Bullocks Concrete & Gravel Limited was registered on 15 Jan 1971 and issued an NZBN of 9429040877297. The registered LTD company has been managed by 10 directors: Glen Hamish Bullock - an active director whose contract started on 01 Aug 2010,
Ivan David Bullock - an active director whose contract started on 27 Sep 2013,
Ben Morrell - an active director whose contract started on 23 May 2018,
William John Morrell - an active director whose contract started on 23 May 2018,
Jason Desmond Reid - an inactive director whose contract started on 27 Sep 2013 and was terminated on 23 May 2018.
As stated in BizDb's information (last updated on 20 Apr 2024), this company filed 1 address: Po Box 531, Wanganui, 4540 (types include: postal, office).
Up to 03 May 2013, Bullocks Concrete & Gravel Limited had been using 25 Wilson Street, Wanganui, 4500 as their physical address.
BizDb found previous names used by this company: from 15 Jan 1971 to 26 Jun 1979 they were called Rangitkei Concrete Limited.
A total of 155208 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 8443 shares are held by 1 entity, namely:
Morrell, Jan (an individual) located at Rd 1, Brunswick postcode 4571.
Then there is a group that consists of 1 shareholder, holds 15.74 per cent shares (exactly 24431 shares) and includes
Morrell, Ben - located at Wanganui.
The 3rd share allotment (53066 shares, 34.19%) belongs to 1 entity, namely:
Morrell, William John, located at Rd 5, Feilding (an individual).
Other active addresses
Address #4: 219 Taupo Quay, Wanganui, 4500 New Zealand
Office & delivery address used from 02 May 2019
Principal place of activity
219 Taupo Quay, Wanganui, 4500 New Zealand
Previous addresses
Address #1: 25 Wilson Street, Wanganui, 4500 New Zealand
Physical address used from 13 May 2010 to 03 May 2013
Address #2: 25 Wilson Street, Wanganui, 4500 New Zealand
Registered address used from 13 May 2010 to 08 May 2014
Address #3: 23-25 Wilson St, Wanganui
Registered address used from 01 May 2003 to 13 May 2010
Address #4: 23-25 Wilson Street, Wanganui
Physical address used from 01 May 2003 to 13 May 2010
Address #5: 23-27 Wilson St, Wanganui
Registered & physical address used from 01 Jul 1997 to 01 May 2003
Basic Financial info
Total number of Shares: 155208
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8443 | |||
Individual | Morrell, Jan |
Rd 1 Brunswick 4571 New Zealand |
29 Jul 2022 - |
Shares Allocation #2 Number of Shares: 24431 | |||
Individual | Morrell, Ben |
Wanganui |
15 Jan 1971 - |
Shares Allocation #3 Number of Shares: 53066 | |||
Individual | Morrell, William John |
Rd 5 Feilding 4775 New Zealand |
24 Jan 2018 - |
Shares Allocation #4 Number of Shares: 34634 | |||
Director | Bullock, Glen Hamish |
Tawhero Wanganui 4501 New Zealand |
02 Apr 2019 - |
Shares Allocation #5 Number of Shares: 34634 | |||
Director | Bullock, Ivan David |
Springvale Wanganui 4501 New Zealand |
02 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bullock, George Ernest |
Wanganui |
15 Jan 1971 - 02 Apr 2019 |
Individual | Lockett, Noel Arthur Barnett |
Otamatea Wanganui 4500 New Zealand |
15 Jan 1971 - 01 Aug 2018 |
Individual | Bullock, Richard Lane |
Wanganui 4501 New Zealand |
15 Jan 1971 - 24 Jan 2018 |
Individual | Steele, Frederick |
Wanganui |
15 Jan 1971 - 01 Aug 2018 |
Individual | Morrell, Joan |
Wanganui New Zealand |
27 Nov 2009 - 29 Jul 2022 |
Individual | Bullock, Robert Repton |
Wanganui |
15 Jan 1971 - 01 Aug 2018 |
Individual | Bullock, John Leslie |
Wanganui |
15 Jan 1971 - 02 Apr 2019 |
Individual | Bullock, Beatrice Valerie Griffith |
Wanganui Wanganui 4501 New Zealand |
15 Jan 1971 - 01 Aug 2018 |
Other | B. Bullock Estate | 30 Apr 2009 - 30 Apr 2009 | |
Entity | B Bullock & Co Limited Shareholder NZBN: 9429040967806 Company Number: 3474 |
15 Jan 1971 - 30 Apr 2009 | |
Other | Null - B. Bullock Estate | 30 Apr 2009 - 30 Apr 2009 | |
Entity | B Bullock & Co Limited Shareholder NZBN: 9429040967806 Company Number: 3474 |
15 Jan 1971 - 30 Apr 2009 |
Glen Hamish Bullock - Director
Appointment date: 01 Aug 2010
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 26 May 2020
Address: Tawhero, Wanganui, 4501 New Zealand
Address used since 01 Aug 2010
Ivan David Bullock - Director
Appointment date: 27 Sep 2013
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 27 Sep 2013
Ben Morrell - Director
Appointment date: 23 May 2018
Address: Saint Johns Hill, Whanganui, 4501 New Zealand
Address used since 23 May 2018
William John Morrell - Director
Appointment date: 23 May 2018
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 23 May 2018
Jason Desmond Reid - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 23 May 2018
Address: Rd 4, Wanganui, 4574 New Zealand
Address used since 27 Sep 2013
Richard Lane Bullock - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 23 Jun 2015
Address: Springvale, Wanganui, 4501 New Zealand
Address used since 27 Sep 2013
Noel Arthur Barnett Lockett - Director (Inactive)
Appointment date: 26 Jun 1979
Termination date: 27 Sep 2013
Address: Otamatea, Wanganui, 4500,
Address used since 06 May 2010
Frederick Steele - Director (Inactive)
Appointment date: 19 Oct 2001
Termination date: 27 Sep 2013
Address: Wanganui, 4501,
Address used since 06 May 2010
Richard Lane Bullock - Director (Inactive)
Appointment date: 26 Jun 1979
Termination date: 15 Oct 2010
Address: Wanganui, 4501,
Address used since 06 May 2010
George Ernest Bullock - Director (Inactive)
Appointment date: 02 Jul 1979
Termination date: 05 Oct 2000
Address: Wanganui,
Address used since 02 Jul 1979
B. Bullock (2009) Limited
219 Taupo Quay
Bullocks Readymix Limited
219 Taupo Quay
Comtel Systems Limited
130 Taupo Quay
Creatif Design Limited
69 Taupo Quay
Ridgway Properties Limited
124 Ridgway Street
Whanganui River Maori Trust Board
61 Taupo Quay