Shortcuts

Strathnoon Enterprises Limited

Type: NZ Limited Company (Ltd)
9429036263349
NZBN
1251592
Company Number
Registered
Company Status
Current address
26 Canon Street
Level 1
Timaru 7910
New Zealand
Service & physical address used since 22 May 2017
26 Canon Street
Level 1
Timaru 7910
New Zealand
Registered address used since 23 May 2017

Strathnoon Enterprises Limited, a registered company, was registered on 01 Nov 2002. 9429036263349 is the number it was issued. The company has been run by 3 directors: Bruce Roderick Selbie - an active director whose contract began on 13 Dec 2012,
Edward Taylor Davis - an inactive director whose contract began on 01 Nov 2002 and was terminated on 31 Mar 2017,
Winston Monk - an inactive director whose contract began on 01 Nov 2002 and was terminated on 29 Sep 2006.
Updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 26 Canon Street, Level 1, Timaru, 7910 (type: registered, physical).
Strathnoon Enterprises Limited had been using 51-59 Preston Road, Greymouth as their registered address up to 23 May 2017.
Previous aliases used by this company, as we found at BizDb, included: from 01 Nov 2002 to 06 Jul 2022 they were named Southern Gold Buyers Limited.
A single entity controls all company shares (exactly 100 shares) - Selbie, Bruce Roderick - located at 7910, Geraldine, Geraldine.

Addresses

Previous addresses

Address #1: 51-59 Preston Road, Greymouth, 7805 New Zealand

Registered address used from 13 Feb 2015 to 23 May 2017

Address #2: 51-59 Preston Road, Greymouth, 7805 New Zealand

Physical address used from 13 Feb 2015 to 22 May 2017

Address #3: 109 Sinnott Road, Greymouth New Zealand

Registered address used from 20 Oct 2006 to 13 Feb 2015

Address #4: C/-109 Sinnott Road, Greymouth New Zealand

Physical address used from 10 Oct 2006 to 13 Feb 2015

Address #5: Rutherford & Company, Floor 7, Ibis House, 183 Hereford Street, Christchurch

Registered address used from 01 Nov 2002 to 20 Oct 2006

Address #6: 508 Main South Road, Greymouth

Physical address used from 01 Nov 2002 to 10 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Selbie, Bruce Roderick Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davis, Edward Taylor Greymouth
Greymouth
7805
New Zealand
Individual Monk, Winston Greymouth
Individual Monk, Bernard Greymouth
Individual Friend, Bernadette Greymouth
Individual Connors, Beverley Greymouth
Directors

Bruce Roderick Selbie - Director

Appointment date: 13 Dec 2012

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 30 Oct 2023

Address: Temuka, New Zealand

Address used since 07 Oct 2021

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 07 Oct 2021

Address: Temuka, Temuka, 7920 New Zealand

Address used since 13 Dec 2012


Edward Taylor Davis - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 31 Mar 2017

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 29 Mar 2016


Winston Monk - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 29 Sep 2006

Address: Greymouth,

Address used since 01 Nov 2002

Nearby companies