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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3000 | |||
| Individual | Scott, Owen Howard |
Cracroft Christchurch 8022 New Zealand |
09 Nov 1992 - |
| Shares Allocation #2 Number of Shares: 3000 | |||
| Individual | Scott, Melville Dean |
Rd1 Dunedin 9076 New Zealand |
09 Nov 1992 - |
| Shares Allocation #3 Number of Shares: 3000 | |||
| Individual | Scott, Bryan Douglas |
Opoho Dunedin 9010 New Zealand |
09 Nov 1992 - |
| Shares Allocation #4 Number of Shares: 3000 | |||
| Individual | Scott, Wayne George |
Dunedin 9001 New Zealand |
09 Nov 1992 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Scott, Douglas Milton |
Kinmont Park Mosgiel 9024 New Zealand |
09 Nov 1992 - 10 Jul 2019 |
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
Scott Afforestation Limited
239 Bayview Road
Beautyzone Limited
235b Bay View Road
Dowling Street Trustee Company Limited
7 Ings Avenue
The Green Island Competitions Society Incorporated
5 Ings Avenue
St Clair Property Group Limited
163 Forbury Road
St Clair Bowling Club Incorporated
13 Ings Avenue