Shortcuts

Blue Wood Logging Limited

Type: NZ Limited Company (Ltd)
9429036452309
NZBN
1218497
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 30 Jul 2019

Blue Wood Logging Limited, a registered company, was incorporated on 17 Jun 2002. 9429036452309 is the NZ business number it was issued. This company has been run by 8 directors: Clint Douglas Mcivor - an active director whose contract began on 02 Apr 2007,
Katherine Joyce Mcivor - an inactive director whose contract began on 02 Apr 2007 and was terminated on 22 Dec 2015,
Norman Clifford Butcher - an inactive director whose contract began on 17 Jun 2002 and was terminated on 19 Aug 2011,
Carol Meryl Butcher - an inactive director whose contract began on 01 Aug 2003 and was terminated on 19 Aug 2011,
Christopher John Diack - an inactive director whose contract began on 17 Jun 2002 and was terminated on 31 Jan 2007.
Updated on 16 May 2024, our data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Blue Wood Logging Limited had been using 173 Spey Street, Invercargill as their registered address up to 30 Jul 2019.
Previous aliases for this company, as we managed to find at BizDb, included: from 17 Jun 2002 to 30 Mar 2007 they were called Cdn Logging Limited.
A total of 600 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (0.17%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 598 shares (99.67%). Finally we have the 3rd share allocation (1 share 0.17%) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 05 Aug 2015 to 30 Jul 2019

Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 31 Jul 2014 to 05 Aug 2015

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

Registered & physical address used from 25 Mar 2011 to 31 Jul 2014

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

Physical & registered address used from 02 Aug 2010 to 25 Mar 2011

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

Physical & registered address used from 31 Jul 2009 to 02 Aug 2010

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

Registered & physical address used from 23 Jul 2008 to 31 Jul 2009

Address: C/ -whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 14 Sep 2006 to 23 Jul 2008

Address: C/-cook Adam & Co, 181 Spey Street, Invercargill

Physical & registered address used from 04 Apr 2005 to 14 Sep 2006

Address: C/- Peter R Sim, Chartered Accountants, 5 Nith Street, Invercargill

Registered & physical address used from 17 Jun 2002 to 04 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: July

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Mcivor, Clint Douglas Tapanui
9522
New Zealand
Shares Allocation #2 Number of Shares: 598
Individual Mcivor, Clint Douglas Tapanui
9522
New Zealand
Individual Mcivor, Kathrine Joyce Tapanui
9522
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Mcivor, Kathrine Joyce Tapanui
9522
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dockerty, David Andrew Invercargill
Individual Butcher, Norman Clifford Winton
9720
New Zealand
Individual Butcher, Carol Meryl Winton
9720
New Zealand
Individual Dockerty, Victoria Janeen Invercargill
Individual Diack, Donna Marie Invercargill
Individual Diack, Christopher John Invercargill
Directors

Clint Douglas Mcivor - Director

Appointment date: 02 Apr 2007

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 23 Jul 2010


Katherine Joyce Mcivor - Director (Inactive)

Appointment date: 02 Apr 2007

Termination date: 22 Dec 2015

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 23 Jul 2010


Norman Clifford Butcher - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 19 Aug 2011

Address: Winton, 9720 New Zealand

Address used since 23 Jul 2010


Carol Meryl Butcher - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 19 Aug 2011

Address: Winton, 9720 New Zealand

Address used since 01 Aug 2003


Christopher John Diack - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 31 Jan 2007

Address: Invercargill,

Address used since 17 Jun 2002


David Andrew Dockerty - Director (Inactive)

Appointment date: 17 Jun 2002

Termination date: 31 Jan 2007

Address: Invercargill,

Address used since 27 Jun 2003


Victoria Janeen Dockerty - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 31 Jan 2007

Address: Invercargill,

Address used since 01 Aug 2003


Donna Marie Diack - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 31 Jan 2007

Address: Invercargill,

Address used since 01 Aug 2003