Dog Kennel Forest No.3 Limited was started on 19 May 1999 and issued a business number of 9429037580810. This registered LTD company has been managed by 2 directors: John Gordon Scott - an active director whose contract began on 19 May 1999,
Peter John Hunter - an active director whose contract began on 19 May 1999.
According to our information (updated on 30 May 2025), the company registered 1 address: 24 The Terrace, Timaru, Timaru, 7910 (types include: registered, physical).
Up until 11 Mar 2016, Dog Kennel Forest No.3 Limited had been using 43 York Street, Timaru as their registered address.
A total of 762 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 240 shares are held by 2 entities, namely:
Mcfarlane, Stephen John (an individual) located at Maori Hill, Timaru postcode 7910,
Hunter, Peter John (an individual) located at Prebbleton, Prebbleton postcode 7604.
Then there is a group that consists of 1 shareholder, holds 34.25 per cent shares (exactly 261 shares) and includes
Steele, Alan Russell - located at Burnside, Christchurch.
The third share allocation (261 shares, 34.25%) belongs to 1 entity, namely:
Scott, John Gordon, located at Rd 8, Waimate (an individual).
Previous addresses
Address: 43 York Street, Timaru, 7910 New Zealand
Registered & physical address used from 05 Aug 2015 to 11 Mar 2016
Address: C/-mcfarlane Hornsey Simpson, Cnr Stafford And Sefton Streets, Timaru
Registered & physical address used from 07 Jul 2000 to 07 Jul 2000
Address: 338 Stafford St, Timaru New Zealand
Registered & physical address used from 07 Jul 2000 to 05 Aug 2015
Address: C/-mcfarlane Hornsey Simpson, Cnr Stafford And Sefton Streets, Timaru
Registered address used from 12 Apr 2000 to 07 Jul 2000
Basic Financial info
Total number of Shares: 762
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 240 | |||
| Individual | Mcfarlane, Stephen John |
Maori Hill Timaru 7910 New Zealand |
19 May 1999 - |
| Individual | Hunter, Peter John |
Prebbleton Prebbleton 7604 New Zealand |
30 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 261 | |||
| Individual | Steele, Alan Russell |
Burnside Christchurch 8053 New Zealand |
19 May 1999 - |
| Shares Allocation #3 Number of Shares: 261 | |||
| Individual | Scott, John Gordon |
Rd 8 Waimate 7978 New Zealand |
19 May 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ridley, Shona Lorraine |
Timaru |
19 May 1999 - 27 Jul 2011 |
| Individual | Smith, Malcolm John |
Rd 1 Wanaka |
19 May 1999 - 31 Jul 2007 |
| Individual | Smith, Michelle Jane |
Rd 1 Wanaka |
19 May 1999 - 31 Jul 2007 |
John Gordon Scott - Director
Appointment date: 19 May 1999
Address: Rd8, Waimate, 7978 New Zealand
Address used since 26 Jul 2011
Peter John Hunter - Director
Appointment date: 19 May 1999
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 30 Jul 2014
Reg Adam Real Estate Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Lillamu Limited
24 The Terrace