Shortcuts

Boc Limited

Type: NZ Limited Company (Ltd)
9429040953946
NZBN
7748
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C181140
Industry classification code
Industrial Gas Mfg
Industry classification description
Current address
988 Great South Road
Penrose
Auckland
Other address (Address for Records) used since 10 Sep 2004
Central Park, Level 1, Building 6,
666 Great South Road,
Ellerslie, Auckland 1051
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Aug 2020
Central Park, Level 1, Building 6,
666 Great South Road
Ellerslie, Auckland 1051
New Zealand
Registered & physical & service address used since 26 Aug 2020

Boc Limited was started on 04 Jul 1911 and issued a New Zealand Business Number of 9429040953946. This registered LTD company has been managed by 26 directors: Binod Patwari - an active director whose contract began on 19 Dec 2022,
Theodore Thomas Martin - an active director whose contract began on 19 Dec 2022,
Felipe Delfin Garcia Rulfo - an active director whose contract began on 19 Dec 2022,
John William Evans - an inactive director whose contract began on 14 Jun 2016 and was terminated on 31 Dec 2022,
Gareth Adrian O'brien - an inactive director whose contract began on 03 Jan 2019 and was terminated on 31 Dec 2022.
According to BizDb's data (updated on 28 Apr 2024), the company uses 5 addresess: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (registered address),
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (service address),
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (records address),
Central Park, Level 1, Building 6,, 666 Great South Road, Ellerslie, Auckland, 1051 (registered address) among others.
Until 26 Aug 2020, Boc Limited had been using 988 Great South Road, Penrose, Auckland as their physical address.
BizDb found other names for the company: from 01 Aug 1994 to 04 Jun 2002 they were called Boc Gases New Zealand Limited, from 30 Jun 1952 to 01 Aug 1994 they were called The New Zealand Industrial Gases Limited and from 04 Jul 1911 to 30 Jun 1952 they were called The Acetone Illuminating and Welding Company Limited.
A total of 44481432 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 44481432 shares are held by 1 entity, namely:
Boc New Zealand Holdings Limited (an entity) located at Part Level 3, 56 Cawley Street,, Ellerslie, Auckland postcode 1051. Boc Limited has been categorised as "Industrial gas mfg" (ANZSIC C181140).

Addresses

Other active addresses

Address #4: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 New Zealand

Records address used from 30 May 2023

Address #5: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 New Zealand

Registered & service address used from 08 Jun 2023

Previous addresses

Address #1: 988 Great South Road, Penrose, Auckland New Zealand

Physical address used from 23 Oct 2008 to 26 Aug 2020

Address #2: 988 Great South Road, Penrose, Auckland New Zealand

Registered address used from 10 Sep 2004 to 26 Aug 2020

Address #3: B D Mcmillan, Boc Limited, 21 -27 Epsom Road, Christchurch

Physical address used from 10 Sep 2004 to 23 Oct 2008

Address #4: B D Mcmillan, Boc Gases Nz Ltd, 21-27 Epsom Road, Christchurch

Physical address used from 06 May 1999 to 10 Sep 2004

Address #5: Level 15, Boc House, 133-137 The Terrace, Wellington

Physical address used from 06 May 1999 to 06 May 1999

Address #6: Level 15, Boc House, 133-137 The Terrace, Wellington

Registered address used from 06 May 1999 to 10 Sep 2004

Contact info
64 28018 252
23 Jan 2019 Phone
legal.services@boc.com
23 Jan 2019 Email
https://www.boc.co.nz
23 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 44481432

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 44481432
Entity (NZ Limited Company) Boc New Zealand Holdings Limited
Shareholder NZBN: 9429039577689
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland
1051
New Zealand

Ultimate Holding Company

30 Oct 2018
Effective Date
Linde Public Limited Company
Name
Public Limited Company
Type
602527
Ultimate Holding Company Number
IE
Country of origin
Directors

Binod Patwari - Director

Appointment date: 19 Dec 2022

Address: 438 Victoria Avenue, Chatswood Nsw, 2067 Australia

Address used since 19 Dec 2022


Theodore Thomas Martin - Director

Appointment date: 19 Dec 2022

ASIC Name: Boc Limited

Address: Chatswood West Nsw, 2067 Australia

Address used since 19 Dec 2022


Felipe Delfin Garcia Rulfo - Director

Appointment date: 19 Dec 2022

Address: Killara Nsw, 2071 Australia

Address used since 19 Dec 2022


John William Evans - Director (Inactive)

Appointment date: 14 Jun 2016

Termination date: 31 Dec 2022

ASIC Name: Boc Limited

Address: 10 Julius Avenue, North Ryde, 2113 Australia

Address: Sylvania, NSW Australia

Address used since 14 Jun 2016

Address: 10 Julius Avenue, North Ryde, 2113 Australia


Gareth Adrian O'brien - Director (Inactive)

Appointment date: 03 Jan 2019

Termination date: 31 Dec 2022

ASIC Name: Boc Limited

Address: Castle Hill Nsw, 2154 Australia

Address used since 03 Jan 2019

Address: 10 Julius Avenue, North Ryde Nsw, 2113 Australia


Hugh Jones - Director (Inactive)

Appointment date: 10 May 2013

Termination date: 30 Jun 2022

Address: Rd 2, Pukekohe, 2677 New Zealand

Address used since 10 May 2013


Klaus-juergen Zinecker - Director (Inactive)

Appointment date: 05 Apr 2016

Termination date: 25 Sep 2018

ASIC Name: Boc Limited

Address: Seaforth, 2092 Australia

Address used since 05 Apr 2016

Address: North Ryde, 2113 Australia

Address: North Ryde, 2113 Australia


Roger David Smith - Director (Inactive)

Appointment date: 01 Oct 2007

Termination date: 17 Nov 2017

ASIC Name: Boc Limited

Address: 10 Julius Avenue, North Ryde, NSW Australia

Address: Cammeray, Nsw 2062, Australia

Address used since 01 Oct 2007

Address: 10 Julius Avenue, North Ryde, NSW Australia


Colin Isaac - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 30 Jun 2016

ASIC Name: Boc Limited

Address: Cremorne, Nsw 2090, 2090 Australia

Address used since 15 Aug 2014

Address: 10 Julius Avenue, North Ryde, NSW Australia

Address: 10 Julius Avenue, North Ryde, NSW Australia


Anthony Newnham - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 10 May 2013

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 26 Jul 2008


Susan Deborah Dale - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 01 May 2008

Address: Cockle Bay, Auckland,

Address used since 21 Mar 2003


David William Taylor - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 31 Oct 2007

Address: Kirribilli, Nsw 2061, Australia,

Address used since 30 Sep 2005


Alan Michael Watkins - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 31 Oct 2007

Address: Killara, Nsw 2071, Australia,

Address used since 01 Jan 2006


Fergus Hume Scott - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 31 Dec 2005

Address: Carlingford, New South Wales 2118, Australia,

Address used since 01 Apr 1999


Graham Smith - Director (Inactive)

Appointment date: 18 Aug 2000

Termination date: 31 Dec 2005

Address: Milsons Point, Nsw 2061, Australia,

Address used since 09 Jul 2004


David Austin Hind - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 30 Sep 2005

Address: Neutral Bay, New South Wales 2089, Australia,

Address used since 01 Apr 1999


Thomas Lawrence Winter - Director (Inactive)

Appointment date: 30 Sep 1998

Termination date: 19 Jul 2001

Address: 30 York Street, Parnell, Auckland,

Address used since 30 Sep 1998


Gregory Leo Sedgwick - Director (Inactive)

Appointment date: 01 Apr 1999

Termination date: 18 Aug 2000

Address: St Ives, New South Wales 2075, Australia,

Address used since 01 Apr 1999


Michael John Dodge - Director (Inactive)

Appointment date: 23 Oct 1992

Termination date: 01 Apr 1999

Address: Brooklyn, Wellington,

Address used since 23 Oct 1992


Ian Kenneth Lindsay - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 01 Apr 1999

Address: Mossman, N S W 2088, Australia,

Address used since 17 Feb 1993


Patrick Charles Gordon Spence - Director (Inactive)

Appointment date: 22 Jun 1996

Termination date: 01 Apr 1999

Address: Roseneath, Wellington,

Address used since 22 Jun 1996


Graham Phillip Reidy - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 30 Sep 1998

Address: Porirua, R D 1, Wellington,

Address used since 17 Feb 1993


Richard Stanley Grant - Director (Inactive)

Appointment date: 08 May 1995

Termination date: 31 Mar 1998

Address: Mosman, New South Wales, Australia,

Address used since 08 May 1995


Rustom Faredoon Jilla - Director (Inactive)

Appointment date: 01 Feb 1993

Termination date: 24 Dec 1995

Address: Karori, Wellington,

Address used since 01 Feb 1993


Barry Ian Beecroft - Director (Inactive)

Appointment date: 04 Nov 1992

Termination date: 08 May 1995

Address: Chatswood, Nsw 2067, Australia,

Address used since 04 Nov 1992


Philip Stanley Aiken - Director (Inactive)

Appointment date: 01 Jul 1991

Termination date: 05 Nov 1992

Address: Artarmon, Nsw 2064, Australia,

Address used since 01 Jul 1991

Nearby companies
Similar companies