Squally Cove Forestry No. 15 Limited, a registered company, was registered on 12 Feb 1996. 9429038397455 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Simon Evan Jones - an active director whose contract started on 04 Feb 1997,
Deborah Anne Long - an active director whose contract started on 22 Oct 1997,
Deborah Marie Gamble - an active director whose contract started on 22 Oct 1997,
Jacobus Martinus Piket - an active director whose contract started on 22 Nov 1997,
Robin Gay Malcolm - an active director whose contract started on 31 Aug 2004.
Last updated on 23 Apr 2024, our database contains detailed information about 4 addresses the company registered, specifically: 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 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address) among others.
Squally Cove Forestry No. 15 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address until 25 Aug 2022.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group consists of 200 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (20 per cent). Lastly there is the next share allotment (100 shares 10 per cent) made up of 1 entity.
Other active addresses
Address #4: 17a Brewer Street, Blenheim, Blenheim, 7201 New Zealand
Registered & service address used from 30 Oct 2023
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Aug 2017 to 25 Aug 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 05 May 2011 to 21 Aug 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 08 May 2005 to 05 May 2011
Address #4: 118 Victoria Street, Christchurch
Registered & physical address used from 12 Feb 1996 to 08 May 2005
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Long, Deborah Anne |
Christchurch 8053 New Zealand |
12 Feb 1996 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Piket, Jacobus Martinus |
Christchurch |
12 Feb 1996 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Jones, Simon Evan |
Nelson |
12 Feb 1996 - |
Shares Allocation #4 Number of Shares: 400 | |||
Individual | Gamble, Deborah Marie |
Portage Bay R D 2, Picton 7282 New Zealand |
12 Feb 1996 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Malcolm, Robin Gay |
Maitlands Stoke, Nelson New Zealand |
15 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Long, David Wayne |
Christchurch 8053 New Zealand |
12 Feb 1996 - 08 Sep 2016 |
Simon Evan Jones - Director
Appointment date: 04 Feb 1997
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 26 Apr 2010
Deborah Anne Long - Director
Appointment date: 22 Oct 1997
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Sep 2015
Deborah Marie Gamble - Director
Appointment date: 22 Oct 1997
Address: Portage Bay, R D 2, Picton, 7282 New Zealand
Address used since 25 Aug 2015
Jacobus Martinus Piket - Director
Appointment date: 22 Nov 1997
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 16 Sep 2015
Robin Gay Malcolm - Director
Appointment date: 31 Aug 2004
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Sep 2015
David Wayne Long - Director (Inactive)
Appointment date: 22 Oct 1997
Termination date: 03 Jan 2016
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 15 Sep 2015
Christopher Nigel Thornley - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 22 Nov 1997
Address: Nelson,
Address used since 12 Feb 1996
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