Stratton Forestry Limited was incorporated on 21 Jul 1994 and issued an NZBN of 9429038632761. This registered LTD company has been managed by 2 directors: Jillian Merryl Mcelwee - an active director whose contract started on 21 Jul 1994,
Nigel John Stratton - an inactive director whose contract started on 21 Jul 1994 and was terminated on 10 May 2009.
According to our information (updated on 30 Mar 2024), this company registered 1 address: Po Box 351, Levin, Levin, 5540 (type: postal, office).
Up until 16 Aug 2017, Stratton Forestry Limited had been using 30 Queen Street, Levin as their registered address.
A total of 20 shares are allocated to 3 groups (3 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Stratton, Zane (an individual) located at Rd 14, Ashhurst postcode 4884.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 10 shares) and includes
Mcelwee, Jillian Merryl - located at Rd 14, Ashhurst.
The 3rd share allocation (5 shares, 25%) belongs to 1 entity, namely:
Stratton, Daniel, located at Rd 14, Ashhurst (an individual). Stratton Forestry Limited has been categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
30 Queen Street, Levin, 5510 New Zealand
Previous addresses
Address #1: 30 Queen Street, Levin New Zealand
Registered & physical address used from 12 Jun 2009 to 16 Aug 2017
Address #2: 102 Lindsay Road, Levin 5540
Physical address used from 20 Jul 2007 to 12 Jun 2009
Address #3: Kirk & Associates, 120 Field Way, Waikanae Beach
Registered address used from 14 Aug 2000 to 12 Jun 2009
Address #4: Hamid & Co, 1-11 Exeter Street, Levin
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address #5: N Stratton, 103 Lindsay Road, Levin
Physical address used from 11 Aug 2000 to 20 Jul 2007
Address #6: 1/48 Seddon Street, Waikanae
Registered address used from 12 Aug 1999 to 14 Aug 2000
Address #7: Hamid & Co, Chartered Accountants, 1-11 Exeter Street, Levin
Registered address used from 10 Jan 1998 to 12 Aug 1999
Basic Financial info
Total number of Shares: 20
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Stratton, Zane |
Rd 14 Ashhurst 4884 New Zealand |
21 Jul 1994 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mcelwee, Jillian Merryl |
Rd 14 Ashhurst 4884 New Zealand |
21 Jul 1994 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Stratton, Daniel |
Rd 14 Ashhurst 4884 New Zealand |
10 Jun 2009 - |
Jillian Merryl Mcelwee - Director
Appointment date: 21 Jul 1994
Address: Rd 14, Ashhurst, 4884 New Zealand
Address used since 01 Jun 2012
Nigel John Stratton - Director (Inactive)
Appointment date: 21 Jul 1994
Termination date: 10 May 2009
Address: Levin,
Address used since 01 Jul 2007
Cullinane Steele Trustees (2013) Limited
28 Queen Street
Miroh Limited
30 Queen Street
Holland Earthmoving Limited
30 Queen Street
Cullinane Steele Trustees (2011) Limited
28 Queen Street
Sisu It Limited
30 Queen Street
Cullinane Steele Trustees (2010) Limited
28 Queen Street
Hungry Cow Limited
Hamid & Mchutchon
Redhawk Investments Limited
275 Oxford Street
S R Young Trustee Limited
264 Oxford Street
T G Harvey Investment Limited
6 Kennedy Street
Thorndon Investments Limited
587 Waikawa Beach Road
Yenom Limited
30 Queen Street