Ngahere Sawmilling Co Limited, a registered company, was incorporated on 27 Jan 1981. 9429040245065 is the NZ business number it was issued. The company has been managed by 6 directors: Stephen Allan Coyle - an active director whose contract started on 18 Nov 1988,
John David Coyle - an active director whose contract started on 21 Nov 1988,
Mary Claire Coyle - an inactive director whose contract started on 21 Nov 1988 and was terminated on 15 May 2015,
Richard John J Perham - an inactive director whose contract started on 21 Nov 1988 and was terminated on 07 Mar 2000,
James Sydney Dynes - an inactive director whose contract started on 21 Nov 1988 and was terminated on 20 Jul 1998.
Last updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 81 Hokonui Drive, Gore, 9710 (type: registered, physical).
Ngahere Sawmilling Co Limited had been using 24 Main Street, Gore, Gore as their physical address up until 20 May 2016.
A total of 100000 shares are allotted to 10 shareholders (8 groups). The first group consists of 11190 shares (11.19%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (0.01%). Finally we have the third share allotment (16040 shares 16.04%) made up of 1 entity.
Previous addresses
Address: 24 Main Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 02 May 2011 to 20 May 2016
Address: Harrex Group Ltd, 24 Main Street, Groe New Zealand
Registered & physical address used from 05 Jul 2007 to 02 May 2011
Address: Ward Wilson Limited, 24 Main Street, Gore
Physical & registered address used from 23 May 2006 to 05 Jul 2007
Address: Ward Wilson Limited, 33a Main Street, Gore
Registered & physical address used from 05 May 2004 to 23 May 2006
Address: Ward Wilson, 33a Main Street, Gore
Physical address used from 01 Jul 1997 to 05 May 2004
Address: Messrs Ward Wilson & Partners, 33a Main Street, Gore
Registered address used from 01 Dec 1995 to 05 May 2004
Address: Messrs Ward Wilson & Partners, 33a Main Sttreet, Gore
Registered address used from 03 May 1995 to 01 Dec 1995
Address: 84 Main St, Gore
Registered address used from 25 Oct 1994 to 03 May 1995
Address: 84 Main St, Gore
Registered address used from 21 Apr 1994 to 25 Oct 1994
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 11190 | |||
Individual | Ashley, Raymond Blair |
Cromwell Cromwell 9310 New Zealand |
27 Jan 1981 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Coyle, Michael James |
Gore Gore 9710 New Zealand |
28 Apr 2004 - |
Shares Allocation #3 Number of Shares: 16040 | |||
Individual | Coyle, Jennifer Marie |
Waverley Invercargill 9810 New Zealand |
27 Jan 1981 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Coyle, John David |
Gore 9710 New Zealand |
28 Apr 2004 - |
Shares Allocation #7 Number of Shares: 11200 | |||
Individual | Ashley, Raymond Blair |
Cromwell Cromwell 9310 New Zealand |
27 Jan 1981 - |
Individual | Coyle, John David |
Gore 9710 New Zealand |
28 Apr 2004 - |
Shares Allocation #8 Number of Shares: 17040 | |||
Individual | Coyle, Deirdre Monica |
Gore Gore 9710 New Zealand |
28 Apr 2004 - |
Individual | Coyle, Michael James |
Gore Gore 9710 New Zealand |
28 Apr 2004 - |
Shares Allocation #9 Number of Shares: 10 | |||
Individual | Coyle, Jennifer Marie |
Waverley Invercargill 9810 New Zealand |
27 Jan 1981 - |
Shares Allocation #10 Number of Shares: 44480 | |||
Individual | Gorton, Kevin Wayne |
Rd 2 Milton 9292 New Zealand |
20 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
30 Oct 2007 - 05 Nov 2007 |
Individual | Coyle, Stephen Allan |
Gore |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Stephen Allan |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Stephen Allan |
Gore |
27 May 2009 - 20 Apr 2011 |
Individual | Coyle, Kevin John |
Gore |
28 Apr 2004 - 30 Oct 2007 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
28 Apr 2004 - 30 Oct 2007 | |
Individual | Coyle, Stephen Allan |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Stephen Allan |
Gore |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Jennifer Marie |
Invercargill New Zealand |
28 Apr 2004 - 20 Apr 2011 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
28 Apr 2004 - 30 Oct 2007 | |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
28 Apr 2004 - 30 Oct 2007 | |
Individual | Coyle, Debra Kay |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Jennifer Marie |
Invercargill New Zealand |
28 Apr 2004 - 20 Apr 2011 |
Individual | Ashley, Ray Blair |
Gore New Zealand |
28 Apr 2004 - 20 Apr 2011 |
Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
30 Oct 2007 - 05 Nov 2007 | |
Individual | Ashley, Ray Blair |
Gore New Zealand |
28 Apr 2004 - 20 Apr 2011 |
Individual | Coyle, Stephen Allan |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Mary Claire |
Gore New Zealand |
28 Apr 2004 - 20 Apr 2011 |
Entity | Harrex Group Trustee Company 2007 Limited Shareholder NZBN: 9429033237619 Company Number: 1967572 |
Gore 9710 New Zealand |
30 Oct 2007 - 05 Nov 2007 |
Individual | Coyle, Debra Kay |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Entity | Deveron Trustees Limited Shareholder NZBN: 9429037857660 Company Number: 905256 |
28 Apr 2004 - 30 Oct 2007 | |
Individual | Coyle, Michael James |
Gore New Zealand |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Kevin John |
Gore |
27 Jan 1981 - 30 Oct 2007 |
Individual | Coyle, John David |
Gore |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Stephen Allan |
Gore |
27 Jan 1981 - 20 Apr 2011 |
Individual | Coyle, Mary Claire |
Gore Gore 9710 New Zealand |
27 Jan 1981 - 04 Sep 2015 |
Individual | Coyle, Stephen Alan |
Gore |
28 Apr 2004 - 28 Apr 2004 |
Individual | Utteridge, Todd |
Invercargill |
28 Mar 2007 - 01 Jul 2008 |
Individual | Coyle, Debra Kay |
Gore |
27 Jan 1981 - 20 Apr 2011 |
Stephen Allan Coyle - Director
Appointment date: 18 Nov 1988
Address: Gore, Gore, 9710 New Zealand
Address used since 27 Apr 2017
John David Coyle - Director
Appointment date: 21 Nov 1988
Address: Gore, 9710 New Zealand
Address used since 27 Apr 2023
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Oct 2021
Address: Gore, 9710 New Zealand
Address used since 03 May 2016
Mary Claire Coyle - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 15 May 2015
Address: Gore, 9710 New Zealand
Address used since 21 Nov 1988
Richard John J Perham - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 07 Mar 2000
Address: Lower Hutt,
Address used since 21 Nov 1988
James Sydney Dynes - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 20 Jul 1998
Address: Tapanui,
Address used since 21 Nov 1988
Vernon Clive Poole - Director (Inactive)
Appointment date: 21 Nov 1988
Termination date: 17 Jul 1998
Address: Invercargill,
Address used since 21 Nov 1988
Blue Dinah Limited
81 Hokonui Drive
Terrace Hill Limited
81 Hokonui Drive
Frantzy Fencing Plus Limited
81 Hokonui Drive
L A Holdings 2013 Limited
81 Hokonui Drive
Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive
Benio Downs Limited
81 Hokonui Drive