Mclean Forestry Limited was registered on 06 Jul 2000 and issued an NZ business identifier of 9429037206239. The registered LTD company has been supervised by 1 director, named Stuart James Duncan Mclean - an active director whose contract started on 06 Jul 2000.
According to our data (last updated on 15 Mar 2024), the company registered 5 addresess: 18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 (postal address),
18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 (office address),
18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 (registered address),
18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 (physical address) among others.
Until 30 Apr 2020, Mclean Forestry Limited had been using 401 Dawsons Road, Rd6, Christchurch as their physical address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 90 shares are held by 1 entity, namely:
Mclean, Stuart James Duncan (an individual) located at Kennedys Bush, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Mclean, Katherine Mary - located at Kennedys Bush, Christchurch.
Other active addresses
Address #4: 18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 New Zealand
Registered & physical & service address used from 30 Apr 2020
Address #5: 18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 New Zealand
Postal & office address used from 14 Apr 2021
Principal place of activity
18 Quarry Hill Terrace, Kennedys Bush, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 401 Dawsons Road, Rd6, Christchurch, 7676 New Zealand
Physical & registered address used from 20 Jul 2018 to 30 Apr 2020
Address #2: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 20 Jul 2018
Address #3: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 01 May 2012 to 16 Apr 2014
Address #4: 154 Tuam Street, Christchurch New Zealand
Registered & physical address used from 18 Oct 2004 to 01 May 2012
Address #5: 22 Plynlimon Rd, Fendalton, Christchurch
Registered & physical address used from 18 May 2004 to 18 Oct 2004
Address #6: 89b Fendalton Road, Fendalton, Christchurch
Registered address used from 15 Apr 2002 to 18 May 2004
Address #7: 89b Fendalton Road, Fendalton, Christchurch
Physical address used from 11 Apr 2002 to 18 May 2004
Address #8: 562 Trents Road, Prebbleton, Christchurch
Registered address used from 06 Jul 2000 to 15 Apr 2002
Address #9: 562 Trents Road, Prebbleton, Christchurch
Physical address used from 06 Jul 2000 to 11 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Mclean, Stuart James Duncan |
Kennedys Bush Christchurch 8025 New Zealand |
06 Jul 2000 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mclean, Katherine Mary |
Kennedys Bush Christchurch 8025 New Zealand |
06 Jul 2000 - |
Stuart James Duncan Mclean - Director
Appointment date: 06 Jul 2000
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 11 Apr 2017
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive