South Island Log Homes Limited, a registered company, was registered on 15 Jun 1993. 9429038768217 is the number it was issued. This company has been managed by 2 directors: Graeme David Mould - an active director whose contract began on 15 Jun 1993,
Elizabeth Inger Mould - an inactive director whose contract began on 15 Jun 1993 and was terminated on 16 May 1997.
Last updated on 23 May 2025, our database contains detailed information about 1 address: Level 1, 45 Heaton Street, Timaru, 7910 (type: registered, physical).
South Island Log Homes Limited had been using 26 Canon Street, Timaru as their registered address up until 18 Jun 2021.
One entity owns all company shares (exactly 100 shares) - Mould, Graeme David - located at 7910, Geraldine, Geraldine.
Previous addresses
Address #1: 26 Canon Street, Timaru, 7910 New Zealand
Registered & physical address used from 08 Feb 2008 to 18 Jun 2021
Address #2: 28 Waihi Terrace, Geraldine
Registered & physical address used from 04 May 2006 to 08 Feb 2008
Address #3: 6 Macdonald Street, Geraldine
Registered & physical address used from 07 May 2005 to 04 May 2006
Address #4: Kennedy Street, Geraldine
Registered & physical address used from 01 Jul 1997 to 07 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mould, Graeme David |
Geraldine Geraldine 7930 New Zealand |
15 Jun 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Robertson, Jennifer Anne |
Geraldine Geraldine 7930 New Zealand |
31 Jan 2008 - 11 Apr 2014 |
Graeme David Mould - Director
Appointment date: 15 Jun 1993
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 06 Apr 2018
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 15 Apr 2010
Elizabeth Inger Mould - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 16 May 1997
Address: Geraldine,
Address used since 15 Jun 1993
Michelle Greer Real Estate Limited
26 Canon Street
Robroy Investments (2013) Limited
Level 1
Golf Of Mexico Limited
Level 1
Go Wholesale Holdings Limited
Level 1
Aorangi Veterinary Group (2013) Limited
26 Canon Street
Canterbury Funeral Services Limited
26 Canon Street