Shortcuts

Bolton Forestry Limited

Type: NZ Limited Company (Ltd)
9429037305178
NZBN
1026844
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Registered & physical address used since 07 Dec 2015
249 Wicksteed Street
Wanganui
Wanganui 4500
New Zealand
Registered & service address used since 16 Nov 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Thurlow, Patricia Anne Rd 9
Te Puke
3189
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Thurlow, Grant David Rd 9
Te Puke
3189
New Zealand
Directors

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

Nearby companies

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