Shortcuts

Webster Forestry Limited

Type: NZ Limited Company (Ltd)
9429038987946
NZBN
546897
Company Number
Registered
Company Status
Current address
45 Parkers Road
Tahunanui
Nelson 7011
New Zealand
Registered & physical & service address used since 21 Jul 2020

Webster Forestry Limited was started on 09 Jun 1992 and issued an NZ business identifier of 9429038987946. The registered LTD company has been run by 9 directors: Philip Scott Alloway - an active director whose contract began on 01 Oct 1998,
Carol Ann Marie Alloway - an active director whose contract began on 22 Oct 2008,
Carol Anne Marie Alloway - an active director whose contract began on 22 Oct 2008,
Ilona Marie Alloway - an inactive director whose contract began on 10 Mar 1999 and was terminated on 22 Oct 2008,
Peter Charles Alloway - an inactive director whose contract began on 10 Mar 1999 and was terminated on 22 Oct 2008.
As stated in our data (last updated on 26 Mar 2024), this company uses 1 address: 45 Parkers Road, Tahunanui, Nelson, 7011 (category: registered, physical).
Until 21 Jul 2020, Webster Forestry Limited had been using 8A Merton Place, Stoke Nelson, New Zealand as their physical address.
BizDb identified previous aliases used by this company: from 09 Jun 1992 to 02 Dec 1993 they were named Nico (No. 43) Limited.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Alloway, Carol Ann Marie (a director) located at Moana, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 80% shares (exactly 1600 shares) and includes
Alloway, Philip Scott - located at Moana, Nelson.

Addresses

Previous addresses

Address: 8a Merton Place, Stoke Nelson, New Zealand, 7045 New Zealand

Physical & registered address used from 18 Aug 2015 to 21 Jul 2020

Address: 18 New Street, Nelson, New Zealand, 7040 New Zealand

Registered & physical address used from 06 May 2014 to 18 Aug 2015

Address: 59 High Street, Blenheim New Zealand

Physical & registered address used from 24 May 2005 to 06 May 2014

Address: Mcdonnell & Richardson, 248-254 Havelock Street, Ashburton

Registered address used from 22 Mar 1999 to 24 May 2005

Address: Mcdonnell Richardson And Co, 248-252 Havelock Street, Ashburton

Physical address used from 22 Mar 1999 to 22 Mar 1999

Address: 19 Henry Street, Blenheim

Physical address used from 22 Mar 1999 to 24 May 2005

Address: Messrs Nicoll Cooney & Co, 243 Tancred Street, Ashburton

Registered address used from 01 Dec 1993 to 22 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Alloway, Carol Ann Marie Moana
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 1600
Individual Alloway, Philip Scott Moana
Nelson
7011
New Zealand
Directors

Philip Scott Alloway - Director

Appointment date: 01 Oct 1998

Address: Moana, Nelson, 7011 New Zealand

Address used since 28 Jul 2011


Carol Ann Marie Alloway - Director

Appointment date: 22 Oct 2008

Address: Moana, Nelson, 7011 New Zealand

Address used since 28 Jul 2011


Carol Anne Marie Alloway - Director

Appointment date: 22 Oct 2008

Address: Moana, Nelson, 7011 New Zealand

Address used since 28 Jul 2011


Ilona Marie Alloway - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 22 Oct 2008

Address: Blenheim,

Address used since 23 Feb 2007


Peter Charles Alloway - Director (Inactive)

Appointment date: 10 Mar 1999

Termination date: 22 Oct 2008

Address: Blenheim,

Address used since 23 Feb 2007


Andrew Arnold Webster - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 01 Oct 1998

Address: No 11 R.d., Rakaia,

Address used since 18 Nov 1993


Keith Warwick Richardson - Director (Inactive)

Appointment date: 18 Nov 1993

Termination date: 23 Feb 1995

Address: Ashburton,

Address used since 18 Nov 1993


Laurence Killoh Cooney - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 18 Nov 1993

Address: Ashburton,

Address used since 09 Jun 1992


Geoffrey Seaward Cantrell - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 18 Nov 1993

Address: Ashburton,

Address used since 09 Jun 1992

Nearby companies

Brightwater Cabinet Makers & Joinery Limited
8c Merton Place

Biomex Trustees Limited
11 Merton Place

The Depot (nelson) Trust
75 Pascoe Street

Neltech Finance Limited
95 Pascoe Street

Neltech Communications Limited
95 Pascoe Street

Take Longbeach Limited
3/242 Annesbrook Drive, Tahunanui