Squally Cove Forestry No. 17 Limited, a registered company, was registered on 12 Feb 1996. 9429038397806 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Tina Hendrika Cronshaw - an active director whose contract began on 27 Jan 1997,
Timothy Nicol Cronshaw - an active director whose contract began on 27 Jan 1997,
Graeme Leonard Noel Chambers - an active director whose contract began on 09 Jun 2020,
Jenifer Irene Chambers - an active director whose contract began on 09 Jun 2020,
Paul Ronald Bonnington - an inactive director whose contract began on 24 Sep 2001 and was terminated on 04 Jun 2020.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8011 (types include: physical, service).
Squally Cove Forestry No. 17 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address until 25 Aug 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 450 shares (45%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 450 shares (45%). Lastly the third share allotment (50 shares 5%) made up of 1 entity.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 21 Aug 2017 to 25 Aug 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 06 Jul 2011 to 21 Aug 2017
Address #3: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 09 Jul 2005 to 06 Jul 2011
Address #4: 118 Victoria Street, Christchurch
Registered & physical address used from 12 Feb 1996 to 09 Jul 2005
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Cronshaw, Tina Hendrika |
Christchurch |
12 Feb 1996 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Cronshaw, Timothy Nicol |
Christchurch |
12 Feb 1996 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Chambers, Jenifer Irene |
Ruby Bay Mapua 7005 New Zealand |
16 Jun 2020 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Chambers, Graeme Leonard Noel |
Ruby Bay Mapua 7005 New Zealand |
16 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bonnington, Paul Ronald |
R D 1 Nelson |
12 Feb 1996 - 16 Jun 2020 |
Tina Hendrika Cronshaw - Director
Appointment date: 27 Jan 1997
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Sep 2015
Timothy Nicol Cronshaw - Director
Appointment date: 27 Jan 1997
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 16 Sep 2015
Graeme Leonard Noel Chambers - Director
Appointment date: 09 Jun 2020
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 09 Jun 2020
Jenifer Irene Chambers - Director
Appointment date: 09 Jun 2020
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 09 Jun 2020
Paul Ronald Bonnington - Director (Inactive)
Appointment date: 24 Sep 2001
Termination date: 04 Jun 2020
Address: Rd 1, Nelson, 7071 New Zealand
Address used since 24 Jun 2010
Christopher Nigel Thornley - Director (Inactive)
Appointment date: 12 Feb 1996
Termination date: 27 Jan 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