Shortcuts

Cable Logging Geraldine Limited

Type: NZ Limited Company (Ltd)
9429036859627
NZBN
1145960
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Registered & physical & service address used since 06 Aug 2018

Cable Logging Geraldine Limited, a registered company, was registered on 22 Jun 2001. 9429036859627 is the business number it was issued. The company has been run by 4 directors: Michael John May - an active director whose contract started on 22 Jun 2001,
James Edward Brown - an active director whose contract started on 03 Mar 2023,
Glen Nicholas Paul - an active director whose contract started on 03 Mar 2023,
Tracy Adrian Denton Burrows - an inactive director whose contract started on 22 Jun 2001 and was terminated on 21 Feb 2023.
Updated on 21 Apr 2024, our data contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (types include: registered, physical).
Cable Logging Geraldine Limited had been using L3, 2 Hazeldean Road, Addington, Christchurch as their registered address up to 06 Aug 2018.
A total of 1000 shares are issued to 12 shareholders (7 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 249 shares (24.9 per cent). Lastly there is the next share allotment (1 share 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 12 Oct 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 02 May 2014 to 12 Oct 2015

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 24 Oct 2013 to 02 May 2014

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 02 Nov 2011 to 24 Oct 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 30 Jul 2010 to 02 Nov 2011

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch New Zealand

Physical & registered address used from 11 Nov 2002 to 30 Jul 2010

Address: C/- Grant Thornton Chartered Accountants, Level 8, 47 Cathedral Square, Christchurch

Registered & physical address used from 22 Jun 2001 to 11 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Brown, James Edward Gleniti
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 249
Entity (NZ Limited Company) Skt Trustee Services (paul) Limited
Shareholder NZBN: 9429051048495
Timaru
Timaru
7910
New Zealand
Individual Paul, Glen Nicholas Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Paul, Glen Nicholas Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 249
Individual Brown, James Edward Gleniti
Timaru
7910
New Zealand
Entity (NZ Limited Company) Skt Trustee Services (brown) Limited
Shareholder NZBN: 9429051048624
Timaru
Timaru
7910
New Zealand
Individual Brown, Andrea Hope Gleniti
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 498
Individual May, Helen Maree Geraldine
Geraldine
7930
New Zealand
Individual Grave, Kenneth Selwyn Geraldine
Geraldine
7930
New Zealand
Individual May, Michael John Geraldine
Geraldine
7930
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual May, Michael John Geraldine
Geraldine
7930
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual May, Helen Maree Geraldine
Geraldine
7930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burrows, Tracy Adrian Denton Geraldine
Geraldine
7930
New Zealand
Individual Burrows, Avrill Tiripa Geraldine
Geraldine
7930
New Zealand
Directors

Michael John May - Director

Appointment date: 22 Jun 2001

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 02 Oct 2015


James Edward Brown - Director

Appointment date: 03 Mar 2023

Address: Gleniti, Timaru, 7910 New Zealand

Address used since 03 Mar 2023


Glen Nicholas Paul - Director

Appointment date: 03 Mar 2023

Address: Timaru, 7910 New Zealand

Address used since 03 Mar 2023


Tracy Adrian Denton Burrows - Director (Inactive)

Appointment date: 22 Jun 2001

Termination date: 21 Feb 2023

Address: Geraldine, 7930 New Zealand

Address used since 15 Oct 2018

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 24 Sep 2015

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace