Hillersden Forest Limited, a registered company, was started on 27 Mar 1996. 9429038387005 is the NZBN it was issued. The company has been run by 4 directors: Ronald David Sutherland - an active director whose contract started on 27 Mar 1996,
Lindsay William Lloyd - an active director whose contract started on 27 Mar 1996,
Dean Ford Roberts Craighead - an active director whose contract started on 31 May 1998,
David Hilliard Bell - an active director whose contract started on 31 May 1998.
Last updated on 05 Nov 2021, our data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical).
Hillersden Forest Limited had been using 22 Scott Street, Blenheim as their registered address up to 29 May 2017.
A total of 24 shares are issued to 22 shareholders (17 groups). The first group consists of 1 share (4.17 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (4.17 per cent). Finally there is the third share allotment (1 share 4.17 per cent) made up of 2 entities.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Sep 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 05 Sep 2011 to 06 Sep 2016
Address: Winstanley Kerridge, Level 2, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 03 Sep 1999 to 03 Sep 1999
Basic Financial info
Total number of Shares: 24
Annual return filing month: August
Annual return last filed: 29 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Christine Kay Lloyd |
Eastern Beach Auckland 2012 New Zealand |
27 Mar 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Susan Margaret Lloyd |
Springlands Blenheim 7201 New Zealand |
27 Mar 1996 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gary Kernick Hutchinson |
Coffs Harbour N.s.w. 2450, Australia |
27 Mar 1996 - |
Individual | Mary Teresa Hutchinson |
Coffs Harbour N.s.w. 2450, Australia |
27 Mar 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Christine Judith Fitzpatrick |
Queenstown Queenstown 9300 New Zealand |
27 Mar 1996 - |
Individual | Brian Fitzpatrick |
Queenstown Queenstown 9300 New Zealand |
27 Mar 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Jacqueline Mary Davidson |
Washington Valley Nelson 7010 New Zealand |
27 Mar 1996 - |
Individual | Robert James Davidson |
Atawhai Nelson 7010 New Zealand |
27 Mar 1996 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Linda Jane Craighead |
Witherlea Blenheim 7201 New Zealand |
27 Mar 1996 - |
Individual | Dean Ford Roberts Craighead |
Witherlea Blenheim 7201 New Zealand |
27 Mar 1996 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Judith Ann Bell |
Ilam Christchurch 8053 New Zealand |
27 Mar 1996 - |
Individual | David Hilliard Bell |
Ilam Christchurch 8053 New Zealand |
27 Mar 1996 - |
Shares Allocation #8 Number of Shares: 4 | |||
Entity (Overseas Non-ASIC Company) | Pelorus Properties (nz) Limited, Llc Shareholder NZBN: 9429037860813 |
St Albans Christchurch 8014 New Zealand |
31 Aug 2007 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Bartholomew V. | 27 Mar 1996 - | |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Roger George Emery Winter |
Blenheim |
27 Mar 1996 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Andre Carl Franciscus Van Tulder |
Christchurch |
27 Mar 1996 - |
Shares Allocation #12 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Ozone Sink Limited Shareholder NZBN: 9429038844379 |
Rd 2 Rangiora 7472 New Zealand |
27 Mar 1996 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Bruce Malcolm Lintern |
Blenheim Blenheim 7201 New Zealand |
27 Mar 1996 - |
Shares Allocation #14 Number of Shares: 1 | |||
Individual | Brandon Hood |
Rd 1 Nelson 7071 New Zealand |
27 Mar 1996 - |
Shares Allocation #15 Number of Shares: 2 | |||
Individual | Ronald David Sutherland |
Springlands Blenheim 7201 New Zealand |
27 Mar 1996 - |
Shares Allocation #16 Number of Shares: 2 | |||
Individual | Lindsay William Lloyd |
St Albans Christchurch 8014 New Zealand |
27 Mar 1996 - |
Shares Allocation #17 Number of Shares: 1 | |||
Individual | Nicholas David Binns |
Flagstaff Hamilton 3210 New Zealand |
27 Mar 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham Robert Lloyd |
Howick |
27 Mar 1996 - 05 Aug 2021 |
Other | Pelorus Properties (nz) Limited | 27 Mar 1996 - 26 Aug 2004 | |
Individual | Estate Douglas Sydney Lloyd |
Rd 3 Blenheim 7273 New Zealand |
27 Mar 1996 - 29 Aug 2016 |
Other | Null - Pelorus Properties (nz) Limited | 27 Mar 1996 - 26 Aug 2004 |
Ronald David Sutherland - Director
Appointment date: 27 Mar 1996
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 28 Aug 2014
Lindsay William Lloyd - Director
Appointment date: 27 Mar 1996
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Aug 2015
Dean Ford Roberts Craighead - Director
Appointment date: 31 May 1998
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 08 Jun 2018
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 27 Aug 2015
David Hilliard Bell - Director
Appointment date: 31 May 1998
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 27 Aug 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street