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