Shortcuts

Cheal Petroleum Limited

Type: NZ Limited Company (Ltd)
9429036600915
NZBN
1192650
Company Number
Registered
Company Status
B070030
Industry classification code
Oil And Gas Extraction
Industry classification description
Current address
46 King Street
New Plymouth 4310
New Zealand
Postal & delivery address used since 15 Oct 2020
46 King Street
New Plymouth
New Plymouth 4310
New Zealand
Office address used since 15 Oct 2020
Level 1, 7 Young Street
New Plymouth 4310
New Zealand
Registered & physical & service address used since 03 Mar 2022

Cheal Petroleum Limited was registered on 01 Mar 2002 and issued an NZ business number of 9429036600915. The registered LTD company has been run by 17 directors: Wai-Lid Wong - an active director whose contract began on 17 Apr 2020,
Susan Margaret Prior - an active director whose contract began on 10 May 2022,
Drew Cadenhead - an active director whose contract began on 10 May 2022,
Jason Kardachi - an inactive director whose contract began on 02 Jul 2021 and was terminated on 14 Aug 2023,
Michael Norman Arnett - an inactive director whose contract began on 26 Sep 2019 and was terminated on 10 May 2022.
According to BizDb's database (last updated on 26 Mar 2024), the company uses 4 addresses: 7 Young Street, New Plymouth, New Plymouth, 4310 (postal address),
7 Young Street, New Plymouth, New Plymouth, 4310 (office address),
7 Young Street, New Plymouth, New Plymouth, 4310 (delivery address),
Level 1, 7 Young Street, New Plymouth, 4310 (registered address) among others.
Until 03 Mar 2022, Cheal Petroleum Limited had been using 46 King Street, New Plymouth as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Matahio Nz Onshore Limited (an entity) located at New Plymouth postcode 4310. Cheal Petroleum Limited has been classified as "Oil and gas extraction" (ANZSIC B070030).

Addresses

Other active addresses

Address #4: 7 Young Street, New Plymouth, New Plymouth, 4310 New Zealand

Postal & office & delivery address used from 03 Oct 2023

Principal place of activity

46 King Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous addresses

Address #1: 46 King Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 16 Sep 2020 to 03 Mar 2022

Address #2: Level 6 54 Gill Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 11 Oct 2019 to 16 Sep 2020

Address #3: Level 6, 54 Gill Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 07 Oct 2019 to 11 Oct 2019

Address #4: 171 Featherston Street, Wellington, 6140 New Zealand

Registered & physical address used from 21 Oct 2011 to 07 Oct 2019

Address #5: Level 17, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 09 Oct 2006 to 21 Oct 2011

Address #6: C/-chapman Tripp, 1-13 Grey Street, Wellington

Physical & registered address used from 20 Jul 2006 to 09 Oct 2006

Address #7: Unit 11 No 18 Airborne Road, Albany, Auckland

Physical & registered address used from 03 Apr 2006 to 20 Jul 2006

Address #8: C/- Kaimai Law, Cnr Main Road & Jocelyn Street, Katikati

Registered & physical address used from 28 Nov 2003 to 03 Apr 2006

Address #9: C/- Edmonds Marshall Burcher, Cnr Jocelyn Street And Main Road, Katikati, New Zealand

Physical & registered address used from 01 Mar 2002 to 28 Nov 2003

Contact info
64 27 5661947
Phone
64 6 7592173
Phone
monique.sigvertsen@tamarindresources.com
Email
carla.graham@matahio.com
03 Oct 2023 Email
carla.graham@tamarindresources.com
20 Oct 2021 Email
www.matahio.com
03 Oct 2023 Website
www.tamarindresources.com
28 Sep 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Matahio Nz Onshore Limited
Shareholder NZBN: 9429047087835
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tag Oil (nz) Limited
Shareholder NZBN: 9429037618124
Company Number: 953561
Wellington
6140
New Zealand
Entity Tag Oil (nz) Limited
Shareholder NZBN: 9429037618124
Company Number: 953561
Wellington
6140
New Zealand
Individual Biddlecombe, Dene Peter Sandringham
Auckland
Entity South Pacific Lease Operations Limited
Shareholder NZBN: 9429036287598
Company Number: 1247242
Entity South Pacific Lease Operations Limited
Shareholder NZBN: 9429036287598
Company Number: 1247242

Ultimate Holding Company

25 Sep 2019
Effective Date
Tamarind Resources Pte. Ltd.
Name
Company
Type
91524515
Ultimate Holding Company Number
SG
Country of origin
595 Burrard Street
Suite 2600
Vancouver Canada
Address
Directors

Wai-lid Wong - Director

Appointment date: 17 Apr 2020

Address: 1 Jalan Menerung, Bukit Bandaraya Kuala Lumpur, 59100 Malaysia

Address used since 17 Apr 2020


Susan Margaret Prior - Director

Appointment date: 10 May 2022

Address: 136 Salvado Rd, Wembley, 6014 Australia

Address used since 10 May 2022


Drew Cadenhead - Director

Appointment date: 10 May 2022

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 10 May 2022


Jason Kardachi - Director (Inactive)

Appointment date: 02 Jul 2021

Termination date: 14 Aug 2023

Address: Singapore, 309274 Singapore

Address used since 13 Oct 2021

Address: Singapore, 287601 Singapore

Address used since 02 Jul 2021


Michael Norman Arnett - Director (Inactive)

Appointment date: 26 Sep 2019

Termination date: 10 May 2022

ASIC Name: Nrw Holdings Limited

Address: Eumundi, 4562 Australia

Address used since 26 Sep 2019

Address: Brisbane Qld, 4000 Australia


Mark Peter O'reilly - Director (Inactive)

Appointment date: 17 Apr 2020

Termination date: 02 Jul 2021

Address: #36-01, Singapore, 088660 Singapore

Address used since 17 Apr 2020


Ian Robert Angell - Director (Inactive)

Appointment date: 26 Sep 2019

Termination date: 17 Apr 2020

Address: 1 Jalan Cendana, Kuala Lumpur, 50250 Malaysia

Address used since 26 Sep 2019


Giuseppe Jason Perone - Director (Inactive)

Appointment date: 28 Feb 2015

Termination date: 26 Sep 2019

Address: Vancouver, B.c., V5W-1T2 Canada

Address used since 28 Feb 2015


Toby Robert Pierce - Director (Inactive)

Appointment date: 14 Sep 2015

Termination date: 26 Sep 2019

Address: Vancouver, Bc, V6K 1L1 Canada

Address used since 14 Sep 2015


Jennifer Margaret Lean - Director (Inactive)

Appointment date: 30 Apr 2019

Termination date: 26 Sep 2019

Address: Wellington, 6972 New Zealand

Address used since 30 Apr 2019


Maxwell David Murray - Director (Inactive)

Appointment date: 15 Sep 2015

Termination date: 30 Apr 2019

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 15 Sep 2015


Garth Evan Johnson - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 28 Feb 2015

Address: Vancouver Bc, V6C 3E8 Canada

Address used since 23 Apr 2012


Edward Andrew Cadenhead - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 01 Sep 2007

Address: Taranaki,

Address used since 16 Jun 2006


Murray Douglas Hosking - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 16 Jun 2006

Address: Kerikeri,

Address used since 07 Nov 2005


Paul Twynham - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 16 Jun 2006

Address: Beecroft, Nsw, 2119 Australia,

Address used since 07 Nov 2005


Bruce Harnett - Director (Inactive)

Appointment date: 07 Nov 2005

Termination date: 16 Jun 2006

Address: R D 2, Drury, Auckland,

Address used since 07 Nov 2005


Dene Peter Biddlecombe - Director (Inactive)

Appointment date: 01 Mar 2002

Termination date: 10 Nov 2005

Address: Whakatane,

Address used since 17 Oct 2005

Nearby companies

Companybox Limited
Level 2, 50 The Terrace

Poyo Corporate Trustee Limited
Level 4, 1 Woodward Street

Calavrias Trustee Limited
Level 5, 10 Brandon Street

Reliant Services Limited
C/-28 Cambridge Tce

Vintan Developments Limited
Level 1 50 Customhouse Quay

Emp-fhm Investments No.2 Limited
Level 14, 45 Johnston Street

Similar companies

Energy Finance Nz Limited
Level 10, Asb Tower

Shell Energy Asia Limited
Level 28, Majestic Centre

Shell Investments Nz Limited
215 - 229 Lambton Quay

Tag Oil (nz) Limited
Level 17, 10 Customhouse Quay

Todd Energy International Limited
Level 15, The Todd Building

Westside New Zealand Limited
171 Featherston Street