Shortcuts

Squally Cove Forestry No. 19 Limited

Type: NZ Limited Company (Ltd)
9429038398070
NZBN
702388
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 07 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. 19 Limited, a registered company, was started on 12 Feb 1996. 9429038398070 is the business number it was issued. This company has been supervised by 7 directors: Stephen Robert Hanson - an active director whose contract began on 01 Jun 1997,
Deborah Kay Smalley - an active director whose contract began on 16 Dec 1997,
Andrew Stephen Williamson - an active director whose contract began on 01 Jul 1998,
Deborah Anne Long - an active director whose contract began on 01 Jul 1998,
Patricia Mary Hanson - an active director whose contract began on 16 Jan 2006.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 4 addresses the company registered, namely: 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. 19 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 issued to 5 shareholders (5 groups). The first group consists of 495 shares (49.5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (0.5%). Finally the third share allotment (200 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 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

Physical & registered 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 07 Jul 2011 to 21 Aug 2017

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

Registered & physical address used from 10 Sep 2005 to 07 Jul 2011

Address #4: 118 Victoria Street, Christchurch

Physical & registered address used from 12 Feb 1996 to 10 Sep 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: 495
Individual Hanson, Patricia Mary Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Hanson, Stephen Robert Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Smalley, Deborah Kay Rd 2
Christchurch
7672
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Long, Deborah Anne Christchurch 8053

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Williamson, Andrew Stephen Rd 2
Christchurch
7672
New Zealand

Previous Shareholders

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

New Zealand
Directors

Stephen Robert Hanson - Director

Appointment date: 01 Jun 1997

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 25 Aug 2009


Deborah Kay Smalley - Director

Appointment date: 16 Dec 1997

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Aug 2013


Andrew Stephen Williamson - Director

Appointment date: 01 Jul 1998

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 01 Aug 2013


Deborah Anne Long - Director

Appointment date: 01 Jul 1998

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Sep 2015


Patricia Mary Hanson - Director

Appointment date: 16 Jan 2006

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 25 Aug 2009


David Wayne Long - Director (Inactive)

Appointment date: 01 Jul 1998

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: 01 Jul 1998

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