Shortcuts

Squally Cove Forestry No. 9 Limited

Type: NZ Limited Company (Ltd)
9429038398568
NZBN
702297
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
Registered & physical & service address used since 25 Aug 2022

Squally Cove Forestry No. 9 Limited was incorporated on 12 Feb 1996 and issued a number of 9429038398568. The registered LTD company has been run by 7 directors: David John Landreth - an active director whose contract began on 16 Jan 1998,
Grant Frederick Wiremu Lewis - an active director whose contract began on 16 Jan 1998,
Anita Leonie Gourley - an active director whose contract began on 11 Feb 1998,
Andrew Russell Cockcroft - an active director whose contract began on 11 Feb 1998,
Susan Tilby - an active director whose contract began on 20 Apr 1998.
As stated in BizDb's database (last updated on 21 Apr 2024), the company uses 4 addresses: 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 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address) among others.
Up to 25 Aug 2022, Squally Cove Forestry No. 9 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
A total of 1000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Landreth, David John (an individual) located at 22 Moorhouse Avenue, Christchurch postcode 8140.
Another group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Lewis, Grant Frederick Wiremu - located at Shirley, Christchurch.
The 3rd share allotment (100 shares, 10%) belongs to 1 entity, namely:
Tilby, Steven Malcolm, located at Motueka, Motueka (an individual).

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

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 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 07 Aug 2005 to 07 Jul 2011

Address #4: 118 Victoria Street, Christchurch

Physical & registered address used from 12 Feb 1996 to 07 Aug 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 Landreth, David John 22 Moorhouse Avenue
Christchurch
8140
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Lewis, Grant Frederick Wiremu Shirley
Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Tilby, Steven Malcolm Motueka
Motueka
7120
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Tilby, Susan Motueka
Motueka
7120
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Gourley, Anita Leonie Saint Albans
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Cockcroft, Andrew Russell Upper Riccarton
Christchurch 8042

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cockcroft, Andrew Russell Christchurch
Individual Brierton, Anita Leonie Nelson
Individual Brierton, Anita Leonie Saint Albans
Christchurch
8052
New Zealand
Individual Lewis, Grant Frederick Wiremu St Albans
Christchurch
Directors

David John Landreth - Director

Appointment date: 16 Jan 1998

Address: Addington, Christchurch, 8011 New Zealand

Address used since 15 Aug 2016


Grant Frederick Wiremu Lewis - Director

Appointment date: 16 Jan 1998

Address: Shirley, Christchurch, 8013 New Zealand

Address used since 07 Aug 2015


Anita Leonie Gourley - Director

Appointment date: 11 Feb 1998

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 11 Oct 2013


Andrew Russell Cockcroft - Director

Appointment date: 11 Feb 1998

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 05 Oct 2012


Susan Tilby - Director

Appointment date: 20 Apr 1998

Address: Motueka, Motueka, 7120 New Zealand

Address used since 15 Aug 2016


Steven Malcolm Tilby - Director

Appointment date: 20 Apr 1998

Address: Motueka, Motueka, 7120 New Zealand

Address used since 15 Aug 2016


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 20 Apr 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