Shortcuts

Squally Cove Forestry No. 12 Limited

Type: NZ Limited Company (Ltd)
9429038396977
NZBN
702380
Company Number
Registered
Company Status
Current address
Walker Davey Limited
92 Russley Road
Russley, Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 12 May 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other address (Address For Share Register) used since 10 Aug 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) address used since 17 Aug 2022

Squally Cove Forestry No. 12 Limited was started on 12 Feb 1996 and issued a business number of 9429038396977. The registered LTD company has been managed by 12 directors: Andrew Stephen Williamson - an active director whose contract started on 13 Mar 1997,
Deborah Anne Long - an active director whose contract started on 01 Sep 2004,
Judith Barbara Winter - an active director whose contract started on 27 Oct 2004,
David Howard Shelton - an active director whose contract started on 24 Nov 2005,
Noel Errol Manderson - an active director whose contract started on 16 Apr 2014.
As stated in our information (last updated on 30 Apr 2024), this company registered 5 addresess: 17A Brewer Street, Blenheim, Blenheim, 7201 (registered address),
17A Brewer Street, Blenheim, Blenheim, 7201 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address) among others.
Up to 25 Aug 2022, Squally Cove Forestry No. 12 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 1000 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 97 shares are held by 1 entity, namely:
Shelton, Janet Christine (an individual) located at Rd 1, Oxford postcode 7495.
Then there is a group that consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Winter, Judith Barbara - located at Rd 2, Leeston.
The 3rd share allocation (160 shares, 16%) belongs to 1 entity, namely:
Williamson, Andrew Stephen, located at Tai Tapu, Christchurch (an individual).

Addresses

Other active addresses

Address #4: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical & service address used from 25 Aug 2022

Address #5: 17a Brewer Street, Blenheim, Blenheim, 7201 New Zealand

Registered & service address used from 26 Oct 2023

Previous addresses

Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand

Registered & physical address used from 18 Aug 2017 to 25 Aug 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 12 May 2011 to 18 Aug 2017

Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand

Registered & physical address used from 08 Nov 2005 to 12 May 2011

Address #4: 118 Victoria Street, Christchurch

Registered & physical address used from 12 Feb 1996 to 08 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 97
Individual Shelton, Janet Christine Rd 1
Oxford
7495
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Winter, Judith Barbara Rd 2
Leeston
7682
New Zealand
Shares Allocation #3 Number of Shares: 160
Individual Williamson, Andrew Stephen Tai Tapu
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 97
Individual Shelton, David Howard Rd 1
Oxford
7495
New Zealand
Shares Allocation #5 Number of Shares: 296
Director Manderson, Noel Errol Russley
Christchurch
8042
New Zealand
Shares Allocation #6 Number of Shares: 150
Individual Long, Deborah Anne Christchurch 8053

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Long, David Wayne Christchurch 8053

New Zealand
Individual Long, Jason R Christchurch
Individual Shaw, Derek Bryan 868 Colombo Street
Christchurch
Individual Cleary, Gavin Paul Nelson
Individual Johns, Douglas Alan Rd 1
Richmond
7081
New Zealand
Directors

Andrew Stephen Williamson - Director

Appointment date: 13 Mar 1997

Address: Lincoln, Christchurch, 7672 New Zealand

Address used since 25 Aug 2015


Deborah Anne Long - Director

Appointment date: 01 Sep 2004

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Sep 2015


Judith Barbara Winter - Director

Appointment date: 27 Oct 2004

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 15 Apr 2014


David Howard Shelton - Director

Appointment date: 24 Nov 2005

Address: Oxford, Oxford, 7430 New Zealand

Address used since 01 Aug 2021

Address: Rd 1, Oxford, 7495 New Zealand

Address used since 01 Sep 2016


Noel Errol Manderson - Director

Appointment date: 16 Apr 2014

Address: Russley, Christchurch, 8042 New Zealand

Address used since 16 Apr 2014


David Wayne Long - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 03 Jan 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Sep 2015


Douglas Alan Johns - Director (Inactive)

Appointment date: 01 Apr 2005

Termination date: 22 Apr 2014

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 18 Oct 2013


Janet Christine Shelton - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 01 Dec 2010

Address: Christchurch, 8042 New Zealand

Address used since 24 Nov 2005


Jason Robert Long - Director (Inactive)

Appointment date: 16 Nov 1998

Termination date: 24 Nov 2005

Address: Cashmere, Christchurch,

Address used since 16 Nov 1998


Gavin Paul Cleary - Director (Inactive)

Appointment date: 25 Nov 1996

Termination date: 01 Apr 2005

Address: Nelson,

Address used since 05 Nov 2002


Derek Bryan Shaw - Director (Inactive)

Appointment date: 09 Jun 1998

Termination date: 01 Nov 2004

Address: Burnside, Christchurch,

Address used since 05 Mar 2003


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 01 Oct 2000

Address: Nelson,

Address used since 12 Feb 1996

Nearby companies

Montreal 248 Limited
Level 2, Building One

Kaikoura Music Festival Limited
Level 2, Building One

Cai Residential Limited
Level 2, Building One

M & S Bradley Limited
Level 2, Building One

880 Main North Road Limited
Level 2, Building One

Win Sor 45 Limited
Level 2, Building One