Shortcuts

Skyline Harvest Systems Limited

Type: NZ Limited Company (Ltd)
9429030644205
NZBN
3863876
Company Number
In Liquidation
Company Status
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
77 Titiraupenga Street
Taupo
Taupo 3330
New Zealand
Physical & registered & service address used since 05 Feb 2018
161 Cashel Street
Christchurch Central
Christchurch 8011 New Zealand
Registered & service address used since 10 Aug 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Other (Other) Estate Of Rodney Rhys Carroll Thames
Thames
3500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carroll, Rodney Rhys New Plymouth
4310
New Zealand
Individual Carroll, Rodney Rhys New Plymouth
4310
New Zealand
Individual Carroll, Rodney Rhys New Plymouth
4310
New Zealand
Individual Johnston, Warrick New Plymouth
4310
New Zealand
Individual Johnston, Warrick Merrilands
New Plymouth
4312
New Zealand
Individual Carroll, Rhys Merrilands
New Plymouth
4312
New Zealand
Individual Johnston, Warrick Merrilands
New Plymouth
4312
New Zealand
Directors

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

Nearby companies

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

Similar companies

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