Pelorus Forest Co Limited, a registered company, was registered on 10 May 1974. 9429032007275 is the business number it was issued. The company has been run by 4 directors: Colin Patrick Giddy - an active director whose contract started on 20 Sep 2001,
Michael John Giddy - an active director whose contract started on 16 Nov 2015,
Rosalind Mary Giddy - an inactive director whose contract started on 01 Apr 1987 and was terminated on 16 Nov 2015,
Horton Charles Michael Giddy - an inactive director whose contract started on 01 Apr 1987 and was terminated on 01 Nov 2015.
Updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Pelorus Forest Co Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address up to 29 May 2017.
A total of 8000 shares are allotted to 7 shareholders (7 groups). The first group includes 122 shares (1.53%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 122 shares (1.53%). Lastly there is the next share allotment (122 shares 1.53%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Feb 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Dec 2011 to 12 Feb 2016
Address: 22 Scott Street, Blenheim New Zealand
Physical address used from 29 May 1997 to 01 Dec 2011
Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered address used from 29 May 1997 to 01 Dec 2011
Basic Financial info
Total number of Shares: 8000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 122 | |||
Individual | Smith, Rachel Ann |
Upper Riccarton Christchurch 8041 New Zealand |
28 Aug 2023 - |
Shares Allocation #2 Number of Shares: 122 | |||
Individual | Walker, Sarah Jane |
Linwood Christchurch 8062 New Zealand |
28 Aug 2023 - |
Shares Allocation #3 Number of Shares: 122 | |||
Individual | Gemmell, Amy Louise |
Lincoln 7608 New Zealand |
28 Aug 2023 - |
Shares Allocation #4 Number of Shares: 2384 | |||
Individual | Giddy, Michael John |
Somerfield Christchurch 8024 New Zealand |
27 Nov 2003 - |
Shares Allocation #5 Number of Shares: 2628 | |||
Individual | Giddy, Colin Patrick |
Rd 2 Picton 7282 New Zealand |
10 May 1974 - |
Shares Allocation #6 Number of Shares: 1311 | |||
Individual | Giddy, Deborah Ann |
Redwoodtown Blenheim 7201 New Zealand |
27 Nov 2003 - |
Shares Allocation #7 Number of Shares: 1311 | |||
Individual | Blowers, Norah Ann |
Riversdale Blenheim 7201 New Zealand |
27 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Giddy, Estate Stephen Michael |
Mayfield Blenheim 7201 New Zealand |
03 Feb 2016 - 02 Jun 2016 |
Individual | Giddy, Colin Patrick |
Rd 2 Picton 7282 New Zealand |
28 Aug 2023 - 28 Aug 2023 |
Individual | Harris, Michael Vaughan |
Springlands Blenheim 7201 New Zealand |
28 Aug 2023 - 28 Aug 2023 |
Individual | Giddy, Rosalind Mary |
118-130 Middle Renwick Road, Springlands Blenheim 7201 New Zealand |
10 May 1974 - 28 Aug 2023 |
Individual | Giddy, Rosalind Mary |
Picton Picton 7220 New Zealand |
10 May 1974 - 28 Aug 2023 |
Individual | Giddy, Rosalind Mary |
118-130 Middle Renwick Road, Springlands Blenheim 7201 New Zealand |
10 May 1974 - 28 Aug 2023 |
Individual | Giddy, Stephen Michael |
Mayfield Blenheim 7201 New Zealand |
10 May 1974 - 03 Feb 2016 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
Mayfield Blenheim 7201 New Zealand |
29 Nov 2004 - 03 May 2019 |
Individual | Giddy, Estate Horton Charles Michael |
Picton Picton 7220 New Zealand |
03 Feb 2016 - 28 Apr 2016 |
Individual | Neal, Wendy Joan |
Mayfield Blenheim 7201 New Zealand |
26 Nov 2018 - 11 Aug 2021 |
Individual | Giddy, Wendy Joan |
Mayfield Blenheim 7201 New Zealand |
02 Jun 2016 - 26 Nov 2018 |
Entity | Winstanley Kerridge Trustees Limited Shareholder NZBN: 9429036901180 Company Number: 1138207 |
Mayfield Blenheim 7201 New Zealand |
29 Nov 2004 - 03 May 2019 |
Individual | Giddy, Horton Charles Michael |
Picton Picton 7220 New Zealand |
10 May 1974 - 03 Feb 2016 |
Individual | Forrest, Peter James |
Witherlea Blenheim 7201 New Zealand |
28 Apr 2016 - 11 Oct 2016 |
Colin Patrick Giddy - Director
Appointment date: 20 Sep 2001
Address: Rd 2, Picton, 7282 New Zealand
Address used since 22 Aug 2022
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 Nov 2021
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 09 Nov 2016
Michael John Giddy - Director
Appointment date: 16 Nov 2015
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 16 Nov 2015
Rosalind Mary Giddy - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 16 Nov 2015
Address: Picton, 7220 New Zealand
Address used since 01 Apr 1987
Horton Charles Michael Giddy - Director (Inactive)
Appointment date: 01 Apr 1987
Termination date: 01 Nov 2015
Address: Picton, 7220 New Zealand
Address used since 01 Apr 1987
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street