Shortcuts

Squally Cove Forestry No 1 Limited

Type: NZ Limited Company (Ltd)
9429038411236
NZBN
698299
Company Number
Registered
Company Status
Current address
92 Russley Road
Russley
Christchurch 8042
New Zealand
Other address (Address For Share Register) used since 08 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 1 Limited, a registered company, was registered on 03 Jan 1996. 9429038411236 is the NZ business number it was issued. This company has been run by 5 directors: Lee Edward Mason - an active director whose contract started on 26 Apr 1997,
Tina Smith - an active director whose contract started on 20 Nov 1997,
Alan Martin Dennis Te Moananui - an active director whose contract started on 20 Nov 1997,
Hayden David Nailer - an active director whose contract started on 24 Mar 1999,
Christopher Nigel Thornley - an inactive director whose contract started on 03 Jan 1996 and was terminated on 26 Apr 1997.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 4 addresses the 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 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address) among others.
Squally Cove Forestry No 1 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 (4 groups). The first group includes 400 shares (40 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (20 per cent). Finally the 3rd share allotment (200 shares 20 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

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

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

Registered & physical address used from 08 Jul 2011 to 21 Aug 2017

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

Registered address used from 06 Oct 2006 to 08 Jul 2011

Address #4: Level 3, 148 Victoria Street, Christchurch

Registered address used from 08 Oct 2005 to 06 Oct 2006

Address #5: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand

Physical address used from 08 Oct 2005 to 08 Jul 2011

Address #6: 118 Victoria Street, Christchurch

Physical & registered address used from 03 Jan 1996 to 08 Oct 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: 400
Individual Nailer, Hayden David Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Smith, Tina Richmond
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Te Moananui, Alan Kaikoura
Shares Allocation #4 Number of Shares: 200
Individual Mason, Lee Edward Redwoodtown
Blenheim 7201

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mason, Lee Edward Blenheim 7201
Individual Thornley, Murry Blenheim
Directors

Lee Edward Mason - Director

Appointment date: 26 Apr 1997

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 03 Dec 2015


Tina Smith - Director

Appointment date: 20 Nov 1997

Address: Richmond, Christchurch, 8013 New Zealand

Address used since 20 Aug 2010


Alan Martin Dennis Te Moananui - Director

Appointment date: 20 Nov 1997

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 16 Sep 2015


Hayden David Nailer - Director

Appointment date: 24 Mar 1999

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 12 Aug 2011


Christopher Nigel Thornley - Director (Inactive)

Appointment date: 03 Jan 1996

Termination date: 26 Apr 1997

Address: Nelson,

Address used since 03 Jan 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