Shortcuts

Squally Cove Forestry No. 10 Limited

Type: NZ Limited Company (Ltd)
9429038398674
NZBN
702298
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 10 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. 10 Limited, a registered company, was started on 12 Feb 1996. 9429038398674 is the NZ business number it was issued. The company has been supervised by 6 directors: Michael Harrold Johnson - an active director whose contract began on 01 Jul 1996,
Andrea Lynne Johnson - an active director whose contract began on 01 Jul 1996,
Graham Patrick Barnett - an active director whose contract began on 16 Jul 1996,
John Robert Macgregor - an active director whose contract began on 10 Jul 2006,
Dean Denis Rossister - an inactive director whose contract began on 11 Aug 1997 and was terminated on 10 Jul 2006.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, 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 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address) among others.
Squally Cove Forestry No. 10 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 4 shareholders (4 groups). The first group includes 200 shares (20 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 300 shares (30 per cent). Finally we have the next share allocation (300 shares 30 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 26 Oct 2023

Previous addresses

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

Physical & registered address used from 18 Aug 2017 to 25 Aug 2022

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

Registered & physical address used from 07 Jul 2011 to 18 Aug 2017

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

Physical & registered address used from 10 Sep 2005 to 07 Jul 2011

Address #4: 118 Victoria Street, Christchurch

Registered & physical 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: 200
Individual Barnett, Graham Patrick Burwood
Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Johnson, Michael Harrold Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Johnson, Andrea Lynne Khandallah
Wellington
6035
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Macgregor, John Robert Upper Riccarton
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rossiter, Dean Denis Christchurch
Directors

Michael Harrold Johnson - Director

Appointment date: 01 Jul 1996

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Aug 2016


Andrea Lynne Johnson - Director

Appointment date: 01 Jul 1996

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 12 Aug 2016


Graham Patrick Barnett - Director

Appointment date: 16 Jul 1996

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 16 Jul 1996


John Robert Macgregor - Director

Appointment date: 10 Jul 2006

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Sep 2015


Dean Denis Rossister - Director (Inactive)

Appointment date: 11 Aug 1997

Termination date: 10 Jul 2006

Address: Christchurch,

Address used since 11 Aug 1997


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 12 Feb 1996

Termination date: 01 Jul 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