Shortcuts

Squally Cove Forestry No. 15 Limited

Type: NZ Limited Company (Ltd)
9429038397455
NZBN
702384
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 05 Jul 2011
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) address used since 11 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. 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.

Addresses

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

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: 200
Individual Long, Deborah Anne Christchurch 8053

New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Piket, Jacobus Martinus Christchurch
Shares Allocation #3 Number of Shares: 100
Individual Jones, Simon Evan Nelson
Shares Allocation #4 Number of Shares: 400
Individual Gamble, Deborah Marie Portage Bay
R D 2, Picton 7282

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Malcolm, Robin Gay Maitlands
Stoke, Nelson

New Zealand

Previous Shareholders

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

New Zealand
Directors

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

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