General information

Boc Limited

Type: NZ Limited Company (Ltd)
9429040953946
New Zealand Business Number
7748
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C181140 - Industrial Gas Mfg
Industry classification codes with description

Boc Limited (issued a business number of 9429040953946) was incorporated on 04 Jul 1911. 8 addresess are currently in use by the company: Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 (type: registered, service). 988 Great South Road, Penrose, Auckland had been their physical address, up until 26 Aug 2020. Boc Limited used more aliases, namely: Boc Gases New Zealand Limited from 01 Aug 1994 to 04 Jun 2002, The New Zealand Industrial Gases Limited (30 Jun 1952 to 01 Aug 1994) and The Acetone Illuminating and Welding Company Limited (04 Jul 1911 - 30 Jun 1952). 44481432 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 44481432 shares (100% of shares), namely:
Boc New Zealand Holdings Limited (an entity) located at Part Level 3, 56 Cawley Street,, Ellerslie, Auckland postcode 1051. "Industrial gas mfg" (ANZSIC C181140) is the category the ABS issued to Boc Limited. Our data was updated on 19 Mar 2024.

Current address Type Used since
988 Great South Road, Penrose, Auckland Other (Address for Records) 10 Sep 2004
Central Park, Level 1, Building 6,, 666 Great South Road,, Ellerslie, Auckland, 1051 Other (Address for Records) & records (Address for Records) 18 Aug 2020
Central Park, Level 1, Building 6,, 666 Great South Road, Ellerslie, Auckland, 1051 Registered & physical & service 26 Aug 2020
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 Records 30 May 2023
Contact info
64 28018 252
Phone (Phone)
legal.services@boc.com
Email
https://www.boc.co.nz
Website
Directors
Name and Address Role Period
Binod Patwari
438 Victoria Avenue, Chatswood Nsw, 2067
Address used since 19 Dec 2022
Director 19 Dec 2022 - current
Theodore Thomas Martin
Chatswood West Nsw, 2067
Address used since 19 Dec 2022
Director 19 Dec 2022 - current
Felipe Delfin Garcia Rulfo
Killara Nsw, 2071
Address used since 19 Dec 2022
Director 19 Dec 2022 - current
John William Evans
10 Julius Avenue, North Ryde, 2113
Address used since 01 Jan 1970
Sylvania, NSW
Address used since 14 Jun 2016
10 Julius Avenue, North Ryde, 2113
Address used since 01 Jan 1970
Director 14 Jun 2016 - 31 Dec 2022
Gareth Adrian O'brien
Castle Hill Nsw, 2154
Address used since 03 Jan 2019
10 Julius Avenue, North Ryde Nsw, 2113
Address used since 01 Jan 1970
Director 03 Jan 2019 - 31 Dec 2022
Hugh Jones
Rd 2, Pukekohe, 2677
Address used since 10 May 2013
Director 10 May 2013 - 30 Jun 2022
Klaus-juergen Zinecker
Seaforth, 2092
Address used since 05 Apr 2016
North Ryde, 2113
Address used since 01 Jan 1970
North Ryde, 2113
Address used since 01 Jan 1970
Director 05 Apr 2016 - 25 Sep 2018
Roger David Smith
10 Julius Avenue, North Ryde, NSW
Address used since 01 Jan 1970
Cammeray, Nsw 2062,
Address used since 01 Oct 2007
10 Julius Avenue, North Ryde, NSW
Address used since 01 Jan 1970
Director 01 Oct 2007 - 17 Nov 2017
Colin Isaac
Cremorne, Nsw 2090, 2090
Address used since 15 Aug 2014
10 Julius Avenue, North Ryde, NSW
Address used since 01 Jan 1970
10 Julius Avenue, North Ryde, NSW
Address used since 01 Jan 1970
Director 01 Jan 2007 - 30 Jun 2016
Anthony Newnham
Mellons Bay, Auckland, 2014
Address used since 26 Jul 2008
Director 01 May 2008 - 10 May 2013
Susan Deborah Dale
Cockle Bay, Auckland,
Address used since 21 Mar 2003
Director 20 Jul 2001 - 01 May 2008
David William Taylor
Kirribilli, Nsw 2061, Australia,
Address used since 30 Sep 2005
Director 30 Sep 2005 - 31 Oct 2007
Alan Michael Watkins
Killara, Nsw 2071, Australia,
Address used since 01 Jan 2006
Director 01 Jan 2006 - 31 Oct 2007
Fergus Hume Scott
Carlingford, New South Wales 2118, Australia,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 31 Dec 2005
Graham Smith
Milsons Point, Nsw 2061, Australia,
Address used since 09 Jul 2004
Director 18 Aug 2000 - 31 Dec 2005
David Austin Hind
Neutral Bay, New South Wales 2089, Australia,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 30 Sep 2005
Thomas Lawrence Winter
30 York Street, Parnell, Auckland,
Address used since 30 Sep 1998
Director 30 Sep 1998 - 19 Jul 2001
Gregory Leo Sedgwick
St Ives, New South Wales 2075, Australia,
Address used since 01 Apr 1999
Director 01 Apr 1999 - 18 Aug 2000
Michael John Dodge
Brooklyn, Wellington,
Address used since 23 Oct 1992
Director 23 Oct 1992 - 01 Apr 1999
Ian Kenneth Lindsay
Mossman, N S W 2088, Australia,
Address used since 17 Feb 1993
Director 17 Feb 1993 - 01 Apr 1999
Patrick Charles Gordon Spence
Roseneath, Wellington,
Address used since 22 Jun 1996
Director 22 Jun 1996 - 01 Apr 1999
Graham Phillip Reidy
Porirua, R D 1, Wellington,
Address used since 17 Feb 1993
Director 17 Feb 1993 - 30 Sep 1998
Richard Stanley Grant
Mosman, New South Wales, Australia,
Address used since 08 May 1995
Director 08 May 1995 - 31 Mar 1998
Rustom Faredoon Jilla
Karori, Wellington,
Address used since 01 Feb 1993
Director 01 Feb 1993 - 24 Dec 1995
Barry Ian Beecroft
Chatswood, Nsw 2067, Australia,
Address used since 04 Nov 1992
Director 04 Nov 1992 - 08 May 1995
Philip Stanley Aiken
Artarmon, Nsw 2064, Australia,
Address used since 01 Jul 1991
Director 01 Jul 1991 - 05 Nov 1992
Addresses
Other active addresses
Type Used since
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 Records 30 May 2023
Cis Agility Building, Part Level 3, 56 Cawley Street,, Ellerslie, Auckland, 1051 Registered & service 08 Jun 2023
Previous address Type Period
988 Great South Road, Penrose, Auckland Physical 23 Oct 2008 - 26 Aug 2020
988 Great South Road, Penrose, Auckland Registered 10 Sep 2004 - 26 Aug 2020
B D Mcmillan, Boc Limited, 21 -27 Epsom Road, Christchurch Physical 10 Sep 2004 - 23 Oct 2008
B D Mcmillan, Boc Gases Nz Ltd, 21-27 Epsom Road, Christchurch Physical 06 May 1999 - 10 Sep 2004
Level 15, Boc House, 133-137 The Terrace, Wellington Physical 06 May 1999 - 06 May 1999
Level 15, Boc House, 133-137 The Terrace, Wellington Registered 06 May 1999 - 10 Sep 2004
Financial Data
Financial info
44481432
Total number of Shares
August
Annual return filing month
December
Financial report filing month
28 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 44481432
Shareholder Name Address Period
Boc New Zealand Holdings Limited
Shareholder NZBN: 9429039577689
Entity (NZ Limited Company)
Part Level 3, 56 Cawley Street,
Ellerslie, Auckland
1051
04 Jul 1911 - current

Ultimate Holding Company
Effective Date 30 Oct 2018
Name Linde Public Limited Company
Type Public Limited Company
Ultimate Holding Company Number 602527
Country of origin IE
Location
Companies nearby
Pacific Arts Development Centre Trust Board
733 Great South Road
Paffoni NZ Limited
996 Great South Road, Penrose
Auckland Glass Repair Limited
4 Southdown Lane
Auckland Glass North Shore Limited
4 Southdown Lane
Auckland Glass South Auckland Limited
4 Southdown Lane
Similar companies