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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1119 | |||
Individual | Van Schreven, Hans Derk Peter |
Strowan Christchurch 8052 New Zealand |
04 Jul 2017 - |
Individual | Springford, Owen John |
Manapouri Southland 9679 New Zealand |
27 Feb 1992 - |
Shares Allocation #2 Number of Shares: 793 | |||
Individual | Inglis, Grahame Sanderson |
Fendalton Christchurch 8052 New Zealand |
27 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nottingham, Clementina Elizabeth Margaret Amelia | 27 May 2020 - 27 Sep 2022 | |
Individual | Graham, Beatrice Emilia Lucie |
Glendowie Auckland 1071 New Zealand |
27 May 2020 - 27 Sep 2022 |
Other | Rulegale Nominees Limited | 08 Nov 2007 - 27 Sep 2022 | |
Individual | Nottingham, Algernon Neri Thornton Dobell | 27 May 2020 - 27 Sep 2022 | |
Individual | Bashford, Donald Harry |
St Albans Christchurch 8014 New Zealand |
27 Feb 1992 - 04 Jul 2017 |
Other | Penmaen Limited |
Sockburn Christchurch 8042 New Zealand |
08 Nov 2007 - 25 May 2020 |
Individual | Ryan, Monica Mary Cheyne |
St Albans Christchurch 8014 New Zealand |
04 Jul 2017 - 04 Jun 2019 |
Individual | Walton, David Ivan |
Wanaka 9305 New Zealand |
27 Feb 1992 - 04 Jul 2017 |
Individual | Nottingham, Anothy |
Addington Christchurch 8024 New Zealand |
25 May 2020 - 27 May 2020 |
Individual | Springford, Georgina Mary Seaton |
St Albans Christchurch 8014 New Zealand |
04 Jul 2017 - 04 Jun 2019 |
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
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