Bowater Motors Limited (issued an NZ business number of 9429040182568) was incorporated on 30 Mar 1977. 5 addresess are currently in use by the company: Po Box 160, Nelson, Nelson, 7040 (type: postal, office). Cnr Archilles Ave & Rutherford St, Nelson had been their registered address, up to 18 Aug 1992. 1000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1000000 shares (100% of shares), namely:
Bowater Holdings Limited (an entity) located at Nelson. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is the classification the Australian Bureau of Statistics issued to Bowater Motors Limited. Businesscheck's data was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 106 Rutherford Street, Nelson, 7010 | Registered | 18 Aug 1992 |
| 106 Rutherford Street, Nelson, 7010 | Physical & service | 01 Jul 1997 |
| Po Box 160, Nelson, Nelson, 7040 | Postal | 25 Jul 2019 |
| 106 Rutherford Street, Nelson, 7010 | Office & delivery | 25 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Alan Bowater
Lincoln, Lincoln, 7608
Address used since 01 Jan 2024
Marybank, Nelson, 7010
Address used since 21 Aug 2014 |
Director | 21 Aug 2014 - current |
|
Tony Graeme Bowater
Stoke, Nelson, 7011
Address used since 21 Aug 2014 |
Director | 21 Aug 2014 - current |
|
Kelly Joanne Bowater
Richmond, Richmond, 7020
Address used since 01 Mar 2016
Richmond, Richmond, 7020
Address used since 25 Jul 2019 |
Director | 01 Mar 2016 - current |
|
Darren Nicholas Mark
Richmond, Richmond, 7020
Address used since 16 Sep 2020
Edgeware, Christchurch, 8013
Address used since 16 Sep 2020 |
Director | 16 Sep 2020 - current |
|
Rodney Graeme Bowater
Enner Glynn, Nelson, 7011
Address used since 16 Jun 2010 |
Director | 07 Aug 1992 - 15 Sep 2022 |
|
Robert Peter Shore
Richmond, Nelson, 7020
Address used since 16 Jun 2010 |
Director | 05 Nov 2007 - 19 Mar 2020 |
|
Derrol Raymond Bowater
49 Covent Drive, Stoke, Nelson, 7010
Address used since 01 Apr 2014 |
Director | 07 Aug 1992 - 31 Oct 2015 |
|
Hanley Rhodes Bowater
Atawhai, Nelson,
Address used since 07 Aug 1992 |
Director | 07 Aug 1992 - 01 Mar 1999 |
| Type | Used since | |
|---|---|---|
| 106 Rutherford Street, Nelson, 7010 | Office & delivery | 25 Jul 2019 |
| 106 Rutherford Street , Nelson , 7010 |
| Previous address | Type | Period |
|---|---|---|
| Cnr Archilles Ave & Rutherford St, Nelson | Registered | 17 Aug 1992 - 18 Aug 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowater Holdings Limited Shareholder NZBN: 9429038975752 Entity (NZ Limited Company) |
Nelson |
30 Mar 1977 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bowater, Derrol Raymond Individual |
Atawhai Nelson |
23 May 2005 - 25 Jul 2013 |
|
Bowater, Margaret Joan Individual |
Richmond |
30 Mar 1977 - 23 May 2005 |
|
Bowater, Rodney Graeme Individual |
Nelson |
23 May 2005 - 25 Jul 2013 |
|
Bowater, Hanley Rhodes Individual |
Atawhai Nelson |
30 Mar 1977 - 23 May 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Bowater Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 550385 |
| Country of origin | NZ |
![]() |
Bowater Finance Limited 106 Rutherford Street |
![]() |
Bowater Holdings Limited 106 Rutherford Street |
![]() |
Bowater Properties Limited 106 Rutherford Street |
![]() |
Palace Investments Limited 114 Rutherford Street |
![]() |
Wafu Limited 80 Hardy Street |
![]() |
Steve Gorrie Limited 84 Hardy Street |
|
Richmond Cars & Commercials Limited Whitby House, Level 3, 7 Alma Street |
|
Sun City Motors Limited Level 1 |
|
Taylor's Cars Limited Level 1 |
|
Taylor's Workshop Limited Level 1 |
|
24/7 Cars Limited Level 1 6 Church Street |
|
The Car Company Wholesale Limited 72 Trafalgar Street |