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).
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
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 | Period |
---|---|---|---|
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 |
04 Jul 1911 - |
Ultimate Holding Company
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
Pacific Arts Development Centre Trust Board
733 Great South Road
Paffoni Nz Limited
996 Great South Road
Auckland Glass Repair Limited
4 Southdown Lane
Auckland Glass North Shore Limited
4 Southdown Lane
Auckland Glass South Auckland Limited
4 Southdown Lane
Auckland Glass 2022 Limited
4 Southdown Lane
Air Liquide New Zealand Limited
19 Maurice Road
Global Nrg H2 Limited
20 Howard Road
Macginley Project Management Limited
14 Kingsview Road