General information

Bousfield Macpherson Limited

Type: NZ Limited Company (Ltd)
9429038519833
New Zealand Business Number
667269
Company Number
Registered
Company Status

Bousfield Macpherson Limited (issued an NZ business identifier of 9429038519833) was started on 15 Jan 1996. 2 addresses are currently in use by the company: 10 Reads Quay, Gisborne, 4010 (type: registered, physical). 10 Reads Quay, Gisborne had been their registered address, up until 24 Sep 2021. Bousfield Macpherson Limited used other names, namely: Macpherson Morice Limited from 26 Nov 2001 to 11 Aug 2020, Macpherson Chalmers Limited (12 Feb 1998 to 26 Nov 2001) and Chalmers, Macpherson and Co. Limited (13 Jan 1998 - 12 Feb 1998). 6000 shares are issued to 16 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 10 shares (0.17 per cent of shares), namely:
Thomson, Stephen Charles (an individual) located at Manutuke postcode 4072. When considering the second group, a total of 3 shareholders hold 9.83 per cent of all shares (exactly 590 shares); it includes
Thomson, Nicole Amber (an individual) - located at Manutuke,
Thomson, Stephen Charles (an individual) - located at Manutuke,
Bain & Sheppard Trustees No.1 Limited (an entity) - located at Gisborne, Gisborne. Next there is the third group of shareholders, share allocation (590 shares, 9.83%) belongs to 2 entities, namely:
De Lautour, Allan Colquhoun, located at Gisborne, Gisborne (an individual),
Macpherson, Diane Louise, located at Havelock North, Havelock North (an individual). Our data was updated on 25 Apr 2024.

Current address Type Used since
10 Reads Quay, Gisborne, 4010 Registered & physical & service 24 Sep 2021
Directors
Name and Address Role Period
James Donald Macpherson
Havelock North, Havelock North, 4130
Address used since 16 Sep 2021
Havelock North, Havelock North, 4130
Address used since 22 Oct 2020
Rd 1, Gisborne, 4071
Address used since 17 Sep 2015
Director 11 Apr 1997 - current
Simon Andrew Bousfield
Rd 1, Gisborne, 4071
Address used since 20 Dec 2017
Director 20 Dec 2017 - current
Jennifer Helen Murray
Gisborne, Gisborne, 4010
Address used since 21 Apr 2023
Director 21 Apr 2023 - 27 Jun 2023
Michael David Florance
Outer Kaiti, Gisborne, 4010
Address used since 27 Mar 2023
Director 27 Mar 2023 - 26 Jun 2023
Karen Louise Raureti
Lytton West, Gisborne, 4010
Address used since 20 Dec 2017
Director 20 Dec 2017 - 10 Aug 2020
Ross Lowrie Chalmers
Gisborne,
Address used since 11 Apr 1997
Director 11 Apr 1997 - 14 Jan 1998
Guy Gibson Upchurch
Gisborne,
Address used since 19 Jan 1996
Director 19 Jan 1996 - 11 Apr 1997
Ross Lowrie Chalmers
Gisborne,
Address used since 15 Jan 1996
Director 15 Jan 1996 - 19 Jan 1996
James Donald Macpherson
Manutuke, Gisborne,
Address used since 15 Jan 1996
Director 15 Jan 1996 - 19 Jan 1996
Addresses
Previous address Type Period
10 Reads Quay, Gisborne Registered & physical 16 Jan 2008 - 24 Sep 2021
The Managers, Macpherson Morice Ltd, 374 Gladstone Road, Gisborne Physical & registered 03 Dec 2002 - 16 Jan 2008
374 Gladstone Road, Gisborne Registered 03 Oct 2000 - 03 Dec 2002
The Manager, The Property Centre (1996) Limited, 103 Gladstone Road, Gisborne Physical 03 Oct 2000 - 03 Oct 2000
The Manager, The Property Centre (1996) Limited, 103 Gladstone Road, Gisborne Registered 04 Sep 2000 - 03 Oct 2000
Financial Data
Financial info
6000
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Thomson, Stephen Charles
Individual
Manutuke
4072
12 May 2023 - current
Shares Allocation #2 Number of Shares: 590
Shareholder Name Address Period
Thomson, Nicole Amber
Individual
Manutuke
4072
12 May 2023 - current
Thomson, Stephen Charles
Individual
Manutuke
4072
12 May 2023 - current
Bain & Sheppard Trustees No.1 Limited
Shareholder NZBN: 9429030644427
Entity (NZ Limited Company)
Gisborne
Gisborne
4010
31 Mar 2023 - current
Shares Allocation #4 Number of Shares: 590
Shareholder Name Address Period
De Lautour, Allan Colquhoun
Individual
Gisborne
Gisborne
4010
15 Jan 1996 - current
Macpherson, Diane Louise
Individual
Havelock North
Havelock North
4130
15 Jan 1996 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
Florance, Michael David
Individual
Outer Kaiti
Gisborne
4010
31 Mar 2023 - current
Shares Allocation #6 Number of Shares: 590
Shareholder Name Address Period
Florance, Michael David
Individual
Outer Kaiti
Gisborne
4010
31 Mar 2023 - current
Florance, Rosemary Mckenzie
Individual
Outer Kaiti
Gisborne
4010
31 Mar 2023 - current
Bain & Sheppard Trustees No.1 Limited
Shareholder NZBN: 9429030644427
Entity (NZ Limited Company)
Gisborne
Gisborne
4010
31 Mar 2023 - current
Shares Allocation #7 Number of Shares: 590
Shareholder Name Address Period
Murray, Jennifer Helen
Individual
Gisborne
Gisborne
4010
21 Apr 2023 - current
Bunbury, John Christian
Individual
Tamarau
Gisborne
4010
21 Apr 2023 - current
Shares Allocation #8 Number of Shares: 10
Shareholder Name Address Period
Murray, Jennifer Helen
Individual
Gisborne
Gisborne
4010
21 Apr 2023 - current
Shares Allocation #9 Number of Shares: 3540
Shareholder Name Address Period
Bousfield, Zara Mary
Individual
Rd 1
Gisborne
4071
20 Dec 2017 - current
Bousfield, Simon Andrew
Director
Rd 1
Gisborne
4071
20 Dec 2017 - current
Shares Allocation #10 Number of Shares: 60
Shareholder Name Address Period
Bousfield, Simon Andrew
Director
Rd 1
Gisborne
4071
20 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Macpherson, James Donald
Individual
Rd 1, Gisborne
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Havelock North
Havelock North
4130
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Rd 1, Gisborne
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Havelock North
Havelock North
4130
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Rd 1, Gisborne
15 Jan 1996 - 22 Oct 2020
Raureti, Katherine Patricia Ani
Individual
Otaki
5512
20 Dec 2017 - 11 Aug 2020
Martin, Anne Patricia
Individual
Forrest Hill
Auckland
0620
20 Dec 2017 - 11 Aug 2020
Graham, Peter Roland
Individual
Rd 1
Gisborne
4071
20 Dec 2017 - 09 Sep 2019
Morice, Peter Hamilton
Individual
Gisborne
15 Jan 1996 - 09 Jan 2008
Raureti, Karen Louise
Individual
Lytton West
Gisborne
4010
20 Dec 2017 - 11 Aug 2020
Macpherson, James Donald
Individual
Rd 1, Gisborne
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Havelock North
Havelock North
4130
15 Jan 1996 - 22 Oct 2020
Macpherson, James Donald
Individual
Havelock North
Havelock North
4130
15 Jan 1996 - 22 Oct 2020
Graham, Peter
Individual
Rd 1
Gisborne
4071
16 Sep 2021 - 12 Oct 2021
Graham, Peter
Individual
Rd 1
Gisborne
4071
16 Sep 2021 - 12 Oct 2021
Location
Companies nearby
Agfirst Engineering (waikato) Limited
Level 1, Marina View
Gisborne Accommodation Limited
Appartment 208, Marina View
Agfirst Gisborne Limited
Level 1, Marina View
Gisborne Mv Management Limited
6 Reads Quay
Gisborne Apartments Limited
6 Reads Quay
Te Runanga O Paikea
C/o William & Kettle Building