Shortcuts

Squally Cove Forestry No. 14 Limited

Type: NZ Limited Company (Ltd)
9429038397356
NZBN
702383
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 04 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Aug 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Physical & service & registered address used since 25 Aug 2022

Squally Cove Forestry No. 14 Limited, a registered company, was started on 12 Feb 1996. 9429038397356 is the business number it was issued. This company has been managed by 5 directors: Terry Graham Westley - an active director whose contract began on 21 Feb 1997,
Debra Jean Spittal - an active director whose contract began on 21 Feb 1997,
Andrew George Spittal - an active director whose contract began on 21 Feb 1997,
Maxine Ellen Westley - an active director whose contract began on 21 Feb 1997,
Christopher Nigel Thornley - an inactive director whose contract began on 12 Feb 1996 and was terminated on 21 Feb 1997.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Squally Cove Forestry No. 14 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up to 25 Aug 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 250 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25 per cent). Lastly we have the third share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Physical & registered 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 28 Apr 2011 to 18 Aug 2017

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

Registered & physical address used from 06 Apr 2005 to 28 Apr 2011

Address #4: 118 Victoria Street, Christchurch

Registered & physical address used from 12 Feb 1996 to 06 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Spittal, Debra Jean Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Westley, Terry Graham Richmond
Nelson
7050
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Westley, Maxine Ellen Richmond
Nelson
7050
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Spittal, Andrew George Richmond
Richmond
7020
New Zealand
Directors

Terry Graham Westley - Director

Appointment date: 21 Feb 1997

Address: Richmond, Nelson, 7050 New Zealand

Address used since 08 Apr 2011


Debra Jean Spittal - Director

Appointment date: 21 Feb 1997

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2023

Address: Richmond, Nelson, 7020 New Zealand

Address used since 30 Mar 2009


Andrew George Spittal - Director

Appointment date: 21 Feb 1997

Address: Richmond, Richmond, 7020 New Zealand

Address used since 01 Apr 2023

Address: Richmond, Nelson, 7020 New Zealand

Address used since 30 Mar 2009


Maxine Ellen Westley - Director

Appointment date: 21 Feb 1997

Address: Richmond, Nelson, 7050 New Zealand

Address used since 08 Apr 2011


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 21 Feb 1997

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