Shortcuts

The Slice Of Heaven Syndicate Limited

Type: NZ Limited Company (Ltd)
9429030124455
NZBN
4561499
Company Number
Registered
Company Status
R912970
Industry classification code
Race Horse Training Nec
Industry classification description
Current address
22 Traford Street
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 28 Apr 2016

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.

Addresses

Previous address

Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand

Registered & physical address used from 26 Jul 2013 to 28 Apr 2016

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Briggs, Lynette Mary June Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Briggs, Barry Wayne Pegasus
Pegasus
7612
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Minehan, Desmond Gerard Cromwell
Cromwell
9310
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Minehan, Cheryl Margaret Cromwell
Cromwell
9310
New Zealand
Shares Allocation #5 Number of Shares: 5
Director Hewett, Norman Wanaka
Wanaka
9305
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Radford, Mervyn Owen Kaiapoi
7691
New Zealand
Shares Allocation #7 Number of Shares: 5
Director Bain, Murray Rd 2
Gore
9772
New Zealand
Shares Allocation #8 Number of Shares: 5
Director Grant, Stephanie Rd 1
Timaru
7971
New Zealand
Shares Allocation #9 Number of Shares: 5
Director Grant, Peter Rd 1
Timaru
7971
New Zealand
Shares Allocation #10 Number of Shares: 5
Director Woodhead, Lois Adrienne Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #11 Number of Shares: 5
Individual Radford, Sandra Diane Kaiapoi
7691
New Zealand
Shares Allocation #12 Number of Shares: 10
Director Rankin, Reymond Jeffery Gore
Gore
9710
New Zealand
Shares Allocation #13 Number of Shares: 5
Director Bain, Dawn Rd 2
Gore
9772
New Zealand
Shares Allocation #14 Number of Shares: 5
Director Hewett, Patricia Wanaka
Wanaka
9305
New Zealand
Shares Allocation #15 Number of Shares: 10
Director Stiven, Judith Ann Tapanui
Tapanui
9522
New Zealand
Director Stiven, John Robert Tapanui
Tapanui
9522
New Zealand
Shares Allocation #16 Number of Shares: 5
Director Woodhead, Brian Rd 1
Kaiapoi
7691
New Zealand
Shares Allocation #17 Number of Shares: 5
Director Crawford, Russell Mosgiel
Mosgiel
9024
New Zealand
Shares Allocation #18 Number of Shares: 5
Director Crawford, Gwenda Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradley, Steven Lee Tapanui
Tapanui
9522
New Zealand
Individual Nind, Sharyn Marie Rd 4
Gore
9774
New Zealand
Individual Osborne, Geoffery Colin Fortrose
Invercargill
9875
New Zealand
Individual Bradley, Deborah Toni Tapanui
Tapanui
9522
New Zealand
Individual Osborne, Dariel Lee Fortrose
Invercargill
9875
New Zealand
Individual Nind, Dexter James Rd 4
Gore
9774
New Zealand
Director Dariel Lee Osborne Fortrose
Invercargill
9875
New Zealand
Director Deborah Toni Bradley Tapanui
Tapanui
9522
New Zealand
Director Dexter James Nind Rd 4
Gore
9774
New Zealand
Director Sharyn Marie Nind Rd 4
Gore
9774
New Zealand
Director Geoffery Colin Osborne Fortrose
Invercargill
9875
New Zealand
Director Steven Lee Bradley Tapanui
Tapanui
9522
New Zealand
Directors

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

Nearby companies

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

Similar companies

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