The Slice Of Heaven Syndicate Limited, a registered company, was launched on 26 Jul 2013. 9429030124455 is the NZBN it was issued. "Race horse training nec" (business classification R912970) is how the company has been categorised. This company has been supervised by 19 directors: Judith Ann Stiven - an active director whose contract began on 26 Jul 2013,
John Robert Stiven - an active director whose contract began on 26 Jul 2013,
Murray Bain - an active director whose contract began on 31 Jul 2013,
Norman Hewett - an active director whose contract began on 31 Jul 2013,
Russell Crawford - an active director whose contract began on 31 Jul 2013.
Last updated on 07 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Traford Street, Gore, Gore, 9710 (category: physical, registered).
The Slice Of Heaven Syndicate Limited had been using 3 Fairfield Street, Gore, Gore as their registered address until 28 Apr 2016.
A total of 100 shares are allotted to 19 shareholders (18 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5 shares (5 per cent). Lastly there is the third share allotment (5 shares 5 per cent) made up of 1 entity.
Previous address
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 26 Jul 2013 to 28 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Briggs, Lynette Mary June |
Pegasus Pegasus 7612 New Zealand |
07 Mar 2018 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Briggs, Barry Wayne |
Pegasus Pegasus 7612 New Zealand |
07 Mar 2018 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Minehan, Desmond Gerard |
Cromwell Cromwell 9310 New Zealand |
07 Mar 2018 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Minehan, Cheryl Margaret |
Cromwell Cromwell 9310 New Zealand |
07 Mar 2018 - |
Shares Allocation #5 Number of Shares: 5 | |||
Director | Hewett, Norman |
Wanaka Wanaka 9305 New Zealand |
03 Dec 2013 - |
Shares Allocation #6 Number of Shares: 5 | |||
Individual | Radford, Mervyn Owen |
Kaiapoi 7691 New Zealand |
07 Mar 2018 - |
Shares Allocation #7 Number of Shares: 5 | |||
Director | Bain, Murray |
Rd 2 Gore 9772 New Zealand |
03 Dec 2013 - |
Shares Allocation #8 Number of Shares: 5 | |||
Director | Grant, Stephanie |
Rd 1 Timaru 7971 New Zealand |
03 Dec 2013 - |
Shares Allocation #9 Number of Shares: 5 | |||
Director | Grant, Peter |
Rd 1 Timaru 7971 New Zealand |
03 Dec 2013 - |
Shares Allocation #10 Number of Shares: 5 | |||
Director | Woodhead, Lois Adrienne |
Rd 1 Kaiapoi 7691 New Zealand |
03 Dec 2013 - |
Shares Allocation #11 Number of Shares: 5 | |||
Individual | Radford, Sandra Diane |
Kaiapoi 7691 New Zealand |
07 Mar 2018 - |
Shares Allocation #12 Number of Shares: 10 | |||
Director | Rankin, Reymond Jeffery |
Gore Gore 9710 New Zealand |
03 Dec 2013 - |
Shares Allocation #13 Number of Shares: 5 | |||
Director | Bain, Dawn |
Rd 2 Gore 9772 New Zealand |
03 Dec 2013 - |
Shares Allocation #14 Number of Shares: 5 | |||
Director | Hewett, Patricia |
Wanaka Wanaka 9305 New Zealand |
03 Dec 2013 - |
Shares Allocation #15 Number of Shares: 10 | |||
Director | Stiven, Judith Ann |
Tapanui Tapanui 9522 New Zealand |
26 Jul 2013 - |
Director | Stiven, John Robert |
Tapanui Tapanui 9522 New Zealand |
26 Jul 2013 - |
Shares Allocation #16 Number of Shares: 5 | |||
Director | Woodhead, Brian |
Rd 1 Kaiapoi 7691 New Zealand |
03 Dec 2013 - |
Shares Allocation #17 Number of Shares: 5 | |||
Director | Crawford, Russell |
Mosgiel Mosgiel 9024 New Zealand |
03 Dec 2013 - |
Shares Allocation #18 Number of Shares: 5 | |||
Director | Crawford, Gwenda |
Mosgiel Mosgiel 9024 New Zealand |
03 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bradley, Steven Lee |
Tapanui Tapanui 9522 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Individual | Nind, Sharyn Marie |
Rd 4 Gore 9774 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Individual | Osborne, Geoffery Colin |
Fortrose Invercargill 9875 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Individual | Bradley, Deborah Toni |
Tapanui Tapanui 9522 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Individual | Osborne, Dariel Lee |
Fortrose Invercargill 9875 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Individual | Nind, Dexter James |
Rd 4 Gore 9774 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Dariel Lee Osborne |
Fortrose Invercargill 9875 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Deborah Toni Bradley |
Tapanui Tapanui 9522 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Dexter James Nind |
Rd 4 Gore 9774 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Sharyn Marie Nind |
Rd 4 Gore 9774 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Geoffery Colin Osborne |
Fortrose Invercargill 9875 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Director | Steven Lee Bradley |
Tapanui Tapanui 9522 New Zealand |
03 Dec 2013 - 07 Mar 2018 |
Judith Ann Stiven - Director
Appointment date: 26 Jul 2013
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 26 Jul 2013
John Robert Stiven - Director
Appointment date: 26 Jul 2013
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 26 Jul 2013
Murray Bain - Director
Appointment date: 31 Jul 2013
Address: Rd 2, Gore, 9772 New Zealand
Address used since 31 Jul 2013
Norman Hewett - Director
Appointment date: 31 Jul 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Jul 2013
Russell Crawford - Director
Appointment date: 31 Jul 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 31 Jul 2013
Dawn Bain - Director
Appointment date: 31 Jul 2013
Address: Rd 2, Gore, 9772 New Zealand
Address used since 31 Jul 2013
Peter Grant - Director
Appointment date: 31 Jul 2013
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 31 Jul 2013
Lois Adrienne Woodhead - Director
Appointment date: 31 Jul 2013
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 31 Jul 2013
Stephanie Grant - Director
Appointment date: 31 Jul 2013
Address: Rd 1, Timaru, 7971 New Zealand
Address used since 31 Jul 2013
Gwenda Crawford - Director
Appointment date: 31 Jul 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 31 Jul 2013
Brian Woodhead - Director
Appointment date: 31 Jul 2013
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 31 Jul 2013
Reymond Jeffery Rankin - Director
Appointment date: 31 Jul 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 31 Jul 2013
Patricia Hewett - Director
Appointment date: 31 Jul 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Jul 2013
Steven Lee Bradley - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 31 Jul 2013
Deborah Toni Bradley - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Tapanui, Tapanui, 9522 New Zealand
Address used since 31 Jul 2013
Dexter James Nind - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Rd 4, Gore, 9774 New Zealand
Address used since 31 Jul 2013
Dariel Lee Osborne - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 31 Jul 2013
Sharyn Marie Nind - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Rd 4, Gore, 9774 New Zealand
Address used since 31 Jul 2013
Geoffery Colin Osborne - Director (Inactive)
Appointment date: 31 Jul 2013
Termination date: 18 Jun 2017
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 31 Jul 2013
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street
Delta Wye Limited
170 Parsonage Road
Hamilton Racing Training Limited
17 Cobham Crescent,
Property Management And Maintenance Limited
Same As Registered Office Address
Robinson Racing Limited
4 Kumai Place
Te Horo Beach Bloodstock Limited
Level 1
Williamson Racing Limited
44 York Place