Ruth |
Kelvin Grove Palmerston North 4414 New Zealand |
23 Jul 2010 - |
| Individual | Bull, Edith Alison Ruth |
Hunterville Hunterville 4730 New Zealand |
23 Jul 2010 - |
| Individual | Bull, Gordon David |
Epsom Auckland 1023 New Zealand |
23 Jul 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bull, James |
Hunterville |
24 Jan 1947 - 23 Jul 2010 |
| Individual | Howie, Richard Kennedy |
Feilding |
06 Aug 2004 - 27 Jun 2010 |
| Individual | Brown, Dennis |
Hunterville |
24 Jan 1947 - 06 Aug 2004 |
| Individual | Bull, James |
Hunterville |
24 Jan 1947 - 23 Jul 2010 |
Ultimate Holding Company
Gordon David Bull - Director
Appointment date: 22 Jun 1992
Address: Epsom, Auckland, 4702 New Zealand
Address used since 30 Jul 2015
Adrian Mckelvie Bull - Director
Appointment date: 22 Jun 1992
Address: Rd 6, Hunterville, 4786 New Zealand
Address used since 27 Jul 2020
Address: Rd 6, Hunterville, 4786 New Zealand
Address used since 30 Jul 2015
Alison Margaret Mclean - Director
Appointment date: 12 Sep 2005
Address: Kelvin Grove, Palmerston North, 4414 New Zealand
Address used since 27 Jul 2020
Address: Hunterville, Hunterville, 4730 New Zealand
Address used since 03 Aug 2016
Address: Palmerston North, 4414 New Zealand
Address used since 01 Sep 2017
Richard Kennedy Howie - Director (Inactive)
Appointment date: 22 Oct 2003
Termination date: 23 Aug 2018
Address: Feilding, 4702 New Zealand
Address used since 30 Jul 2015
James Bull - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 22 Jul 2010
Address: Rangatira Road, Hunterville,
Address used since 22 Jun 1992
Dennis Brown - Director (Inactive)
Appointment date: 22 Jun 1992
Termination date: 28 Oct 2003
Address: Wanganui,
Address used since 22 Jun 1992
Hinau Station Limited
5a Bruce Street
Hunterville Rugby Football Club Incorporated
C/o Evans Henderson Woodbridge
Hunterville Community Sports Complex Trust
Evans Henderson Woodbridge Solicitors
Hunterville Veterinary Club Incorporated
4 Bruce Street
Herd You're Busy Limited
12 Bruce Street
Goodwin Trustees & Agency Limited
12 Bruce Street