Shortcuts

Raemore Downs Forestry No. 2 Limited

Type: NZ Limited Company (Ltd)
9429038554322
NZBN
660090
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 13 Jun 2016

Raemore Downs Forestry No. 2 Limited, a registered company, was registered on 05 Dec 1994. 9429038554322 is the business number it was issued. The company has been supervised by 2 directors: Patrick Ross Hyland - an active director whose contract began on 05 Dec 1994,
Gail Helen Hyland - an active director whose contract began on 05 Dec 1994.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (types include: physical, registered).
Raemore Downs Forestry No. 2 Limited had been using 43 York Street, Seaview, Timaru as their registered address until 13 Jun 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 05 Nov 2015 to 13 Jun 2016

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered address used from 23 Oct 2014 to 05 Nov 2015

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Physical address used from 23 Oct 2014 to 13 Jun 2016

Address: Macfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 12 Jun 2000 to 12 Jun 2000

Address: C/-mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Street, Timaru

Registered address used from 12 Jun 2000 to 12 Jun 2000

Address: 338 Stafford St, Timaru New Zealand

Registered & physical address used from 12 Jun 2000 to 23 Oct 2014

Address: C/-mcfarlane Hornsey Matthews, Cnr Stafford & Sefton Street, Timaru

Registered address used from 23 Oct 1997 to 12 Jun 2000

Address: Macfarlane Hornsey Matthews, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 05 Dec 1994 to 05 Dec 1994

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hyland, Patrick Ross Musselborough
Dunedin
Shares Allocation #2 Number of Shares: 50
Individual Hyland, Gail Helen Musselborough
Dunedin
Directors

Patrick Ross Hyland - Director

Appointment date: 05 Dec 1994

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 02 Nov 2009


Gail Helen Hyland - Director

Appointment date: 05 Dec 1994

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 02 Nov 2009

Nearby companies