Shortcuts

Coal Gully Forests Limited

Type: NZ Limited Company (Ltd)
9429038932243
NZBN
561684
Company Number
Removed
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 27 Feb 2020

Coal Gully Forests Limited was launched on 20 Nov 1992 and issued an NZBN of 9429038932243. The removed LTD company has been run by 8 directors: Peter Douglas Stewart - an active director whose contract began on 20 Nov 1992,
Alan Bruce Stewart - an active director whose contract began on 20 Nov 1992,
Norman James Elder - an active director whose contract began on 04 Mar 2010,
Matthew David Taylor - an active director whose contract began on 30 Oct 2017,
Donald Alexander Stewart - an active director whose contract began on 30 Oct 2017.
As stated in BizDb's information (last updated on 27 Apr 2024), this company uses 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (types include: physical, registered).
Until 27 Feb 2020, Coal Gully Forests Limited had been using Findex Milton, 6 Shakespeare Street, Milton as their registered address.
BizDb found former names used by this company: from 20 Nov 1992 to 08 Apr 1993 they were called Taramea Developments Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stewart Family Forests Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address: Findex Milton, 6 Shakespeare Street, Milton, 9220 New Zealand

Registered & physical address used from 03 May 2019 to 27 Feb 2020

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 02 May 2019 to 03 May 2019

Address: Crowe Horwath, 6 Shakespeare Street, Milton, 9220 New Zealand

Physical & registered address used from 08 May 2014 to 02 May 2019

Address: Whk, 6 Shakespeare Street, Milton 9220 New Zealand

Registered & physical address used from 09 Apr 2010 to 08 May 2014

Address: Whk Taylors, 6 Shakespeare Street, Milton 9220

Registered & physical address used from 20 Apr 2009 to 09 Apr 2010

Address: C/- 6 Shakespeare Street, Milton, South Otago

Registered address used from 16 Jun 1997 to 20 Apr 2009

Address: 6 Shakespeare Street, Milton

Physical address used from 16 Jun 1997 to 20 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stewart Family Forests Limited
Shareholder NZBN: 9429048939577
Dunedin Central
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Milton
Milton
Null 9220
New Zealand
Entity Stewart Family Holdings Limited
Shareholder NZBN: 9429041096598
Company Number: 4967459
Dunedin Central
Dunedin
9016
New Zealand
Other Null - Calder Stewart Industries Limited
Other Calder Stewart Industries Limited
Directors

Peter Douglas Stewart - Director

Appointment date: 20 Nov 1992

Address: R D 2, Milton, 9291 New Zealand

Address used since 28 Apr 2016


Alan Bruce Stewart - Director

Appointment date: 20 Nov 1992

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 Oct 2023

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 31 Mar 2010


Norman James Elder - Director

Appointment date: 04 Mar 2010

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 09 Aug 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 31 Mar 2010


Matthew David Taylor - Director

Appointment date: 30 Oct 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 20 Nov 2020

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 30 Oct 2017


Donald Alexander Stewart - Director

Appointment date: 30 Oct 2017

Address: Milton, 9220 New Zealand

Address used since 30 Oct 2017


Donald Alexnder Stewart - Director

Appointment date: 30 Oct 2017

Address: Milton, 9220 New Zealand

Address used since 30 Oct 2017


Andrew Henry Stewart - Director

Appointment date: 30 Oct 2017

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 24 Jul 2020

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 30 Oct 2017


Bruce Moncur Stewart - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 14 Mar 2006

Address: Helensbrook, Milton,

Address used since 20 Nov 1992

Nearby companies