Shortcuts

Douglas Forestry Limited

Type: NZ Limited Company (Ltd)
9429038394676
NZBN
703846
Company Number
Registered
Company Status
Current address
1st Floor
8 Church Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 04 Jul 2014

Douglas Forestry Limited, a registered company, was started on 30 Nov 1995. 9429038394676 is the business number it was issued. The company has been run by 5 directors: Deborah Anne Armstrong - an active director whose contract began on 30 Nov 1995,
Greg James Douglas - an active director whose contract began on 30 Nov 1995,
Michelle Patricia Mckone - an active director whose contract began on 30 Nov 1995,
Suzanne Maree Douglas - an active director whose contract began on 30 Nov 1995,
Bryan Cecil Douglas - an inactive director whose contract began on 30 Nov 1995 and was terminated on 27 Jan 2021.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 1St Floor, 8 Church Street, Queenstown, 9300 (category: registered, physical).
Douglas Forestry Limited had been using Herron Accounting, Level 1 Bradleys Building, Cow Lane, Queenstown 9348 as their registered address up to 04 Jul 2014.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Finally there is the 3rd share allotment (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Herron Accounting, Level 1 Bradleys Building, Cow Lane, Queenstown 9348 New Zealand

Registered & physical address used from 23 Jun 2010 to 04 Jul 2014

Address: Stage Post Building, Murray Terrace, Cromwell

Registered & physical address used from 30 Aug 2004 to 23 Jun 2010

Address: Macdonald And Associates, Chartered Accountants Ltd, 16 Main Street, Gore

Registered & physical address used from 11 Jul 2002 to 30 Aug 2004

Address: 283 Bannockburn Road, Cromwell

Registered & physical address used from 11 Jun 2002 to 11 Jul 2002

Address: Pimm & Co, 36 The Mall, Cromwell

Registered & physical address used from 30 Nov 1995 to 11 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 30 Jun 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Mckone, Michelle Patricia Frankton
Queenstown
Shares Allocation #2 Number of Shares: 250
Individual Douglas, Suzanne Maree North Caufield
Melbourne, Australia
Shares Allocation #3 Number of Shares: 250
Individual Armstrong, Deborah Anne Orewa
Shares Allocation #4 Number of Shares: 250
Individual Douglas, Greg James Queenstown
Directors

Deborah Anne Armstrong - Director

Appointment date: 30 Nov 1995

Address: Orewa, 0932 New Zealand

Address used since 22 Jul 2016


Greg James Douglas - Director

Appointment date: 30 Nov 1995

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 22 Jul 2016


Michelle Patricia Mckone - Director

Appointment date: 30 Nov 1995

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 22 Jul 2016


Suzanne Maree Douglas - Director

Appointment date: 30 Nov 1995

Address: North Caufield, Melbourne, Australia

Address used since 30 Nov 1995


Bryan Cecil Douglas - Director (Inactive)

Appointment date: 30 Nov 1995

Termination date: 27 Jan 2021

Address: Queenstown, 9300 New Zealand

Address used since 22 Jul 2016

Nearby companies