Backblock Woodlot No 1 Limited, a registered company, was registered on 26 Jul 1993. 9429038853128 is the NZ business number it was issued. The company has been managed by 4 directors: Derek Graham Sampson - an active director whose contract began on 26 Jul 1993,
George Stephen Cole - an active director whose contract began on 26 Jul 1993,
David John Maxwell Sampson - an active director whose contract began on 26 Jul 1993,
Joanne Elizabeth Furze - an active director whose contract began on 15 Jan 1998.
Last updated on 27 May 2025, the BizDb data contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (types include: physical, registered).
Backblock Woodlot No 1 Limited had been using B.d.o. Taranaki Limited, 10 Young Street, New Plymouth as their registered address up until 31 Aug 2010.
A total of 1250 shares are allotted to 7 shareholders (6 groups). The first group is comprised of 250 shares (20 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 125 shares (10 per cent). Lastly we have the 3rd share allotment (125 shares 10 per cent) made up of 1 entity.
Previous addresses
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 30 Nov 2009 to 31 Aug 2010
Address: B.d.o Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 17 Jan 2008 to 30 Nov 2009
Address: C/-landrigan Waite, 10 Young Street, New Plymouth
Registered & physical address used from 12 Jun 1997 to 17 Jan 2008
Basic Financial info
Total number of Shares: 1250
Annual return filing month: May
Annual return last filed: 14 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Trustees, Nks |
New Plymouth New Zealand |
26 May 2004 - |
| Individual | Cleland, Leign Jacqueline |
New Plymouth 4310 New Zealand |
26 May 2004 - |
| Shares Allocation #2 Number of Shares: 125 | |||
| Individual | Sampson, Noeline Mary |
Rd 2 New Plymouth 4372 New Zealand |
26 Jul 1993 - |
| Shares Allocation #3 Number of Shares: 125 | |||
| Individual | Sampson, David John Maxwell |
Rd 2 New Plymouth 4372 New Zealand |
26 Jul 1993 - |
| Shares Allocation #4 Number of Shares: 250 | |||
| Individual | Furze, Joanne Elizabeth |
Moturoa New Plymouth 4310 New Zealand |
26 Jul 1993 - |
| Shares Allocation #5 Number of Shares: 250 | |||
| Individual | Sampson, Craig Michael |
North Great River Central Islip, New York 11722 New Zealand |
26 May 2004 - |
| Shares Allocation #6 Number of Shares: 250 | |||
| Individual | Cole, George Stephen |
Oakura 4314 New Zealand |
26 Jul 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sampson, Derek Graham |
Auckland |
26 May 2004 - 26 May 2004 |
| Individual | Sampson, Derek Graham |
Rd 2 New Plymouth |
26 May 2004 - 26 May 2004 |
Derek Graham Sampson - Director
Appointment date: 26 Jul 1993
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 07 May 2010
George Stephen Cole - Director
Appointment date: 26 Jul 1993
Address: Oakura, 4314 New Zealand
Address used since 13 May 2024
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 07 May 2010
David John Maxwell Sampson - Director
Appointment date: 26 Jul 1993
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 06 Nov 2014
Joanne Elizabeth Furze - Director
Appointment date: 15 Jan 1998
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 13 May 2024
Address: Roseneath, Wellington, 6021 New Zealand
Address used since 17 Jan 2006
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street