Sequoia Forestry Limited was registered on 12 Jul 1995 and issued an NZBN of 9429038458149. The registered LTD company has been managed by 4 directors: Ashley Darel Moffat - an active director whose contract started on 05 Jul 1997,
Philippa Mary Moffat - an active director whose contract started on 24 May 2011,
Timothy Clouston Redwood - an inactive director whose contract started on 29 Jul 2001 and was terminated on 02 Jun 2011,
Timothy Clouston Redwood - an inactive director whose contract started on 12 Jul 1995 and was terminated on 05 Jul 1997.
As stated in the BizDb information (last updated on 27 Apr 2024), this company registered 4 addresses: 61 Egmont Street, Hawera, Hawera, 4610 (postal address),
61 Egmont Street, Hawera, Hawera, 4610 (office address),
61 Egmont Street, Hawera, Hawera, 4610 (delivery address),
61 Egmont Street, Hawera, Hawera, 4610 (registered address) among others.
Until 11 Jul 2018, Sequoia Forestry Limited had been using 82 Mansfield Avenue, St Albans, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Moffat, Ashley Darel (an individual) located at Hawera, Hawera postcode 4610.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Moffat, Philippa Mary - located at St Albans, Christchurch.
Other active addresses
Address #4: 61 Egmont Street, Hawera, Hawera, 4610 New Zealand
Postal & office & delivery address used from 03 Jul 2019
Principal place of activity
61 Egmont Street, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address #1: 82 Mansfield Avenue, St Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 12 Jul 2016 to 11 Jul 2018
Address #2: 92 Buller Street, New Plymouth, New Plymouth, 4312 New Zealand
Registered & physical address used from 16 Jun 2014 to 12 Jul 2016
Address #3: 14a Hine Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 01 Jun 2011 to 16 Jun 2014
Address #4: 18 Manhire Street, Christchurch New Zealand
Registered & physical address used from 12 Jul 1995 to 01 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Moffat, Ashley Darel |
Hawera Hawera 4610 New Zealand |
12 Jul 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Moffat, Philippa Mary |
St Albans Christchurch 8014 New Zealand |
12 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Redwood, Timothy Clouston |
Christchurch 2 |
12 Jul 1995 - 24 May 2011 |
Ashley Darel Moffat - Director
Appointment date: 05 Jul 1997
Address: Hawera, Hawera, 4610 New Zealand
Address used since 03 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jul 2016
Address: Hawera, 4610 New Zealand
Address used since 06 Jul 2017
Philippa Mary Moffat - Director
Appointment date: 24 May 2011
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 04 Jul 2016
Timothy Clouston Redwood - Director (Inactive)
Appointment date: 29 Jul 2001
Termination date: 02 Jun 2011
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 04 Jul 2010
Timothy Clouston Redwood - Director (Inactive)
Appointment date: 12 Jul 1995
Termination date: 05 Jul 1997
Address: Christchurch,
Address used since 12 Jul 1995
Bracken Fern Limited
98 Buller Street
The Play Bureau (nz) Limited
88 Buller Street
Theta Marketing Limited
88 Buller Street
Mega Malls Limited
11 Hobson Street
John Porter Limited
102 Buller Street
Roebuck Trustees Limited
161 Molesworth Street