Shortcuts

Surgico Forestry Limited

Type: NZ Limited Company (Ltd)
9429039018236
NZBN
536085
Company Number
Registered
Company Status
Current address
Level 1, 4 Hazeldean Road
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 10 May 2018

Surgico Forestry Limited, a registered company, was launched on 27 Feb 1992. 9429039018236 is the number it was issued. The company has been run by 5 directors: Grahame Sanderson Inglis - an active director whose contract began on 27 Feb 1992,
Owen John Springford - an active director whose contract began on 27 Feb 1992,
Andrew John Seaton Springford - an active director whose contract began on 29 Jun 2017,
Donald Harry Bashford - an inactive director whose contract began on 27 Feb 1992 and was terminated on 29 Jun 2017,
David Ivan Walton - an inactive director whose contract began on 27 Feb 1992 and was terminated on 29 Jun 2017.
Updated on 22 Mar 2024, our data contains detailed information about 1 address: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, registered).
Surgico Forestry Limited had been using 4 Hazeldean Road, Addington, Christchurch as their physical address up to 10 May 2018.
A total of 1912 shares are allocated to 3 shareholders (2 groups). The first group consists of 1119 shares (58.53 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 793 shares (41.47 per cent).

Addresses

Previous addresses

Address: 4 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 10 Oct 2017 to 10 May 2018

Address: Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 New Zealand

Physical & registered address used from 30 May 2011 to 10 Oct 2017

Address: Urs House, Level 2, 287 Durham Street, Christchurch 8013 New Zealand

Physical & registered address used from 28 May 2010 to 30 May 2011

Address: C/- Messrs Miller Gale & Winter, 293 Durham Street, Christchurch

Physical address used from 10 Apr 1997 to 28 May 2010

Address: -

Registered address used from 27 Feb 1992 to 28 May 2010

Financial Data

Basic Financial info

Total number of Shares: 1912

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1119
Individual Van Schreven, Hans Derk Peter Strowan
Christchurch
8052
New Zealand
Individual Springford, Owen John Manapouri
Southland
9679
New Zealand
Shares Allocation #2 Number of Shares: 793
Individual Inglis, Grahame Sanderson Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nottingham, Clementina Elizabeth Margaret Amelia
Individual Graham, Beatrice Emilia Lucie Glendowie
Auckland
1071
New Zealand
Other Rulegale Nominees Limited
Individual Nottingham, Algernon Neri Thornton Dobell
Individual Bashford, Donald Harry St Albans
Christchurch
8014
New Zealand
Other Penmaen Limited Sockburn
Christchurch
8042
New Zealand
Individual Ryan, Monica Mary Cheyne St Albans
Christchurch
8014
New Zealand
Individual Walton, David Ivan Wanaka
9305
New Zealand
Individual Nottingham, Anothy Addington
Christchurch
8024
New Zealand
Individual Springford, Georgina Mary Seaton St Albans
Christchurch
8014
New Zealand
Directors

Grahame Sanderson Inglis - Director

Appointment date: 27 Feb 1992

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Jan 2017


Owen John Springford - Director

Appointment date: 27 Feb 1992

Address: Manapouri, Southland, 9679 New Zealand

Address used since 04 Nov 2019

Address: Bridge Hill, Alexandra, 9320 New Zealand

Address used since 04 Nov 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 23 May 2016


Andrew John Seaton Springford - Director

Appointment date: 29 Jun 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 29 Jun 2017


Donald Harry Bashford - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 29 Jun 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 16 Jul 2015


David Ivan Walton - Director (Inactive)

Appointment date: 27 Feb 1992

Termination date: 29 Jun 2017

Address: Wanaka, 9305 New Zealand

Address used since 06 May 2013

Nearby companies

Tiro Medical Limited
Ground Floor, 6 Hazeldean Road

Overland Express Limited
L3, 2 Hazeldean Road

Hazeldean Helicopters Limited
12 Hazeldean Road

Nuenz Limited
12 Hazeldean Road

Monday Room Limited
12 Hazeldean Road

Hazeldean Aviation Limited
12 Hazeldean Road