Levin Logging Co Limited, a registered company, was registered on 22 Mar 1961. 9429040929620 is the NZ business identifier it was issued. This company has been supervised by 6 directors: Jon Grant Crighton - an active director whose contract began on 18 Sep 2007,
Denise Jill Baillie - an active director whose contract began on 18 Sep 2007,
Beverley May Crighton - an inactive director whose contract began on 12 Jan 1989 and was terminated on 01 Apr 2017,
Euan James Crighton - an inactive director whose contract began on 18 Sep 2007 and was terminated on 22 Jun 2015,
William John Crighton - an inactive director whose contract began on 12 Jan 1989 and was terminated on 02 Jun 2013.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 275 Oxford Street, Levin, Levin, 5510 (types include: registered, physical).
Levin Logging Co Limited had been using 275A Oxford Street, Levin as their physical address until 20 Oct 2016.
A total of 8250 shares are issued to 2 shareholders (2 groups). The first group is comprised of 4125 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4125 shares (50 per cent).
Previous addresses
Address: 275a Oxford Street, Levin New Zealand
Physical & registered address used from 14 Oct 2002 to 20 Oct 2016
Address: Colbert, Cooper & Co, 275a Oxford Street, Levin
Physical address used from 02 Nov 1998 to 14 Oct 2002
Address: C/o A T Colbert & Associates, 275a Oxford Street, Box 238, Levin
Registered address used from 10 Apr 1997 to 14 Oct 2002
Basic Financial info
Total number of Shares: 8250
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4125 | |||
Director | Crighton, Jon Grant |
Rd 3 Otaki 5583 New Zealand |
08 Jul 2015 - |
Shares Allocation #2 Number of Shares: 4125 | |||
Director | Baillie, Denise Jill |
Rd 31 Levin 5573 New Zealand |
08 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | W Crighton & Son Limited Shareholder NZBN: 9429035040002 Company Number: 1585566 |
19 May 2006 - 08 Jul 2015 | |
Entity | W Crighton & Son Limited Shareholder NZBN: 9429035040002 Company Number: 1585566 |
19 May 2006 - 08 Jul 2015 | |
Entity | W Crighton & Son Limited Shareholder NZBN: 9429035040002 Company Number: 1585566 |
19 May 2006 - 08 Jul 2015 | |
Individual | Crighton, William John |
Levin |
22 Mar 1961 - 19 May 2006 |
Entity | W Crighton Charitable Co Limited Shareholder NZBN: 9429040934549 Company Number: 12399 |
22 Mar 1961 - 19 May 2006 | |
Entity | W Crighton Charitable Co Limited Shareholder NZBN: 9429040934549 Company Number: 12399 |
22 Mar 1961 - 19 May 2006 |
Jon Grant Crighton - Director
Appointment date: 18 Sep 2007
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 20 Oct 2015
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 09 Oct 2018
Denise Jill Baillie - Director
Appointment date: 18 Sep 2007
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 May 2014
Beverley May Crighton - Director (Inactive)
Appointment date: 12 Jan 1989
Termination date: 01 Apr 2017
Address: Rd 31, Levin, 5573 New Zealand
Address used since 01 May 2014
Euan James Crighton - Director (Inactive)
Appointment date: 18 Sep 2007
Termination date: 22 Jun 2015
Address: R D 5, Levin 5575, New Zealand
Address used since 18 Sep 2007
William John Crighton - Director (Inactive)
Appointment date: 12 Jan 1989
Termination date: 02 Jun 2013
Address: Levin, 5510 New Zealand
Address used since 12 Jan 1989
William Percy Crighton - Director (Inactive)
Appointment date: 12 Jan 1989
Termination date: 22 Dec 1992
Address: Kelburn, Wellington,
Address used since 12 Jan 1989
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street