Shortcuts

Forth Properties Limited

Type: NZ Limited Company (Ltd)
9429035356424
NZBN
1520551
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Registered & physical & service address used since 29 Aug 2013

Forth Properties Limited, a registered company, was incorporated on 11 Jun 2004. 9429035356424 is the NZBN it was issued. This company has been managed by 4 directors: Norman Duncan Mckenzie Mcrae - an active director whose contract began on 11 Jun 2004,
Murray Richard Halstead - an active director whose contract began on 11 Jun 2004,
Elizabeth Palmer Grieve - an active director whose contract began on 22 Nov 2006,
Leslie Hassell Dale - an inactive director whose contract began on 11 Jun 2004 and was terminated on 10 May 2013.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (type: registered, physical).
Forth Properties Limited had been using Whk South, 173 Spey Street, Invercargill as their registered address up until 29 Aug 2013.
A total of 700 shares are issued to 10 shareholders (7 groups). The first group consists of 105 shares (15%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 105 shares (15%). Finally there is the 3rd share allotment (87 shares 12.43%) made up of 2 entities.

Addresses

Previous addresses

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 06 Sep 2011 to 29 Aug 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Registered & physical address used from 30 Aug 2010 to 06 Sep 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 26 Aug 2009 to 30 Aug 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercaargill

Registered address used from 16 Apr 2008 to 26 Aug 2009

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical address used from 16 Apr 2008 to 26 Aug 2009

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 25 Jul 2005 to 16 Apr 2008

Address: C/-m R Halstead, 192 Spey Street, Invercargill

Physical address used from 25 Jul 2005 to 16 Apr 2008

Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill

Physical & registered address used from 11 Jun 2004 to 25 Jul 2005

Contact info
64 21 325186
04 Dec 2018 Phone
halstead@xtra.co.nz
04 Dec 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 700

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 105
Individual Begg, Jean Mcbride Balclutha
Balclutha
9230
New Zealand
Individual Dodds, Brian Robert Balclutha
Balclutha
9230
New Zealand
Shares Allocation #2 Number of Shares: 105
Individual Dale, Adrienne Barbara Aspiring Lifestyle Retirement Village
Wanaka
9305
New Zealand
Shares Allocation #3 Number of Shares: 87
Entity (NZ Limited Company) Macalisters Trustees Limited
Shareholder NZBN: 9429036250004
Invercargill
Invercargill
9810
New Zealand
Individual Grieve, Fay Pitt 1 Waimana Place,wanaka
Central Otago
9305
New Zealand
Shares Allocation #4 Number of Shares: 105
Individual Halstead, Murray Richard 100 Leonard Rd, Rd 4
Invercargill
9874
New Zealand
Individual Halstead, Lynda Margaret 100 Leonard Rd, Rd 4
Invercargill
9874
New Zealand
Shares Allocation #5 Number of Shares: 105
Individual Flynn, Judith Ann Rd 2
Invercargill
9872
New Zealand
Shares Allocation #6 Number of Shares: 105
Individual Mcrae, Norman Duncan Invercargill
9810
New Zealand
Shares Allocation #7 Number of Shares: 88
Individual Grieve, Fay Pitt 1 Waimana Place,wanaka
Central Otago
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Halstead, Murray Richard Rd 4
Invercargill 9874

New Zealand
Other Fay Grieve Family Trust
Other Null - Fay Grieve Family Trust
Individual Dale, Leslie Hassell Aspiring Lifestyle Retirement Village
Wanaka
9305
New Zealand
Directors

Norman Duncan Mckenzie Mcrae - Director

Appointment date: 11 Jun 2004

Address: Invercargill, 9810 New Zealand

Address used since 01 Jul 2015


Murray Richard Halstead - Director

Appointment date: 11 Jun 2004

Address: Rd 4, Invercargill, 9874 New Zealand

Address used since 19 Aug 2009


Elizabeth Palmer Grieve - Director

Appointment date: 22 Nov 2006

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 01 Jul 2015


Leslie Hassell Dale - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 10 May 2013

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 20 Aug 2010

Nearby companies