Drumlanrig Forest Holdings No. 1 Limited was launched on 18 Jun 2014 and issued a business number of 9429041284544. This registered LTD company has been run by 3 directors: John Ernest Hurford - an active director whose contract started on 27 May 2015,
Denise Christine Murfitt - an active director whose contract started on 27 May 2015,
Thomas Hurford - an inactive director whose contract started on 18 Jun 2014 and was terminated on 22 Apr 2015.
According to BizDb's information (updated on 07 Apr 2024), this company registered 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Until 21 Jan 2022, Drumlanrig Forest Holdings No. 1 Limited had been using 65 Seymour Street, Blenheim as their physical address.
A total of 1000 shares are allocated to 2 groups (4 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Hatherly Loughnan Trustees Limited (an entity) located at Shirley, Christchurch postcode 8061,
Hurford, John Ernest (a director) located at Huntsbury, Christchurch postcode 8022.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Murfitt, Robert James - located at Huntsbury, Christchurch,
Murfitt, Denise Christine - located at Huntsbury, Christchurch. Drumlanrig Forest Holdings No. 1 Limited is classified as "Investment company operation" (ANZSIC K624050).
Previous address
Address #1: 65 Seymour Street, Blenheim, 7201 New Zealand
Physical & registered address used from 18 Jun 2014 to 21 Jan 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Hatherly Loughnan Trustees Limited Shareholder NZBN: 9429031092333 |
Shirley Christchurch 8061 New Zealand |
10 Nov 2021 - |
Director | Hurford, John Ernest |
Huntsbury Christchurch 8022 New Zealand |
15 Jul 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Murfitt, Robert James |
Huntsbury Christchurch 8022 New Zealand |
15 Jul 2016 - |
Director | Murfitt, Denise Christine |
Huntsbury Christchurch 8022 New Zealand |
15 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hurford, Thomas |
Huntsbury Christchurch 8022 New Zealand |
18 Jun 2014 - 15 Jul 2016 |
Individual | Hurford, Nola Evelyn |
Springlands Blenheim 7201 New Zealand |
25 Jun 2014 - 23 Jan 2015 |
Individual | Mcnab, David Wayne |
34 Birmingham Drive Christchurch 8024 New Zealand |
15 Jul 2016 - 10 Nov 2021 |
Director | Thomas Hurford |
Huntsbury Christchurch 8022 New Zealand |
18 Jun 2014 - 15 Jul 2016 |
Individual | Baillie, Claire Louise |
Huntsbury Christchurch 8022 New Zealand |
15 Jul 2016 - 21 Nov 2017 |
John Ernest Hurford - Director
Appointment date: 27 May 2015
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 27 May 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 Nov 2017
Denise Christine Murfitt - Director
Appointment date: 27 May 2015
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 27 May 2015
Thomas Hurford - Director (Inactive)
Appointment date: 18 Jun 2014
Termination date: 22 Apr 2015
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 18 Jun 2014
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Berakah Vineyard Management Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Ashburton Automotive Limited
21 Main Street
Benmaist Limited
21 Main Street
G & R Dairying Limited
59 High Street
Rad Hokitika Limited
59 High Street
Rangiora Automotive Limited
21 Main Street
Tirohanga Holdings 2017 Limited
65 Seymour Street