Shortcuts

Stuart Timber Co Limited

Type: NZ Limited Company (Ltd)
9429040287119
NZBN
150406
Company Number
Registered
Company Status
Current address
3 Fairfield Street
Gore
Gore 9710
New Zealand
Registered & physical & service address used since 12 Jul 2021

Stuart Timber Co Limited was launched on 23 May 1980 and issued an NZ business number of 9429040287119. This registered LTD company has been supervised by 6 directors: Roger Vaughan Stuart - an active director whose contract began on 04 Jul 1989,
Michael John Stuart - an active director whose contract began on 28 Nov 2023,
Andrew Campbell Stuart - an active director whose contract began on 28 Nov 2023,
Brendon John Stuart - an active director whose contract began on 28 Nov 2023,
Stephen Campbell Stuart - an inactive director whose contract began on 04 Jul 1989 and was terminated on 08 Aug 2003.
As stated in BizDb's database (updated on 27 Apr 2024), this company filed 1 address: 3 Fairfield Street, Gore, Gore, 9710 (types include: registered, physical).
Until 12 Jul 2021, Stuart Timber Co Limited had been using 35A Crawford Street, Dunedin as their physical address.
A total of 340000 shares are issued to 8 groups (13 shareholders in total). When considering the first group, 33999 shares are held by 2 entities, namely:
Stuart, Katy June (an individual) located at Tapanui, Tapanui postcode 9522,
Stuart, Michael John (a director) located at Tapanui, Tapanui postcode 9522.
Then there is a group that consists of 2 shareholders, holds 10% shares (exactly 33999 shares) and includes
Stuart, Alena Marie - located at Tapanui, Tapanui,
Stuart, Brendon John - located at Tapanui, Tapanui.
The 3rd share allotment (33999 shares, 10%) belongs to 2 entities, namely:
Stuart, Jane Linda, located at Tapanui, Tapanui (an individual),
Stuart, Andrew Campbell, located at Tapanui, Tapanui (a director).

Addresses

Previous addresses

Address: 35a Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 18 May 2009 to 12 Jul 2021

Address: Your Business Team, 2 Clark Street, Dunedin

Registered & physical address used from 04 Jul 2008 to 18 May 2009

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House,, The Octagon, Dunedin

Physical address used from 01 Jul 2003 to 04 Jul 2008

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin

Registered address used from 01 Jul 2003 to 04 Jul 2008

Address: C/- Taylor Mclachlan Ltd, 44 York Place, Dunedin

Physical address used from 17 Jun 2001 to 01 Jul 2003

Address: Taylor Mclachlan, 44 York Place, Dunedin

Registered address used from 17 Jun 2001 to 01 Jul 2003

Address: C/- Taylor Mclachlan, 44 York Place, Dunedin

Physical address used from 17 Jun 2001 to 17 Jun 2001

Address: Taylor Mclauchlan, 44 York Place, Dunedin

Registered address used from 25 Jun 1999 to 17 Jun 2001

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: C/- Taylor Mclauchlan, 44 York Place, Dunedin

Physical address used from 17 Feb 1992 to 17 Jun 2001

Financial Data

Basic Financial info

Total number of Shares: 340000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33999
Individual Stuart, Katy June Tapanui
Tapanui
9522
New Zealand
Director Stuart, Michael John Tapanui
Tapanui
9522
New Zealand
Shares Allocation #2 Number of Shares: 33999
Individual Stuart, Alena Marie Tapanui
Tapanui
9522
New Zealand
Director Stuart, Brendon John Tapanui
Tapanui
9522
New Zealand
Shares Allocation #3 Number of Shares: 33999
Individual Stuart, Jane Linda Tapanui
Tapanui
9522
New Zealand
Director Stuart, Andrew Campbell Tapanui
Tapanui
9522
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Stuart, Michael John Tapanui
Tapanui
9522
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Stuart, Brendon John Tapanui
Tapanui
9522
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Stuart, Andrew Campbell Tapanui
Tapanui
9522
New Zealand
Shares Allocation #7 Number of Shares: 234000
Entity (NZ Limited Company) Downie Stewart Trustee 2019 Limited
Shareholder NZBN: 9429047124660
Dunedin Central
Dunedin
9016
New Zealand
Individual Stuart, Catherine Tapanui

New Zealand
Individual Stuart, Roger Vaughan Tapanui

New Zealand
Shares Allocation #8 Number of Shares: 4000
Individual Stuart, Roger Vaughan Tapanui

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ybt Nominees Limited
Shareholder NZBN: 9429033139524
Company Number: 1984404
Entity Ybt Nominees Limited
Shareholder NZBN: 9429033139524
Company Number: 1984404
Dunedin
9016
New Zealand
Individual Blatch, Nicola Kay Tapanui

New Zealand
Individual Stuart, Stephen Campbell Tapanui
Directors

Roger Vaughan Stuart - Director

Appointment date: 04 Jul 1989

Address: Tapanui, 9522 New Zealand

Address used since 29 Jun 2016


Michael John Stuart - Director

Appointment date: 28 Nov 2023

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 28 Nov 2023


Andrew Campbell Stuart - Director

Appointment date: 28 Nov 2023

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 28 Nov 2023


Brendon John Stuart - Director

Appointment date: 28 Nov 2023

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 28 Nov 2023


Stephen Campbell Stuart - Director (Inactive)

Appointment date: 04 Jul 1989

Termination date: 08 Aug 2003

Address: Tapanui,

Address used since 04 Jul 1989


Colin Campbell Stuart - Director (Inactive)

Appointment date: 04 Jul 1989

Termination date: 19 Feb 1993

Address: Tapanui,

Address used since 04 Jul 1989

Nearby companies

Smack Holdings Investments Limited
35a Crawford Street

Ybt Nominees Limited
35a Crawford Street

Waihola Fresh Fish Supply Limited
35a Crawford Street

Your Business Team Limited
35a Crawford Street

Neilson Contracting Limited
35a Crawford Street

Clints Motor Company Limited
35a Crawford Street