Shortcuts

Clematis Valley Forests Limited

Type: NZ Limited Company (Ltd)
9429038667350
NZBN
634880
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 01 Apr 2019

Clematis Valley Forests Limited, a registered company, was registered on 03 Dec 1993. 9429038667350 is the number it was issued. The company has been managed by 17 directors: Douglas Fearnley Hugh Simpson - an active director whose contract started on 03 Dec 1993,
Jennifer Anne Simpson - an active director whose contract started on 03 Dec 1993,
Georgianna Emily Scarlett Simpson - an active director whose contract started on 20 May 1996,
Timothy James Scarlett Simpson - an active director whose contract started on 20 May 1996,
Hamish Douglas Hugh Simpson - an active director whose contract started on 20 May 1996.
Updated on 15 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (category: physical, registered).
Clematis Valley Forests Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address up until 01 Apr 2019.
A total of 1000 shares are allotted to 21 shareholders (14 groups). The first group includes 160 shares (16 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 40 shares (4 per cent). Lastly we have the next share allotment (40 shares 4 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 20 Sep 2017 to 01 Apr 2019

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 08 Nov 2011 to 20 Sep 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 10 Jun 2010 to 08 Nov 2011

Address: C/ Miller Gale & Winter, 293 Durham Street, Christchurch

Physical & registered address used from 01 Jul 1997 to 10 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 160
Individual Chambers, Beverley Kaikoura
Kaikoura
7300
New Zealand
Individual Chambers, Graeme Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Kennedy, Steve Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual O'donnell, Sue Waiau
7395
New Zealand
Individual O'donnell, Kelvin Waiau
7395
New Zealand
Shares Allocation #5 Number of Shares: 80
Individual Simpson, Hamish Douglas Hugh Lyford
Waiau
7395
New Zealand
Shares Allocation #6 Number of Shares: 80
Individual Simpson, Timothy James Scarlett Lyford
Waiau
7395
New Zealand
Shares Allocation #7 Number of Shares: 40
Individual Henderson, Michael Stanley Point
Auckland
0624
New Zealand
Individual Henderson, Christine Stanley Point
Auckland
0624
New Zealand
Shares Allocation #8 Number of Shares: 40
Individual Treloar, Karen Avonhead
Christchurch
8042
New Zealand
Shares Allocation #9 Number of Shares: 40
Individual Gee, Alexander Somerfield
Christchurch
8024
New Zealand
Individual Gee, Lynn Somerfield
Christchurch
8024
New Zealand
Individual Gee, Andrew Somerfield
Christchurch
8024
New Zealand
Individual Gee, Victoria Somerfield
Christchurch
8024
New Zealand
Shares Allocation #10 Number of Shares: 40
Individual Koops, Eric Kaikoura
Kaikoura
7300
New Zealand
Individual Koops, Carolyn Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #11 Number of Shares: 40
Individual Thomson, Ian William St Albans
Christchurch
8052
New Zealand
Shares Allocation #12 Number of Shares: 80
Individual Simpson, Georgianna Emily Scarlett Lyford
Waiau
7395
New Zealand
Shares Allocation #13 Number of Shares: 40
Individual Chambers, Kenneth Gordon Kaikoura
Kaikoura
7300
New Zealand
Shares Allocation #14 Number of Shares: 160
Individual Morrison, Noel Richard Riccarton
Christchurch
8011
New Zealand
Shares Allocation #15 Number of Shares: 80
Individual Dixon, Sharon Marie Kaikoura
7371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melville, Donald Devonport
Auckland
0624
New Zealand
Individual Melville, Donald Devonport
Auckland
Individual Dixon, John Irvine Cashmere
Christchurch
8022
New Zealand
Individual Melville, Mary Devonport
Auckland
Directors

Douglas Fearnley Hugh Simpson - Director

Appointment date: 03 Dec 1993

Address: Lyford, Waiau, 7395 New Zealand

Address used since 19 Nov 2015


Jennifer Anne Simpson - Director

Appointment date: 03 Dec 1993

Address: Lyford, Waiau, 7395 New Zealand

Address used since 19 Nov 2015


Georgianna Emily Scarlett Simpson - Director

Appointment date: 20 May 1996

Address: Lyford, Waiau, 7395 New Zealand

Address used since 19 Nov 2015


Timothy James Scarlett Simpson - Director

Appointment date: 20 May 1996

Address: Lyford, Waiau, 7395 New Zealand

Address used since 19 Nov 2015


Hamish Douglas Hugh Simpson - Director

Appointment date: 20 May 1996

Address: Lyford, Waiau, 7395 New Zealand

Address used since 19 Nov 2015


Eric Philip Koops - Director

Appointment date: 30 Sep 1996

Address: Kaikoura, 7300 New Zealand

Address used since 19 Nov 2015

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 24 Oct 2018


Donald Ross Melville - Director

Appointment date: 30 Sep 1996

Address: Parnell, Auckland, 1052 New Zealand

Address used since 15 Oct 2019

Address: Devonport, Auckland, 0624 New Zealand

Address used since 30 Sep 1996


Kelvin Charles O'donnell - Director

Appointment date: 30 Sep 1996

Address: Waiau, 7395 New Zealand

Address used since 16 Oct 2019

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 14 Oct 2009


Graeme Herbert Chambers - Director

Appointment date: 30 Sep 1996

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 24 Oct 2018

Address: Kaikoura, 7300 New Zealand

Address used since 19 Nov 2015


Michael James Henderson - Director

Appointment date: 30 Sep 1996

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 16 Oct 2019

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 14 Oct 2009


Stephen John Kennedy - Director

Appointment date: 30 Sep 1996

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 24 Oct 2018

Address: Christchurch, 8022 New Zealand

Address used since 19 Nov 2015


Lynn Victoria Gee - Director

Appointment date: 30 Sep 1996

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 14 Oct 2009


Noel Richard Morrison - Director

Appointment date: 31 Oct 1996

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 Nov 2015


John Irvine Dixon - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 06 Dec 2018

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 14 Oct 2009


Jos Ypelaar - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 22 Dec 2000

Address: Kaiapoi,

Address used since 30 Sep 1996


Mary Elizabeth Melville - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 31 Oct 1996

Address: Devonport, Auckland,

Address used since 30 Sep 1996


Maureen O'callaghan - Director (Inactive)

Appointment date: 30 Sep 1996

Termination date: 31 Oct 1996

Address: Christchurch,

Address used since 30 Sep 1996

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road