Boundary Creek Forest Limited, a registered company, was launched on 14 Jun 1993. 9429038732454 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Lindsay William Lloyd - an active director whose contract started on 14 Jun 1993,
Ronald David Sutherland - an active director whose contract started on 01 Dec 1993.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Boundary Creek Forest Limited had been using Level 1, 153 High Street, Christchurch as their registered address until 19 Jul 2022.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group includes 499 shares (49.9 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly the third share allotment (499 shares 49.9 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, 153 High Street, Christchurch, 8140 New Zealand
Registered & physical address used from 11 Jan 2021 to 19 Jul 2022
Address: Level 1, 153 High Street, Christchurch, 8140 New Zealand
Physical & registered address used from 23 Oct 2019 to 11 Jan 2021
Address: Level 1, 334 Lincoln Road, Christchurch, 8011 New Zealand
Registered & physical address used from 01 Aug 2011 to 23 Oct 2019
Address: C/-mds Law, Level 5, 86 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 06 Jul 2006 to 01 Aug 2011
Address: Longwood House,, 1st Floor, 90 Armagh Street, Christchurch
Registered address used from 04 Sep 1997 to 06 Jul 2006
Address: Langwood House, 1st Floor, 90 Armagh Street, Christchurch
Physical address used from 01 Jul 1997 to 06 Jul 2006
Address: Longwood House, 1st Floor, 90 Armagh Street, Christchurch
Registered address used from 27 Jun 1997 to 04 Sep 1997
Address: Barclays House, 90 Armagh Street, Christchurch
Registered address used from 25 Jun 1997 to 27 Jun 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Sutherland, Ronald David |
Blenheim 7201 New Zealand |
14 Jun 1993 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sutherland, Lynda Lorraine |
Blenheim 7201 New Zealand |
16 Dec 2009 - |
Shares Allocation #3 Number of Shares: 499 | |||
Individual | Lloyd, Lindsay William |
St Albans Christchurch 8014 New Zealand |
14 Jun 1993 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Lloyd, Penelope Jane |
St Albans Christchurch 8014 New Zealand |
16 Dec 2009 - |
Lindsay William Lloyd - Director
Appointment date: 14 Jun 1993
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 21 Jul 2015
Ronald David Sutherland - Director
Appointment date: 01 Dec 1993
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 21 Jul 2015
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street