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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 999 | |||
Director | Scobie, David James |
Rd 2 Wyndham 9892 New Zealand |
24 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scobie, Juanita Frances Joan |
Mokoreta Southland |
23 Jun 1994 - 24 Aug 2005 |
Individual | Yorke, Pamela Joan |
Rd 2 Wyndham 9892 New Zealand |
22 Mar 2021 - 24 Aug 2023 |
Individual | Low, Neville Gordon |
Lower Shotover Queenstown 9304 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Low, Neville Gordon |
Lower Shotover Queenstown 9304 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Scobie, Graham Thomas |
Rd 2 Wyndham 9892 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Scobie, Graham Thomas |
Rd 2 Wyndham 9892 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Scobie, Graham Thomas |
Rd 2 Wyndham 9892 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Director | Scobie, David James |
Rd 2 Wyndham 9892 New Zealand |
22 Mar 2021 - 24 Aug 2023 |
Individual | Gibson, David James |
Clyde 9330 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Gibson, David James |
Clyde 9330 New Zealand |
23 Jun 1994 - 24 Aug 2023 |
Individual | Scobie, Juanita Frances Joan |
Mokoreta Southland |
23 Jun 1994 - 24 Aug 2005 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street