Shortcuts

Sugarloaf Forestry Partnership Limited

Type: NZ Limited Company (Ltd)
9429038849312
NZBN
587874
Company Number
Registered
Company Status
Current address
226 Revell Street
Hokitika 7810
New Zealand
Registered & physical & service address used since 03 Apr 2006
226 Revell Street
Hokitika
Hokitika 7810
New Zealand
Postal & office & delivery address used since 06 Apr 2019

Sugarloaf Forestry Partnership Limited was started on 08 Jul 1993 and issued an NZBN of 9429038849312. The registered LTD company has been run by 7 directors: Stephen John Thompson - an active director whose contract started on 08 Jul 1993,
Charles Mark Belton - an active director whose contract started on 08 Jul 1993,
Mark Charles Belton - an active director whose contract started on 08 Jul 1993,
Natalie Maxwell - an active director whose contract started on 01 Apr 2007,
Elisabeth Rachel Langer - an active director whose contract started on 02 Feb 2021.
According to our information (last updated on 03 Mar 2024), this company uses 1 address: 226 Revell Street, Hokitika, Hokitika, 7810 (types include: postal, office).
Up until 03 Apr 2006, Sugarloaf Forestry Partnership Limited had been using Steve Thompson, 173 River Road, Christchurch as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Langer, Elisabeth Rachel (a director) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Maxwell, Natalie - located at Christchurch.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Thompson, Stephen John, located at Hokitika (an individual).

Addresses

Principal place of activity

226 Revell Street, Hokitika, Hokitika, 7810 New Zealand


Previous addresses

Address #1: Steve Thompson, 173 River Road, Christchurch

Physical address used from 23 May 2000 to 03 Apr 2006

Address #2: 173 River Road, Christchurch

Physical address used from 23 May 2000 to 23 May 2000

Address #3: 173 River Road, Chruistchurch

Registered address used from 08 May 2000 to 03 Apr 2006

Address #4: 4 Danny's Lane, Christchurch 2

Registered address used from 05 May 2000 to 08 May 2000

Address #5: 4 Dannys Lane, Christchurch 8002

Physical address used from 03 Jun 1997 to 23 May 2000

Address #6: 135 Kidson Terrace, Christchurch

Registered address used from 08 Aug 1996 to 05 May 2000

Contact info
64 03 7557652
06 Apr 2019 Phone
steve_thompson@xtra.co.nz
06 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 09 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Langer, Elisabeth Rachel Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Maxwell, Natalie Christchurch
Shares Allocation #3 Number of Shares: 250
Individual Thompson, Stephen John Hokitika
7810
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Belton, Mark Charles Lyttleton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Novis, John Bolton Christchurch 8002
Individual Jamieson, Ross David Trents Road
Prebbleton, R D 6, Christchurch
Directors

Stephen John Thompson - Director

Appointment date: 08 Jul 1993

Address: Hokitika, 7810 New Zealand

Address used since 27 Apr 2016


Charles Mark Belton - Director

Appointment date: 08 Jul 1993

Address: Lyttleton, Christchurch, 8971 New Zealand

Address used since 02 Feb 2021


Mark Charles Belton - Director

Appointment date: 08 Jul 1993

Address: Lyttleton, Christchurch, 8971 New Zealand

Address used since 27 Apr 2016


Natalie Maxwell - Director

Appointment date: 01 Apr 2007

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 27 Apr 2016


Elisabeth Rachel Langer - Director

Appointment date: 02 Feb 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 02 Feb 2021


John Bolton Novis - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 04 Feb 2021

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Mar 2010


Ross David Jamieson - Director (Inactive)

Appointment date: 08 Jul 1993

Termination date: 01 Apr 2007

Address: Trents Road, Prebbleton, R D 6, Christchurch,

Address used since 08 Jul 1993