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 |
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 |
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 |
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 |
Effective Date | 30 Oct 2018 |
Name | Linde Public Limited Company |
Type | Public Limited Company |
Ultimate Holding Company Number | 602527 |
Country of origin | IE |
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 |
Air Liquide New Zealand Limited 19 Maurice Road |
Global Nrg H2 Limited 105 Hobson St |
Macginley Project Management Limited 91 Peary Road |