Skyline Harvest Systems Limited was launched on 05 Jun 2012 and issued an NZBN of 9429030644205. The in liquidation LTD company has been managed by 3 directors: Francis David Carroll - an active director whose contract started on 29 Dec 2021,
Rodney Rhys Carroll - an inactive director whose contract started on 01 Apr 2020 and was terminated on 29 Dec 2021,
Warrick Johnston - an inactive director whose contract started on 05 Jun 2012 and was terminated on 29 Jul 2020.
According to BizDb's information (last updated on 13 Aug 2023), the company registered 1 address: 161 Cashel Street, Christchurch Central, Christchurch 8011 (types include: registered, service).
Up until 05 Feb 2018, Skyline Harvest Systems Limited had been using 77 Titiraupenga Street, Taupo, Taupo as their physical address.
BizDb found old names for the company: from 29 May 2012 to 08 Jul 2015 they were called Felling Brothers Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Estate Of Rodney Rhys Carroll (an other) located at Thames, Thames postcode 3500. Skyline Harvest Systems Limited has been categorised as "Forestry and logging - management and consulting services" (business classification M696230).
Previous addresses
Address #1: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 27 Nov 2017 to 05 Feb 2018
Address #2: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Physical & registered address used from 14 Nov 2017 to 27 Nov 2017
Address #3: 4c Sefton Street East, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 14 Nov 2017
Address #4: 77 Brooklands Road, Brooklands, New Plymouth, 4310 New Zealand
Registered & physical address used from 22 Jul 2013 to 31 Mar 2014
Address #5: 16 Whakawhiti Street, Marfell, New Plymouth, 4310 New Zealand
Registered & physical address used from 26 Feb 2013 to 22 Jul 2013
Address #6: 75 Brooklands Road, Brooklands, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Jun 2012 to 26 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 25 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Estate Of Rodney Rhys Carroll |
Thames Thames 3500 New Zealand |
10 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carroll, Rodney Rhys |
New Plymouth 4310 New Zealand |
07 Jun 2019 - 10 Jun 2022 |
Individual | Carroll, Rodney Rhys |
New Plymouth 4310 New Zealand |
07 Jun 2019 - 10 Jun 2022 |
Individual | Carroll, Rodney Rhys |
New Plymouth 4310 New Zealand |
07 Jun 2019 - 10 Jun 2022 |
Individual | Johnston, Warrick |
New Plymouth 4310 New Zealand |
05 Jun 2012 - 11 Oct 2021 |
Individual | Johnston, Warrick |
Merrilands New Plymouth 4312 New Zealand |
05 Jun 2012 - 11 Oct 2021 |
Individual | Carroll, Rhys |
Merrilands New Plymouth 4312 New Zealand |
20 Aug 2018 - 07 Jun 2019 |
Individual | Johnston, Warrick |
Merrilands New Plymouth 4312 New Zealand |
05 Jun 2012 - 11 Oct 2021 |
Francis David Carroll - Director
Appointment date: 29 Dec 2021
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 29 Dec 2021
Rodney Rhys Carroll - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 29 Dec 2021
Address: Lynmouth, New Plymouth, 4310 New Zealand
Address used since 01 Apr 2020
Warrick Johnston - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 29 Jul 2020
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 29 Jun 2017
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 28 Mar 2014
Address: New Plymouth, 4310 New Zealand
Address used since 19 Jun 2020
Kohutapu Lodge & Tribal Tours Limited
77 Titiraupenga Street
Dixie Brown's M & M Limited
77 Titiraupenga Street
J Thatcher Limited
77 Titiraupenga Street
Outwoods Farm Limited
77 Titiraupenga Street
Build Taupo Limited
77 Titiraupenga Street
Copies Etcetera (2013) Limited
77 Titiraupenga Street
Balle Clarke Holdings Limited
109 Tuwharetoa Street
Cb Logging 2015 Limited
74 Kaimanawa Street
Dhl Asset Management Limited
74 Kaimanawa Street
Ellis Forestry Training & Assessing Limited
74 Kaimanawa Street
Pandora Mercantile Limited
21 Horomatangi Street
Tumeke Loggers Limited
74 Kaimanawa Street