Beaver Tree Service Limited, a registered company, was started on 23 Mar 1998. 9429037886332 is the NZBN it was issued. This company has been managed by 2 directors: Bryce Nichol Robb - an active director whose contract began on 23 Mar 1998,
Mary Judith Cameron - an active director whose contract began on 23 Sep 2020.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 77 Brunswick Road, Rd 1, Whanganui, 4571 (category: delivery, delivery).
Beaver Tree Service Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up until 19 Dec 2019.
Previous aliases for this company, as we identified at BizDb, included: from 21 Mar 2005 to 04 Apr 2007 they were called Arborcare Beaver Tree Surgery Limited, from 23 Mar 1998 to 21 Mar 2005 they were called Arborcare Tree Surgery Limited.
One entity owns all company shares (exactly 120 shares) - Robb, Bryce Nichol - located at 4571, Rd 3, Whanganui.
Other active addresses
Address #4: 297 St Hill Street, Whanganui, Whanganui, 4500 New Zealand
Office address used from 03 Mar 2020
Address #5: 77 Brunswick Road, Rd 1, Whanganui, 4571 New Zealand
Delivery address used from 01 Mar 2024
Principal place of activity
297 St Hill Street, Whanganui, Whanganui, 4500 New Zealand
Previous addresses
Address #1: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 26 May 2016 to 19 Dec 2019
Address #2: 21leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 28 Aug 2013 to 26 May 2016
Address #3: Grant Rae Chartered Accountant Limited, 4 Leslie Hills Drive, Riccarton, Christchurch New Zealand
Physical & registered address used from 06 Mar 2008 to 28 Aug 2013
Address #4: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered & physical address used from 25 Sep 2005 to 06 Mar 2008
Address #5: C/- Grant Rae, 4 Leslie Hills Drive, Christchurch
Registered address used from 12 Apr 2000 to 25 Sep 2005
Address #6: C/- Grant Rae, 4 Leslie Hills Drive, Christchurch
Physical address used from 24 Mar 1998 to 25 Sep 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 01 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Robb, Bryce Nichol |
Rd 3 Whanganui 4573 New Zealand |
23 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robb, Vicki Jane |
Aidanfield Christchurch 8025 New Zealand |
03 Oct 2003 - 20 Jun 2017 |
Bryce Nichol Robb - Director
Appointment date: 23 Mar 1998
Address: Whanganui, 4573 New Zealand
Address used since 01 Mar 2021
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 12 Jun 2017
Address: Halswell, Christchurch, 7672 New Zealand
Address used since 15 Dec 2016
Mary Judith Cameron - Director
Appointment date: 23 Sep 2020
Address: Whanganui, 4573 New Zealand
Address used since 01 Mar 2021
Address: Rd 3, Whanganui, 4573 New Zealand
Address used since 23 Sep 2020
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1