Svg Enterprises Limited, a registered company, was registered on 24 Jul 1992. 9429038962172 is the number it was issued. "Business consultant service" (ANZSIC M696205) is how the company was categorised. This company has been run by 6 directors: Sharon Elizabeth Maria Van Gulik - an active director whose contract started on 15 Oct 2010,
Russell Frederick Clayton - an inactive director whose contract started on 01 Jun 2005 and was terminated on 28 May 2012,
Peter Walter Hall - an inactive director whose contract started on 24 Jul 1992 and was terminated on 01 Jun 2005,
Vivienne Judith Hall - an inactive director whose contract started on 24 Jul 1992 and was terminated on 27 Aug 1999,
Lindsay Mcleod Scott - an inactive director whose contract started on 24 Jul 1992 and was terminated on 24 Jul 1995.
Updated on 25 Feb 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: 36 Boocock Crescent, Orewa, Orewa, 0931 (registered address),
36 Boocock Crescent, Orewa, Orewa, 0931 (service address),
36 Boocock Crescent, Orewa, Orewa, 0931 (records address),
36 Boocock Crescent, Orewa, Orewa, 0931 (shareregister address) among others.
Svg Enterprises Limited had been using 265 Pencarrow Road, Rd 3, Hamilton as their physical address up until 22 Sep 2021.
Other names for the company, as we managed to find at BizDb, included: from 24 Feb 2010 to 09 May 2014 they were called Earnscleugh Road Orchards Limited, from 24 Jul 1992 to 24 Feb 2010 they were called Bungo Lodge Orchards Limited.
One entity controls all company shares (exactly 10000 shares) - Van Gulik, Sharon Elizabeth Maria - located at 0931, Orewa, Orewa.
Other active addresses
Address #4: 265 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand
Physical & service address used from 22 Sep 2021
Address #5: 36 Boocock Crescent, Orewa, Orewa, 0931 New Zealand
Records & shareregister address used from 09 Aug 2023
Address #6: 36 Boocock Crescent, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 17 Aug 2023
Principal place of activity
29 South Lynn Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 265 Pencarrow Road, Rd 3, Hamilton, 3283 New Zealand
Physical address used from 21 Sep 2021 to 22 Sep 2021
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Physical & registered address used from 11 Jul 2012 to 21 Sep 2021
Address #3: Ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra 9320 New Zealand
Physical & registered address used from 28 Oct 2008 to 11 Jul 2012
Address #4: C/-mead & Stark, 29 The Mall, Cromwell
Physical address used from 04 Oct 2006 to 28 Oct 2008
Address #5: Craig Paddon Lawyer, Level 3, 31 Stafford Street, Dunedin
Registered address used from 04 Oct 2006 to 28 Oct 2008
Address #6: C/-craig Paddon Lawyer, 63 Eglinton Road, Mornington, Dunedin
Physical address used from 27 Jun 2005 to 04 Oct 2006
Address #7: 63 Eglinton Road, Mornington, Dunedin
Registered address used from 27 Jun 2005 to 04 Oct 2006
Address #8: C/- Mead & Stark, 29 The Mall, Cromwell
Physical & registered address used from 20 Jun 1997 to 27 Jun 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 09 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Van Gulik, Sharon Elizabeth Maria |
Orewa Orewa 0931 New Zealand |
12 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blue, Judith Anne |
Rd 1 Alexandra 9391 New Zealand |
10 Feb 2011 - 07 May 2014 |
Individual | Clayton, Russell Frederick |
Rd 1 Alexandra 9391 New Zealand |
22 Jun 2005 - 07 May 2014 |
Individual | Van Gulik, Sharon Elizabeth Maria |
Horokiwi Wellington 5016 New Zealand |
15 Oct 2010 - 15 Oct 2010 |
Individual | Hall, Peter Walter |
1 R D Alexandra |
24 Jul 1992 - 22 Jun 2005 |
Sharon Elizabeth Maria Van Gulik - Director
Appointment date: 15 Oct 2010
Address: Orewa, Orewa, 0931 New Zealand
Address used since 09 Aug 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 09 Jul 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 13 Sep 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 16 Sep 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2014
Russell Frederick Clayton - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 28 May 2012
Address: Alexandra, 9391 New Zealand
Address used since 01 Jun 2005
Peter Walter Hall - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 01 Jun 2005
Address: R.d.1, Alexandra,
Address used since 24 Jul 1992
Vivienne Judith Hall - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 27 Aug 1999
Address: R D 1, Alexandra,
Address used since 24 Jul 1992
Lindsay Mcleod Scott - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 24 Jul 1995
Address: Christchurch 2,
Address used since 24 Jul 1992
Helen Merle Scott - Director (Inactive)
Appointment date: 24 Jul 1992
Termination date: 24 Jul 1995
Address: Christchurch 2,
Address used since 24 Jul 1992
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street
Agfirst Otago Limited
Level 2
Gibson Watson Consulting Limited
77 Centennial Avenue
Jamie Roy Limited
Ibbotson Cooney Limited
Make It Your Business Limited
77 Centennial Avenue
Meridian Consulting Group Limited
65 Centennial Avenue
Red Gumboot Consulting Limited
27 Marslin Street