Shortcuts

Boundary Creek Forest Limited

Type: NZ Limited Company (Ltd)
9429038732454
NZBN
619997
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & physical & service address used since 19 Jul 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Individual Sutherland, Ronald David Blenheim 7201

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Sutherland, Lynda Lorraine Blenheim 7201

New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Lloyd, Lindsay William St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Lloyd, Penelope Jane St Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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