0001021432-11-000128.txt : 20111212
0001021432-11-000128.hdr.sgml : 20111212
20111212143635
ACCESSION NUMBER: 0001021432-11-000128
CONFORMED SUBMISSION TYPE: 8-K
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20111130
ITEM INFORMATION: Unregistered Sales of Equity Securities
ITEM INFORMATION: Changes in Control of Registrant
ITEM INFORMATION: Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers: Compensatory Arrangements of Certain Officers
ITEM INFORMATION: Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year
FILED AS OF DATE: 20111212
DATE AS OF CHANGE: 20111212
FILER:
COMPANY DATA:
COMPANY CONFORMED NAME: Bristol Rhace Natural Resource Corp
CENTRAL INDEX KEY: 0001502656
STANDARD INDUSTRIAL CLASSIFICATION: BLANK CHECKS [6770]
IRS NUMBER: 273567960
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
FILING VALUES:
FORM TYPE: 8-K
SEC ACT: 1934 Act
SEC FILE NUMBER: 000-54147
FILM NUMBER: 111255920
BUSINESS ADDRESS:
STREET 1: PO BOX 535
CITY: MANSON
STATE: IA
ZIP: 50573
BUSINESS PHONE: 712-469-3648
MAIL ADDRESS:
STREET 1: PO BOX 535
CITY: MANSON
STATE: IA
ZIP: 50573
FORMER COMPANY:
FORMER CONFORMED NAME: Oakwood Acquisition Corp
DATE OF NAME CHANGE: 20101001
8-K
1
form8k121211bristol.txt
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934
November 30, 2011
Date of Report
(Date of Earliest Event Reported)
BRISTOL RHACE NATURAL RESOURCE CORPORATION
(Exact Name of Registrant as Specified in its Charter)
OAKWOOD ACQUISITION CORPORATION
(Former Name of Registrant)
Delaware 000-54147 27-3567767
(State or other (Commission File Number) (IRS Employer
jurisdiction of Identification No.)
incorporation)
P.O. Box 535
Manson, Iowa 50573
(Address of Principal Executive Offices)
215 Apolena Avenue
Newport Beach, California 92662
(Former Address of Principal Executive Offices)
712-469-3648
(Registrant's Telephone Number)
ITEM 3.02 Unregistered Sales of Equity Securities
On December 1, 2011, the Registrant issued 1,000,000 shares of its
common stock pursuant to Section 4(2) of the Securities Act of 1933 at par
for an aggregate of $1,000 representing 67% of the total outstanding
1,500,000 shares of common stock:
ITEM 5.01 Changes in Control of Registrant
On November 30, 2011 the following events occurred which resulted in
a change of control of the Registrant:
1. The Registrant redeemed an aggregate of 19,500,000 of the then
20,000,000 shares of outstanding stock at a redemption price of $.0001 per
share for an aggregate redemption price of $1,950.
2. The then current officers and directors resigned.
3. New officers and directors were appointed and elected.
The disclosure required by Item 5.01(a)(8) of Form 8-K was previously
filed with the Securities and Exchange Commission on Form 10-12G/A filed on
January 26, 2011 as updated by the Annual Report on Form 10-K filed on
March 30, 2011, the Quarterly Reports on Form 10-Q filed May 13, 2011,
August 15, 2011 and November 14, 2011 and as supplemented by the information
contained in this report.
The Registrant intends to develop an oil, gas and mining company with a
main goal to purchase existing oil and gas production with proven reserves.
The short-term corporate goals are to purchase oil and gas productions to
establish a cash flow, invest proceeds of production in drill sites, primarily
in offset wells which have minimal risk. The primary focus will be in known
production areas such as Texas, Oklahoma, Wyoming and Colorado. In the long-
term, the company would like to acquire actively pumping natural gas wells.
ITEM 5.02 Departure of Directors or Principal Officers;
Election of Directors
On November 30, 2011, James M. Cassidy resigned as the Registrant's
president, secretary and director.
On November 30, 2011, James McKillop resigned as the Registrant's
vice president and director.
On November 30, 2011, David Wooldridge was elected as the sole director
of the Registrant:
On November 30, 2011 David Wooldridge was appointed Chief Executive
Officer and Chief Financial Officer.
David Wooldridge. Mr. Wooldridge serves as the sole director of the
Registrant and its Chief Executive Officer and Chief Financial Officer.
Mr. Wooldridge received his Associates Degree in mine management from the
Alaska State School of Mines and worked for MCOR Wyoming Oil and Gas. From
1991 to 2000 Mr. Wooldridge worked in the development and management of
domestic and foreign mining operations for a majori mining company. From
2004 to the present, Mr. Wooldridge has owned and operated a retail grocery
store in northwest Iowa.
ITEM 5.03 Amendments to Articles of Incorporation
On November 30, 2011, the shareholders of the Corporation and the Board of
Directors unanimously approved the change of the Registrant's name to Bristol
Rhace Natural Resource Corporation and filed such changes with the State of
Delaware.
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, the
Registrant has duly caused this report to be signed on its behalf by the
undersigned hereunder duly authorized.
BRISTOL RHACE NATURAL RESOURCE CORPORATION
formerly Oakwood Acquisition Corporation
Date: December 6, 2011 /s/ David Wooldridge
Chief Executive Officer