Bolton Forestry Limited, a registered company, was launched on 31 Mar 2000. 9429037305178 is the NZBN it was issued. The company has been managed by 4 directors: Patricia Anne Thurlow - an active director whose contract began on 06 Sep 2001,
Grant David Thurlow - an active director whose contract began on 06 Sep 2001,
William James Thurlow - an inactive director whose contract began on 31 Mar 2000 and was terminated on 06 Sep 2001,
Kevin Christopher Murphy - an inactive director whose contract began on 31 Mar 2000 and was terminated on 06 Sep 2001.
Updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 249 Wicksteed Street, Wanganui, Wanganui, 4500 (type: registered, service).
Bolton Forestry Limited had been using 16 Bell Street, Wanganui as their registered address up until 07 Dec 2015.
Other names used by the company, as we established at BizDb, included: from 31 Mar 2000 to 10 Sep 2001 they were called Braemore Five Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 16 Bell Street, Wanganui New Zealand
Registered & physical address used from 01 Oct 2004 to 07 Dec 2015
Address #2: C/-peach Cornwall Ltd, 284 St Hill Street, Wanganui
Physical & registered address used from 21 Apr 2004 to 01 Oct 2004
Address #3: C/- Gresham Walkinton & Co, 87 Weraroa Road, Waverley 5182
Registered address used from 12 Apr 2000 to 21 Apr 2004
Address #4: C/- Gresham Walkinton & Co, 87 Weraroa Road, Waverley 5182
Physical address used from 31 Mar 2000 to 21 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Thurlow, Patricia Anne |
Rd 9 Te Puke 3189 New Zealand |
31 Mar 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Thurlow, Grant David |
Rd 9 Te Puke 3189 New Zealand |
31 Mar 2000 - |
Patricia Anne Thurlow - Director
Appointment date: 06 Sep 2001
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 26 Mar 2020
Address: 1 Marine Parade, Mt Maunganui, 3116 New Zealand
Address used since 26 Apr 2018
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 01 Apr 2010
Grant David Thurlow - Director
Appointment date: 06 Sep 2001
Address: Rd 7, Pahiatua, 4987 New Zealand
Address used since 26 Mar 2020
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 01 Apr 2010
Address: 1 Marine Parade, Mt Maunganui, 3116 New Zealand
Address used since 26 Apr 2018
William James Thurlow - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 06 Sep 2001
Address: Rd 2, Waverley 5182,
Address used since 31 Mar 2000
Kevin Christopher Murphy - Director (Inactive)
Appointment date: 31 Mar 2000
Termination date: 06 Sep 2001
Address: Rd 2, Waverley 5182,
Address used since 31 Mar 2000
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street