Sugarloaf Forestry Partnership Limited was started on 08 Jul 1993 and issued an NZBN of 9429038849312. The registered LTD company has been run by 7 directors: Stephen John Thompson - an active director whose contract started on 08 Jul 1993,
Charles Mark Belton - an active director whose contract started on 08 Jul 1993,
Mark Charles Belton - an active director whose contract started on 08 Jul 1993,
Natalie Maxwell - an active director whose contract started on 01 Apr 2007,
Elisabeth Rachel Langer - an active director whose contract started on 02 Feb 2021.
According to our information (last updated on 12 Apr 2024), this company uses 1 address: 226 Revell Street, Hokitika, Hokitika, 7810 (types include: postal, office).
Up until 03 Apr 2006, Sugarloaf Forestry Partnership Limited had been using Steve Thompson, 173 River Road, Christchurch as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Langer, Elisabeth Rachel (a director) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Maxwell, Natalie - located at Christchurch.
The 3rd share allocation (250 shares, 25%) belongs to 1 entity, namely:
Thompson, Stephen John, located at Hokitika (an individual).
Principal place of activity
226 Revell Street, Hokitika, Hokitika, 7810 New Zealand
Previous addresses
Address #1: Steve Thompson, 173 River Road, Christchurch
Physical address used from 23 May 2000 to 03 Apr 2006
Address #2: 173 River Road, Christchurch
Physical address used from 23 May 2000 to 23 May 2000
Address #3: 173 River Road, Chruistchurch
Registered address used from 08 May 2000 to 03 Apr 2006
Address #4: 4 Danny's Lane, Christchurch 2
Registered address used from 05 May 2000 to 08 May 2000
Address #5: 4 Dannys Lane, Christchurch 8002
Physical address used from 03 Jun 1997 to 23 May 2000
Address #6: 135 Kidson Terrace, Christchurch
Registered address used from 08 Aug 1996 to 05 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Langer, Elisabeth Rachel |
Cashmere Christchurch 8022 New Zealand |
16 Oct 2021 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Maxwell, Natalie |
Christchurch |
16 Mar 2009 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Thompson, Stephen John |
Hokitika 7810 New Zealand |
08 Jul 1993 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Belton, Mark Charles |
Lyttleton |
08 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Novis, John Bolton |
Christchurch 8002 |
08 Jul 1993 - 16 Oct 2021 |
Individual | Jamieson, Ross David |
Trents Road Prebbleton, R D 6, Christchurch |
08 Jul 1993 - 16 Mar 2009 |
Stephen John Thompson - Director
Appointment date: 08 Jul 1993
Address: Hokitika, 7810 New Zealand
Address used since 27 Apr 2016
Charles Mark Belton - Director
Appointment date: 08 Jul 1993
Address: Lyttleton, Christchurch, 8971 New Zealand
Address used since 02 Feb 2021
Mark Charles Belton - Director
Appointment date: 08 Jul 1993
Address: Lyttleton, Christchurch, 8971 New Zealand
Address used since 27 Apr 2016
Natalie Maxwell - Director
Appointment date: 01 Apr 2007
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 27 Apr 2016
Elisabeth Rachel Langer - Director
Appointment date: 02 Feb 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 02 Feb 2021
John Bolton Novis - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 04 Feb 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 17 Mar 2010
Ross David Jamieson - Director (Inactive)
Appointment date: 08 Jul 1993
Termination date: 01 Apr 2007
Address: Trents Road, Prebbleton, R D 6, Christchurch,
Address used since 08 Jul 1993
West Coast Penguin Trust
231 Revell Street
West Coast Riding For The Disabled Incorporated
233 Revell Street
West Coast Wilderness Trail Trust
216 Revell Street
The 4th Westland Boy's Brigade Company Charitable Trust
C/o K Burrows
P.m. Commlite Limited
241 Sewell Street
Hokitika Amateur Swimming Club Incorporated
9 Richards Drive