Shortcuts

Squally Cove Forestry No. 7 Limited

Type: NZ Limited Company (Ltd)
9429038398186
NZBN
702294
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
181 High Street
Christchurch Central
Christchurch 8011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 17 Aug 2022
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 25 Aug 2022

Squally Cove Forestry No. 7 Limited, a registered company, was launched on 12 Feb 1996. 9429038398186 is the NZBN it was issued. The company has been run by 5 directors: Barry Karl Sheridan - an active director whose contract began on 02 Jun 1998,
Gary Michael Tasker - an active director whose contract began on 02 Jun 1998,
Fiona Marie Sheridan - an active director whose contract began on 02 Jun 1998,
Murry John Thornley - an inactive director whose contract began on 22 Aug 1997 and was terminated on 02 Jun 1998,
Christopher Nigel Thornley - an inactive director whose contract began on 12 Feb 1996 and was terminated on 22 Aug 1997.
Updated on 10 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
181 High Street, Christchurch Central, Christchurch, 8011 (other address) among others.
Squally Cove Forestry No. 7 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 25 Aug 2022.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 300 shares (30%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 300 shares (30%). Finally there is the next share allocation (400 shares 40%) made up of 1 entity.

Addresses

Previous addresses

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

Registered & physical address used from 27 Jul 2018 to 25 Aug 2022

Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Registered & physical address used from 05 May 2011 to 27 Jul 2018

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: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Bf Group Limited
Shareholder NZBN: 9429035320302
Hope
Nelson 7020
Shares Allocation #2 Number of Shares: 300
Director Sheridan, Fiona Marie Rd 1
Richmond
7081
New Zealand
Director Sheridan, Barry Karl Rd 1
Richmond
7081
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Tasker, Gary Michael Richmond
Nelson 7020

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Small, Fiona Marie Richmond
Nelson
Individual Sheridan, Barry Karl Richmond
Nelson
Directors

Barry Karl Sheridan - Director

Appointment date: 02 Jun 1998

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 26 Apr 2010


Gary Michael Tasker - Director

Appointment date: 02 Jun 1998

Address: Richmond, Nelson, 7020 New Zealand

Address used since 19 Aug 2015


Fiona Marie Sheridan - Director

Appointment date: 02 Jun 1998

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 26 Apr 2010


Murry John Thornley - Director (Inactive)

Appointment date: 22 Aug 1997

Termination date: 02 Jun 1998

Address: Marlborough Sounds,

Address used since 22 Aug 1997


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 22 Aug 1997

Address: Nelson,

Address used since 12 Feb 1996