Backblock Woodlot No 3 Limited, a registered company, was launched on 26 Jul 1993. 9429038585159 is the NZBN it was issued. The company has been managed by 4 directors: Graham Anthony Wells - an active director whose contract started on 26 Jul 1993,
David L Talbot - an active director whose contract started on 20 Jun 1994,
Stephen Francis Waite - an active director whose contract started on 26 Jul 1994,
Michael Macdougall Mowbray - an inactive director whose contract started on 26 Jul 1993 and was terminated on 20 Jun 1994.
Updated on 26 Apr 2020, the BizDb data contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (types include: physical, registered).
Backblock Woodlot No 3 Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their physical address up until 02 Sep 2010.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent). Lastly there is the next share allotment (250 shares 25 per cent) made up of 2 entities.
Previous addresses
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 30 Nov 2009 to 02 Sep 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Physical & registered address used from 18 Jan 2008 to 30 Nov 2009
Address: Commercial Affairs Division, Cnr Oxford Terrace & Gloucester Street, Christchurch
Physical address used from 22 Aug 1994 to 22 Aug 1994
Address: C/- Landrigan Watie, 10 Young St, New Plymouth
Physical address used from 22 Aug 1994 to 18 Jan 2008
Address: Commercial Affairs Division, Cnr Oxford Terrace & Gloucetsre Street, Christchurch
Registered address used from 22 Aug 1994 to 18 Jan 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 01 Jul 2019
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | David C Talbot |
New Plymouth |
26 Jul 1993 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Lw Nominees Limited Shareholder NZBN: 9429038310478 |
10 Young Street New Plymouth Null 4310 New Zealand |
26 Jun 2012 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Stephen Francis Waite |
New Plymouth New Zealand |
26 Jul 1993 - |
| Entity (NZ Limited Company) | Lw Nominees (2016) Limited Shareholder NZBN: 9429042137450 |
New Plymouth 4310 New Zealand |
26 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cathrine Theresa Wells |
New Plymouth New Zealand |
26 Jul 1993 - 26 Jun 2012 |
| Individual | Leon Darryl Waite |
Merrilands New Plymouth 4312 New Zealand |
26 Jun 2012 - 26 May 2017 |
| Individual | Kevin Dennis Landrigan |
New Plymouth New Plymouth 4310 New Zealand |
26 Jun 2012 - 26 May 2017 |
Graham Anthony Wells - Director
Appointment date: 26 Jul 1993
Address: New Plymouth, 4310 New Zealand
Address used since 13 Aug 2015
David L Talbot - Director
Appointment date: 20 Jun 1994
Address: New Plymouth, 4310 New Zealand
Address used since 14 Jun 2016
Stephen Francis Waite - Director
Appointment date: 26 Jul 1994
Address: New Plymouth, 4310 New Zealand
Address used since 13 Aug 2015
Michael Macdougall Mowbray - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 20 Jun 1994
Address: New Plymouth,
Address used since 26 Jul 1993
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street