Shortcuts

Cox Forestry Services Limited

Type: NZ Limited Company (Ltd)
9429036526468
NZBN
1205320
Company Number
Registered
Company Status
Current address
74 Kaimanawa Street
Taupo 3330
New Zealand
Physical & registered & service address used since 29 Nov 2010

Cox Forestry Services Limited, a registered company, was registered on 22 Apr 2002. 9429036526468 is the business number it was issued. This company has been run by 3 directors: Blain Paul Maurice Cox - an active director whose contract began on 22 Apr 2002,
Luke Christopher Cox - an active director whose contract began on 22 Apr 2002,
Patrick Henry Maurice Cox - an inactive director whose contract began on 22 Apr 2002 and was terminated on 01 Aug 2002.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: 74 Kaimanawa Street, Taupo, 3330 (category: physical, registered).
Cox Forestry Services Limited had been using The Blackburne Group Limited, 100 Horomatangi Street, Taupo 3330 as their physical address up to 29 Nov 2010.
A total of 99 shares are issued to 6 shareholders (4 groups). The first group includes 1 share (1.01%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1.01%). Lastly there is the next share allocation (48 shares 48.48%) made up of 2 entities.

Addresses

Previous addresses

Address: The Blackburne Group Limited, 100 Horomatangi Street, Taupo 3330 New Zealand

Physical & registered address used from 21 Jan 2010 to 29 Nov 2010

Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo 3330

Registered address used from 30 Oct 2008 to 21 Jan 2010

Address: Blackburne Group Limited, 14 Ruapehu Street, Taupo

Physical address used from 30 Oct 2008 to 21 Jan 2010

Address: Iles & Campbell, 14 Ruapehu Street, Taupo

Registered & physical address used from 12 Jun 2006 to 30 Oct 2008

Address: C/- Sudbury's Limited, Michael Hill Building, Rathbone Street, Whangarei

Physical & registered address used from 23 Sep 2002 to 12 Jun 2006

Address: C/- Elliotts, Le Rew Building, 2 Heu Heu Street, Taupo

Registered & physical address used from 22 Apr 2002 to 23 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cox, Blain Paul Maurice Rd 10
Haumoana
4180
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cox, Luke Christopher Rd 2
Napier
4182
New Zealand
Shares Allocation #3 Number of Shares: 48
Individual Cox, Luke Christopher Rd 2
Napier
4182
New Zealand
Individual Cox, Blain Paul Maurice Rd 10
Haumoana
4180
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Cox, Blain Paul Maurice Rd 10
Haumoana
4180
New Zealand
Individual Cox, Luke Christopher Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Patrick Henry Maurice 3 Whangarei Heads Road
Onerahi, Whangarei
Directors

Blain Paul Maurice Cox - Director

Appointment date: 22 Apr 2002

Address: Hikuai, Hikuai, 3579 New Zealand

Address used since 20 Oct 2016

Address: Rd 10, Haumoana, 4180 New Zealand

Address used since 22 Oct 2019


Luke Christopher Cox - Director

Appointment date: 22 Apr 2002

Address: Rd 2, Napier, 4182 New Zealand

Address used since 22 Oct 2019

Address: Bayview, Napier, 4120 New Zealand

Address used since 17 Aug 2011


Patrick Henry Maurice Cox - Director (Inactive)

Appointment date: 22 Apr 2002

Termination date: 01 Aug 2002

Address: 3 Whangarei Heads Road, Onerahi, Whangarei,

Address used since 22 Apr 2002

Nearby companies

Site Nets Limited
74 Kaimanawa Street

Fast Logging Limited
74 Kaimanawa Street

Link Trustee Services No.10 Limited
74 Kaimanawa Street

Dhl Asset Management Limited
74 Kaimanawa Street

Anderson Forestry Contracting Limited
74 Kaimanawa Street

Barrabel Baye Properties Limited
74 Kaimanawa Street