Shortcuts

Wyndham Sphagnum Peat Limited

Type: NZ Limited Company (Ltd)
9429038630293
NZBN
643088
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 29 Aug 2019

Wyndham Sphagnum Peat Limited, a registered company, was launched on 23 Jun 1994. 9429038630293 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Graham Thomas Scobie - an active director whose contract started on 23 Jun 1994,
David James Scobie - an active director whose contract started on 05 Oct 2016,
Pamela Joan Yorke - an inactive director whose contract started on 05 Oct 2016 and was terminated on 02 Jul 2023,
Juanita Frances Joan Scobie - an inactive director whose contract started on 23 Jun 1994 and was terminated on 02 Aug 2003.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, service).
Wyndham Sphagnum Peat Limited had been using 173 Spey Street, Invercargill as their physical address until 29 Aug 2019.
Previous aliases for this company, as we established at BizDb, included: from 20 Dec 1995 to 24 Jul 2001 they were called Helicopters Southland Limited, from 23 Jun 1994 to 20 Dec 1995 they were called Helicopters Otago Limited.
A single entity controls all company shares (exactly 999 shares) - Scobie, David James - located at 9810, Rd 2, Wyndham.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 24 Aug 2015 to 29 Aug 2019

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Aug 2014 to 24 Aug 2015

Address: Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 16 Aug 2013 to 25 Aug 2014

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 25 Jul 2011 to 16 Aug 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 30 Aug 2010 to 25 Jul 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Physical & registered address used from 18 Aug 2009 to 30 Aug 2010

Address: Whk Cook Adam Wad Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 03 Sep 2007 to 18 Aug 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 12 Sep 2006 to 03 Sep 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical & registered address used from 08 Feb 2002 to 12 Sep 2006

Address: Forrest Burns Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 08 Jul 1997 to 08 Feb 2002

Address: 143 Spey Street, Invercargill

Physical address used from 23 Jun 1994 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 23 Jun 1994 to 23 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 999
Director Scobie, David James Rd 2
Wyndham
9892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scobie, Juanita Frances Joan Mokoreta
Southland
Individual Yorke, Pamela Joan Rd 2
Wyndham
9892
New Zealand
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Low, Neville Gordon Lower Shotover
Queenstown
9304
New Zealand
Individual Scobie, Graham Thomas Rd 2
Wyndham
9892
New Zealand
Individual Scobie, Graham Thomas Rd 2
Wyndham
9892
New Zealand
Individual Scobie, Graham Thomas Rd 2
Wyndham
9892
New Zealand
Director Scobie, David James Rd 2
Wyndham
9892
New Zealand
Individual Gibson, David James Clyde
9330
New Zealand
Individual Gibson, David James Clyde
9330
New Zealand
Individual Scobie, Juanita Frances Joan Mokoreta
Southland
Directors

Graham Thomas Scobie - Director

Appointment date: 23 Jun 1994

Address: Rd 2, Wyndham, 9892 New Zealand

Address used since 08 Aug 2013


David James Scobie - Director

Appointment date: 05 Oct 2016

Address: Rd 2, Wyndham, 9892 New Zealand

Address used since 05 Oct 2016


Pamela Joan Yorke - Director (Inactive)

Appointment date: 05 Oct 2016

Termination date: 02 Jul 2023

Address: Rd 2, Wyndham, 9892 New Zealand

Address used since 05 Oct 2016


Juanita Frances Joan Scobie - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 02 Aug 2003

Address: Mokoreta, Southland,

Address used since 23 Jun 1994

Nearby companies