Five Forks Limited, a registered company, was launched on 27 May 1997. 9429038079122 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Antony Alan Perkins - an active director whose contract started on 25 Mar 1998,
Jane Elizabeth Logan - an active director whose contract started on 08 Apr 2003,
Peter James Heenan - an inactive director whose contract started on 27 May 1997 and was terminated on 25 Mar 1998,
Roger Neil Wilson - an inactive director whose contract started on 27 May 1997 and was terminated on 25 Mar 1998.
Last updated on 06 May 2025, the BizDb database contains detailed information about 1 address: Level 3/47 Riccarton Road, Riccarton, Christchurch, 8011 (type: registered, service).
Five Forks Limited had been using 335 Lincoln Road, Addington, Christchurch as their physical address up to 15 Jan 2020.
Previous names for the company, as we established at BizDb, included: from 26 Mar 1998 to 17 Apr 2003 they were called Pestle & Mortar Limited, from 27 May 1997 to 26 Mar 1998 they were called Sylvester Investments No 9 Limited.
A total of 200 shares are allocated to 4 shareholders (4 groups). The first group consists of 67 shares (33.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (16.5 per cent). Lastly the third share allotment (33 shares 16.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 335 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 07 Apr 2015 to 15 Jan 2020
Address #2: Balance Accounting Limited, 11 Longley Place, Addington, Christchurch New Zealand
Registered & physical address used from 26 Feb 2008 to 07 Apr 2015
Address #3: 52 Oxley Ave, Christchurch
Physical & registered address used from 26 Sep 2007 to 26 Feb 2008
Address #4: Level 2, 122 Victoria St, Christchurch
Registered & physical address used from 06 Sep 2005 to 26 Sep 2007
Address #5: 279 Cashel Street, Christchurch
Physical & registered address used from 29 Sep 2004 to 06 Sep 2005
Address #6: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 14 Aug 2003 to 29 Sep 2004
Address #7: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 11 Apr 2000 to 14 Aug 2003
Address #8: Ward Wilson, 62 Deveron Street, Invercargill
Registered address used from 30 Apr 1998 to 11 Apr 2000
Address #9: Ward Wilson, 62 Deveron Street, Invercargill
Physical address used from 30 Apr 1998 to 30 Apr 1998
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 20 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 67 | |||
| Other (Other) | A A Perkins Trust |
Riccarton Christchurch 8011 New Zealand |
01 Sep 2005 - |
| Shares Allocation #2 Number of Shares: 33 | |||
| Individual | Perkins, Antony Alan |
Riccarton Christchurch 8011 New Zealand |
27 May 1997 - |
| Shares Allocation #3 Number of Shares: 33 | |||
| Individual | Logan, Jane Elizabeth |
Riccarton Christchurch 8011 New Zealand |
27 May 1997 - |
| Shares Allocation #4 Number of Shares: 67 | |||
| Other (Other) | J E Logan Trust |
Riccarton Christchurch 8011 New Zealand |
01 Sep 2005 - |
Antony Alan Perkins - Director
Appointment date: 25 Mar 1998
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Mar 2016
Jane Elizabeth Logan - Director
Appointment date: 08 Apr 2003
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 14 Mar 2024
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 Mar 2016
Peter James Heenan - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 25 Mar 1998
Address: Invercargill,
Address used since 27 May 1997
Roger Neil Wilson - Director (Inactive)
Appointment date: 27 May 1997
Termination date: 25 Mar 1998
Address: Otatara, No 9 R D, Invercargill,
Address used since 27 May 1997
Wigram Close Investments Limited
335 Lincoln Road
Sacred Water Limited
335 Lincoln Road
Blondell Holdings Limited
335 Lincoln Road
Levide Capital Limited
335 Lincoln Road
Build Master Homes Limited
335 Lincoln Road
Capital Investment Planning Limited
335 Lincoln Road