Sje Fox Glacier Limited, a registered company, was incorporated on 09 Jul 1984. 9429039950703 is the New Zealand Business Number it was issued. "Caravan park and camping ground" (business classification H440015) is how the company is categorised. The company has been managed by 10 directors: Jeanette Rhonda Edwards - an active director whose contract began on 10 Sep 2012,
Jeanette Rhonda Levien - an active director whose contract began on 10 Sep 2012,
Stephen Gregory Edwards - an inactive director whose contract began on 01 Jul 2019 and was terminated on 23 Oct 2019,
Stephen Gregory Edwards - an inactive director whose contract began on 10 Sep 2012 and was terminated on 26 Jun 2019,
Douglas Monty Levien - an inactive director whose contract began on 11 Dec 1990 and was terminated on 03 Nov 2014.
Last updated on 19 Mar 2024, our database contains detailed information about 3 addresses this company uses, namely: 2 Kerr Road, Fox Glacier, 7886 (physical address),
2 Kerr Road, Fox Glacier, 7886 (service address),
2 Kerr Road, Fox Glacier, 7886 (postal address),
2 Kerr Road, Fox Glacier, 7886 (delivery address) among others.
Sje Fox Glacier Limited had been using 15 Tyne Street, Addington, Christchurch as their physical address up to 17 Jun 2022.
Former names used by this company, as we found at BizDb, included: from 09 Jul 1984 to 21 Oct 2019 they were named Three-Way Holiday Parks Limited.
A total of 60000 shares are allotted to 8 shareholders (4 groups). The first group includes 29999 shares (50%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 1 share (0%). Lastly there is the third share allocation (29999 shares 50%) made up of 2 entities.
Principal place of activity
15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 15 Tyne Street, Addington, Christchurch, 8011 New Zealand
Physical address used from 22 Jun 2021 to 17 Jun 2022
Address #2: 13 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 03 Jul 2019 to 22 Jun 2021
Address #3: 13 Tyne Street, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 24 May 2019 to 03 Jul 2019
Address #4: Kerr Road, Fox Glacier, 7859 New Zealand
Physical address used from 12 Nov 2015 to 24 May 2019
Address #5: 70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 New Zealand
Registered address used from 12 Nov 2015 to 24 May 2019
Address #6: 10 Fearon Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 11 Nov 2014 to 12 Nov 2015
Address #7: Falvey Reeve, 19 Herbert Street, Greymouth New Zealand
Registered & physical address used from 07 Dec 2005 to 11 Nov 2014
Address #8: Devlin Wilding And Co, First Floor, 21 Tainui Street, Greymouth
Registered address used from 02 Aug 1999 to 07 Dec 2005
Address #9: Devlin Falvey, 19 Herbert Street, Greymouth
Physical address used from 02 Aug 1999 to 07 Dec 2005
Address #10: 1st Floor, 21 Tainui Street, Greymouth
Physical address used from 02 Aug 1999 to 02 Aug 1999
Address #11: 130 Riccarton Road, Christchurch
Registered address used from 09 Dec 1993 to 02 Aug 1999
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29999 | |||
Individual | Herring, Anthony Robert |
Christchurch Central Christchurch 8013 New Zealand |
03 Nov 2014 - |
Director | Stephen Gregory Edwards |
Bryndwr Christchurch 8052 New Zealand |
15 May 2019 - |
Individual | Edwards, Stephen Gregory |
Bryndwr Christchurch 8052 New Zealand |
15 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Edwards, Stephen Gregory |
Bryndwr Christchurch 8052 New Zealand |
15 May 2019 - |
Director | Stephen Gregory Edwards |
Bryndwr Christchurch 8052 New Zealand |
15 May 2019 - |
Shares Allocation #3 Number of Shares: 29999 | |||
Individual | Levien, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
25 Jun 2019 - |
Individual | Herring, Anthony Robert |
Christchurch Central Christchurch 8013 New Zealand |
03 Nov 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Levien, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
25 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Edwards, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
03 Nov 2014 - 25 Jun 2019 |
Individual | Gamble, Ian William |
Styx Mill Christchurch |
09 Jul 1984 - 20 Dec 2004 |
Individual | Rae, Grant |
Christchurch (trustee - Dophne Gamble Trust) |
09 Jul 1984 - 20 Dec 2004 |
Individual | Mottlock, Simon George |
Christchurch (trustee - Dophne Gamble Trust) |
09 Jul 1984 - 20 Dec 2004 |
Individual | Levien, Allen Howard |
Lower Hutt |
09 Jul 1984 - 20 Dec 2004 |
Individual | Gamble, Daphne Jean |
Styx Mill Christchurch |
09 Jul 1984 - 20 Dec 2004 |
Entity | D & R Levien Holdings Limited Shareholder NZBN: 9429036792078 Company Number: 1158476 |
23 Apr 2009 - 03 Nov 2014 | |
Individual | Levien, Matthew John |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
Individual | Levien, Rhonda Doris |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
Director | Edwards, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
03 Nov 2014 - 25 Jun 2019 |
Director | Edwards, Jeanette Rhonda |
Riccarton Christchurch 8011 New Zealand |
03 Nov 2014 - 25 Jun 2019 |
Individual | Levien, Douglas Monty |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
Entity | D & R Levien Holdings Limited Shareholder NZBN: 9429036792078 Company Number: 1158476 |
23 Apr 2009 - 03 Nov 2014 |
Jeanette Rhonda Edwards - Director
Appointment date: 10 Sep 2012
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 04 Nov 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Nov 2015
Jeanette Rhonda Levien - Director
Appointment date: 10 Sep 2012
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 04 Nov 2015
Stephen Gregory Edwards - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 23 Oct 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Jul 2019
Stephen Gregory Edwards - Director (Inactive)
Appointment date: 10 Sep 2012
Termination date: 26 Jun 2019
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 04 Nov 2015
Address: Arthurs Point, Queenstown, 9371 New Zealand
Address used since 04 Nov 2015
Douglas Monty Levien - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 03 Nov 2014
Address: Greymouth, 7805 New Zealand
Address used since 11 Dec 1990
Rhonda Doris Levien - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 03 Nov 2014
Address: Greymouth, 7805 New Zealand
Address used since 11 Dec 1990
Ian W Gamble - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 27 Mar 2009
Address: Styx Mill, Christchurch,
Address used since 06 Dec 2004
Daphne Jean Gamble - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 27 Mar 2009
Address: Styx Mill, Christchurch,
Address used since 06 Dec 2004
Patricia Anita Carrodus - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 22 Dec 1995
Address: Weston, Oamaru,
Address used since 11 Dec 1990
Albert John Carrodus - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 21 Dec 1995
Address: Weston, Oamaru,
Address used since 11 Dec 1990
Pekanga Holdings Limited
64 Cook Flat Road
Marianna Muniz Productions Limited
17 Pekanga Drive
Fox Glacier Community Development Society Incorporated
27 Cook Flat Road
Fox Glacier Emergency Services Charitable Trust
21 Cook Flat Road
Fox Glacier General Store Limited
State Highway 6
Lido Property Management Limited
41 Sullivan Road
C & N Blake Limited
Kerr Road
Fairlie Creek Accommodation Limited
4 Denmark Street
Hokitika Camping Ground Limited
11 Providence Drive
Parklife Tourism Limited
145 Ross Beach Road
Twizel Holiday Park (2016) Limited
122 Mackenzie Drive
White Sheep Limited
Level 2, Como House