Shortcuts

Squally Cove Forestry No. 4 Limited

Type: NZ Limited Company (Ltd)
9429038398636
NZBN
702194
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
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 11 Aug 2017
Level 2, Building One
181 High Street
Christchurch 8011
New Zealand
Physical address used since 25 Aug 2022

Squally Cove Forestry No. 4 Limited, a registered company, was started on 12 Feb 1996. 9429038398636 is the NZ business identifier it was issued. The company has been supervised by 6 directors: Sean Robert Hurley - an active director whose contract started on 13 Mar 1996,
Mario Alessi - an active director whose contract started on 29 May 1996,
Beverley Anne Taylor - an active director whose contract started on 20 Jul 2007,
Gordon Lennox Mounsey - an active director whose contract started on 20 Jul 2007,
Wendy Jane Alessi - an inactive director whose contract started on 29 May 1996 and was terminated on 20 Jul 2007.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 4 addresses this 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 (other address) among others.
Squally Cove Forestry No. 4 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up until 25 Oct 2023.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 250 shares (25 per cent). Finally we have the third share allocation (250 shares 25 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 25 Oct 2023

Previous addresses

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

Registered & service address used from 25 Aug 2022 to 25 Oct 2023

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

Registered & physical address used from 21 Aug 2017 to 25 Aug 2022

Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand

Physical & registered address used from 05 May 2011 to 21 Aug 2017

Address #4: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical & registered address used from 08 May 2005 to 05 May 2011

Address #5: 118 Victoria Street, Christchurch

Physical & registered 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: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hurley, Sean Robert Ohoka
Kaiapoi

New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Taylor, Beverley Anne Halswell
Christchurch
8025
New Zealand
Individual Mounsey, Gordon Lennox Halswell
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Alessi, Mario Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alessi, Wendy Jane Richmond
Nelson
Directors

Sean Robert Hurley - Director

Appointment date: 13 Mar 1996

Address: Ohoka, Kaiapoi, 7692 New Zealand

Address used since 01 Feb 2007


Mario Alessi - Director

Appointment date: 29 May 1996

Address: The Wood, Nelson, 7010 New Zealand

Address used since 11 Sep 2015


Beverley Anne Taylor - Director

Appointment date: 20 Jul 2007

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Jul 2011


Gordon Lennox Mounsey - Director

Appointment date: 20 Jul 2007

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 14 Jul 2011


Wendy Jane Alessi - Director (Inactive)

Appointment date: 29 May 1996

Termination date: 20 Jul 2007

Address: Richmond, Nelson,

Address used since 01 Feb 2007


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 29 May 1996

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