Alan Johnston Sawmilling Limited, a registered company, was launched on 29 Mar 1971. 9429040256870 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Andrew Alan Johnston - an active director whose contract started on 09 Mar 1995,
Carolyn Joan Borthwick - an active director whose contract started on 09 Mar 1995,
Alastair Robert Borthwick - an active director whose contract started on 11 Nov 2002,
Raymond Alan Johnston - an inactive director whose contract started on 13 Apr 1988 and was terminated on 17 Mar 2016,
Valerie Joan Johnston - an inactive director whose contract started on 13 Apr 1988 and was terminated on 30 Apr 2013.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 85 Gala Street, Queens Park, Invercargill, 9810 (type: registered, physical).
Alan Johnston Sawmilling Limited had been using 15 Prince Street, Winton, Winton as their registered address up until 24 Jun 2020.
A total of 250000 shares are allocated to 5 shareholders (4 groups). The first group consists of 5000 shares (2%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5000 shares (2%). Lastly the next share allotment (5000 shares 2%) made up of 1 entity.
Previous addresses
Address: 15 Prince Street, Winton, Winton, 9720 New Zealand
Registered & physical address used from 03 Jun 2020 to 24 Jun 2020
Address: 136 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 19 Jun 2018 to 03 Jun 2020
Address: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 24 Aug 2016 to 19 Jun 2018
Address: 29 King Street, Tuatapere, 9620 New Zealand
Physical address used from 12 Aug 2008 to 24 Aug 2016
Address: 29 King Street, Tuatapere, 9620 New Zealand
Registered address used from 08 Aug 2008 to 24 Aug 2016
Address: C/-thornbury & Co, 120b Leet Street, Invercargill
Physical address used from 08 Aug 2008 to 12 Aug 2008
Address: 29 King Street, Tuatapere
Physical & registered address used from 29 Jul 2008 to 08 Aug 2008
Address: C/-thornbury & Co, 120b Leet Street, Invercargill
Physical address used from 29 Jul 2008 to 29 Jul 2008
Address: C/- Peter Sim, 5th Nith Street, Invercargill
Physical address used from 12 Sep 1996 to 29 Jul 2008
Address: Messrs Ernst & Young, 142 Spey Street, Invercargill
Registered address used from 12 Sep 1996 to 29 Jul 2008
Basic Financial info
Total number of Shares: 250000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Borthwick, Carolyn Joan |
Tuatapere New Zealand |
29 Mar 1971 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Borthwick, Alastair Robert |
Tuatapere New Zealand |
29 Mar 1971 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Johnston, Andrew Alan |
Winton Winton 9720 New Zealand |
29 Mar 1971 - |
Shares Allocation #4 Number of Shares: 235000 | |||
Individual | Johnston, Andrew Alan |
Winton Winton 9720 New Zealand |
29 Mar 1971 - |
Individual | Borthwick, Logan Alastair |
Tuatapere Tuatapere 9620 New Zealand |
19 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Valerie Joan |
Tuatapere |
29 Mar 1971 - 15 Apr 2014 |
Individual | Johnston, Raymond Alan |
Tuatapere |
29 Mar 1971 - 19 Jul 2018 |
Andrew Alan Johnston - Director
Appointment date: 09 Mar 1995
Address: Winton, Winton, 9720 New Zealand
Address used since 14 Feb 2012
Carolyn Joan Borthwick - Director
Appointment date: 09 Mar 1995
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 30 Jun 2016
Alastair Robert Borthwick - Director
Appointment date: 11 Nov 2002
Address: Tuatapere, Tuatapere, 9620 New Zealand
Address used since 30 Jun 2016
Raymond Alan Johnston - Director (Inactive)
Appointment date: 13 Apr 1988
Termination date: 17 Mar 2016
Address: Tuatapere, New Zealand
Address used since 13 Apr 1988
Valerie Joan Johnston - Director (Inactive)
Appointment date: 13 Apr 1988
Termination date: 30 Apr 2013
Address: Tuatapere,
Address used since 13 Apr 1988
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street