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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Director | Alloway, Carol Ann Marie |
Moana Nelson 7011 New Zealand |
19 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1600 | |||
Individual | Alloway, Philip Scott |
Moana Nelson 7011 New Zealand |
09 Jun 1992 - |
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
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