Shortcuts

Island Block Forest Limited

Type: NZ Limited Company (Ltd)
9429038538711
NZBN
663493
Company Number
Registered
Company Status
Current address
Riverlea, 171 Stockdills Road
Rd 1
Amberley 7481
New Zealand
Physical & service address used since 20 May 2010

Island Block Forest Limited, a registered company, was started on 17 Nov 1994. 9429038538711 is the number it was issued. This company has been run by 6 directors: Dean Alan Heney - an active director whose contract started on 17 Nov 1994,
Andrew John Mccoy - an active director whose contract started on 17 Nov 1994,
John Alexander Luhrs - an active director whose contract started on 17 Nov 1994,
John Lawrence Richards - an active director whose contract started on 17 Nov 1994,
Rosemary Ellen Mccoy - an inactive director whose contract started on 17 Nov 1994 and was terminated on 13 May 2010.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: Riverlea, 171 Stockdills Road, Rd 1, Amberley, 7481 (types include: physical, service).
Island Block Forest Limited had been using Riverlea, 171 Stockdills Road, No 1Rd Amberley 7481 as their physical address up to 20 May 2010.
A total of 400 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 100 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 100 shares (25 per cent). Finally we have the third share allotment (100 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Riverlea, 171 Stockdills Road, No 1rd Amberley 7481

Physical address used from 20 May 2010 to 20 May 2010

Address: Riverlea, 171 Stockdills Road, No 1rd Amberley 7481 New Zealand

Registered address used from 20 May 2010 to 20 May 2010

Address: Riverlea, Stockdills Road, Amberley

Registered & physical address used from 17 Nov 1994 to 20 May 2010

Address: Roverlea, Stockdills Road, Amberley

Physical address used from 17 Nov 1994 to 17 Nov 1994

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Luhrs, John Alexander Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Heney, Dean Alan Christchurch 8041

New Zealand
Shares Allocation #3 Number of Shares: 100
Other (Other) Richards John Lawrence & Mary Elizabeth 171 Stockdills Road
Rd 1 Amberley 7481
Shares Allocation #4 Number of Shares: 100
Individual Mccoy, Andrew John Christchurch 8042

New Zealand
Individual Mccoy, Rose Ellen Christchurch 8042

New Zealand
Directors

Dean Alan Heney - Director

Appointment date: 17 Nov 1994

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 26 Mar 2018

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 08 Mar 2017


Andrew John Mccoy - Director

Appointment date: 17 Nov 1994

Address: Christchurch, Canterbury, 8042 New Zealand

Address used since 21 Mar 2016


John Alexander Luhrs - Director

Appointment date: 17 Nov 1994

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 22 Mar 2014


John Lawrence Richards - Director

Appointment date: 17 Nov 1994

Address: 171stockdills Road, Rd 1 Amberley 7481, 7481 New Zealand

Address used since 21 Mar 2016


Rosemary Ellen Mccoy - Director (Inactive)

Appointment date: 17 Nov 1994

Termination date: 13 May 2010

Address: Christchurch, 8042 New Zealand

Address used since 17 Nov 1994


Mary Elizabeth Richards - Director (Inactive)

Appointment date: 17 Nov 1994

Termination date: 13 May 2010

Address: Stockdills Road, Amberley,

Address used since 17 Nov 1994