Shortcuts

Sje Fox Glacier Limited

Type: NZ Limited Company (Ltd)
9429039950703
NZBN
240101
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440015
Industry classification code
Caravan Park And Camping Ground
Industry classification description
Current address
15 Tyne Street
Addington
Christchurch 8011
New Zealand
Registered address used since 22 Jun 2021
2 Kerr Road
Fox Glacier 7886
New Zealand
Postal & delivery address used since 09 Jun 2022
2 Kerr Road
Fox Glacier 7886
New Zealand
Physical & service address used since 17 Jun 2022

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.

Addresses

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

Contact info
64 27 2793793
26 Jun 2019 Phone
jen@top10parks.co.nz
Email
www.fghp.co.nz
05 Jun 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 29999
Individual Herring, Anthony Robert Christchurch Central
Christchurch
8013
New Zealand
Director Stephen Gregory Edwards Bryndwr
Christchurch
8052
New Zealand
Individual Edwards, Stephen Gregory Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Edwards, Stephen Gregory Bryndwr
Christchurch
8052
New Zealand
Director Stephen Gregory Edwards Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 29999
Individual Levien, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand
Individual Herring, Anthony Robert Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Levien, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Edwards, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand
Individual Gamble, Ian William Styx Mill
Christchurch
Individual Rae, Grant Christchurch
(trustee - Dophne Gamble Trust)
Individual Mottlock, Simon George Christchurch
(trustee - Dophne Gamble Trust)
Individual Levien, Allen Howard Lower Hutt
Individual Gamble, Daphne Jean Styx Mill
Christchurch
Entity D & R Levien Holdings Limited
Shareholder NZBN: 9429036792078
Company Number: 1158476
Individual Levien, Matthew John Greymouth
Individual Levien, Rhonda Doris Greymouth
Director Edwards, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand
Director Edwards, Jeanette Rhonda Riccarton
Christchurch
8011
New Zealand
Individual Levien, Douglas Monty Greymouth
Entity D & R Levien Holdings Limited
Shareholder NZBN: 9429036792078
Company Number: 1158476
Directors

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

Similar companies

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