Shortcuts

Elliotvale Afforestation Limited

Type: NZ Limited Company (Ltd)
9429038917165
NZBN
565777
Company Number
Registered
Company Status
Current address
338 Worsleys Road
Cracroft
Christchurch 8022
New Zealand
Physical & registered & service address used since 01 Aug 2022

Elliotvale Afforestation Limited, a registered company, was launched on 09 Nov 1992. 9429038917165 is the NZ business number it was issued. The company has been supervised by 8 directors: Bryan Douglas Scott - an active director whose contract started on 24 Jun 2012,
Melville Dean Scott - an active director whose contract started on 24 Jun 2012,
Owen Howard Scott - an active director whose contract started on 24 Jun 2012,
Wayne George Scott - an active director whose contract started on 24 Jun 2012,
Douglas Milton Scott - an inactive director whose contract started on 11 Nov 1992 and was terminated on 24 Jun 2012.
Updated on 05 May 2025, our database contains detailed information about 1 address: 338 Worsleys Road, Cracroft, Christchurch, 8022 (types include: physical, registered).
Elliotvale Afforestation Limited had been using 239 Bay View Road, Dunedin as their registered address until 01 Aug 2022.
A total of 12000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 3000 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (25%). Lastly we have the next share allocation (3000 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 239 Bay View Road, Dunedin, 9001 New Zealand

Registered & physical address used from 16 Aug 2011 to 01 Aug 2022

Address: 239 Bayview Road, Dunedin New Zealand

Physical address used from 30 Jun 1997 to 16 Aug 2011

Address: 239 Bay View Road, Dunedin New Zealand

Registered address used from 19 Jul 1994 to 16 Aug 2011

Address: 102 Clyde Street, Balclutha

Registered address used from 19 Jul 1994 to 19 Jul 1994

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: July

Annual return last filed: 09 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Scott, Owen Howard Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Scott, Melville Dean Rd1
Dunedin
9076
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Scott, Bryan Douglas Opoho
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Scott, Wayne George Dunedin
9001
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Douglas Milton Kinmont Park
Mosgiel
9024
New Zealand
Directors

Bryan Douglas Scott - Director

Appointment date: 24 Jun 2012

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 24 Jun 2012


Melville Dean Scott - Director

Appointment date: 24 Jun 2012

Address: Rd 1, Dunedin, 9076 New Zealand

Address used since 24 Jun 2012


Owen Howard Scott - Director

Appointment date: 24 Jun 2012

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 24 Jun 2012


Wayne George Scott - Director

Appointment date: 24 Jun 2012

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 24 Jun 2012


Douglas Milton Scott - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 24 Jun 2012

Address: Mosgiel, 9024 New Zealand

Address used since 30 Jul 2007


Pamela Margaret Scott - Director (Inactive)

Appointment date: 17 Nov 1993

Termination date: 24 Jun 2012

Address: Mosgiel, 9024 New Zealand

Address used since 30 Jul 2007


Roger Hamilton Smaill - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 17 Nov 1993

Address: Stirling,

Address used since 11 Nov 1992


Brian Robert Dodds - Director (Inactive)

Appointment date: 11 Nov 1992

Termination date: 17 Nov 1993

Address: Balclutha,

Address used since 11 Nov 1992