Shortcuts

Sequoia Forestry Limited

Type: NZ Limited Company (Ltd)
9429038458149
NZBN
684647
Company Number
Registered
Company Status
Current address
82 Mansfield Avenue
St Albans
Christchurch 8014
New Zealand
Other address (Address For Share Register) used since 04 Jul 2016
61 Egmont Street
Hawera
Hawera 4610
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Jul 2018
61 Egmont Street
Hawera
Hawera 4610
New Zealand
Registered & physical & service address used since 11 Jul 2018

Sequoia Forestry Limited was registered on 12 Jul 1995 and issued an NZBN of 9429038458149. The registered LTD company has been managed by 4 directors: Ashley Darel Moffat - an active director whose contract started on 05 Jul 1997,
Philippa Mary Moffat - an active director whose contract started on 24 May 2011,
Timothy Clouston Redwood - an inactive director whose contract started on 29 Jul 2001 and was terminated on 02 Jun 2011,
Timothy Clouston Redwood - an inactive director whose contract started on 12 Jul 1995 and was terminated on 05 Jul 1997.
As stated in the BizDb information (last updated on 27 Apr 2024), this company registered 4 addresses: 61 Egmont Street, Hawera, Hawera, 4610 (postal address),
61 Egmont Street, Hawera, Hawera, 4610 (office address),
61 Egmont Street, Hawera, Hawera, 4610 (delivery address),
61 Egmont Street, Hawera, Hawera, 4610 (registered address) among others.
Until 11 Jul 2018, Sequoia Forestry Limited had been using 82 Mansfield Avenue, St Albans, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Moffat, Ashley Darel (an individual) located at Hawera, Hawera postcode 4610.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Moffat, Philippa Mary - located at St Albans, Christchurch.

Addresses

Other active addresses

Address #4: 61 Egmont Street, Hawera, Hawera, 4610 New Zealand

Postal & office & delivery address used from 03 Jul 2019

Principal place of activity

61 Egmont Street, Hawera, Hawera, 4610 New Zealand


Previous addresses

Address #1: 82 Mansfield Avenue, St Albans, Christchurch, 8014 New Zealand

Physical & registered address used from 12 Jul 2016 to 11 Jul 2018

Address #2: 92 Buller Street, New Plymouth, New Plymouth, 4312 New Zealand

Registered & physical address used from 16 Jun 2014 to 12 Jul 2016

Address #3: 14a Hine Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 01 Jun 2011 to 16 Jun 2014

Address #4: 18 Manhire Street, Christchurch New Zealand

Registered & physical address used from 12 Jul 1995 to 01 Jun 2011

Contact info
64 21 1261206
03 Jul 2019 Phone
ashley.moffat@gmail.com
03 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Moffat, Ashley Darel Hawera
Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Moffat, Philippa Mary St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Redwood, Timothy Clouston Christchurch 2
Directors

Ashley Darel Moffat - Director

Appointment date: 05 Jul 1997

Address: Hawera, Hawera, 4610 New Zealand

Address used since 03 Jul 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 Jul 2016

Address: Hawera, 4610 New Zealand

Address used since 06 Jul 2017


Philippa Mary Moffat - Director

Appointment date: 24 May 2011

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 04 Jul 2016


Timothy Clouston Redwood - Director (Inactive)

Appointment date: 29 Jul 2001

Termination date: 02 Jun 2011

Address: Spreydon, Christchurch, 8024 New Zealand

Address used since 04 Jul 2010


Timothy Clouston Redwood - Director (Inactive)

Appointment date: 12 Jul 1995

Termination date: 05 Jul 1997

Address: Christchurch,

Address used since 12 Jul 1995

Nearby companies

Bracken Fern Limited
98 Buller Street

The Play Bureau (nz) Limited
88 Buller Street

Theta Marketing Limited
88 Buller Street

Mega Malls Limited
11 Hobson Street

John Porter Limited
102 Buller Street

Roebuck Trustees Limited
161 Molesworth Street