Shortcuts

Enchanted Creek Forestry Limited

Type: NZ Limited Company (Ltd)
9429039053060
NZBN
525097
Company Number
Registered
Company Status
Current address
65 Seymour Street
Blenheim
Other address (Address for Records) used since 30 Jun 2005
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 20 Oct 2011
52 Grove Road
Mayfield
Blenheim 7201
New Zealand
Registered address used since 31 Oct 2011

Enchanted Creek Forestry Limited, a registered company, was launched on 14 Feb 1992. 9429039053060 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Malcolm Donald Mills - an active director whose contract began on 14 Feb 1992,
Alexander James Thomson - an active director whose contract began on 14 Feb 1992,
Karl James Slape - an active director whose contract began on 14 Feb 1992,
David Wyse Smith - an active director whose contract began on 20 Feb 1993,
Mark Levin Mcclintock - an inactive director whose contract began on 14 Feb 1992 and was terminated on 09 Feb 1993.
Last updated on 16 Apr 2020, our database contains detailed information about 4 addresses the company uses, namely: 190 Wither Road, Witherlea, Blenheim, 7201 (physical address),
52 Grove Road, Mayfield, Blenheim, 7201 (registered address),
52 Grove Road, Mayfield, Blenheim, 7201 (other address),
65 Seymour Street, Blenheim (other address) among others.
Enchanted Creek Forestry Limited had been using 22 Parker Street, Mayfield, Blenheim as their physical address up until 13 Jul 2018.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 250 shares (25 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly there is the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 190 Wither Road, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 13 Jul 2018

Previous addresses

Address #1: 22 Parker Street, Mayfield, Blenheim, 7201 New Zealand

Physical address used from 17 Jul 2017 to 13 Jul 2018

Address #2: 18 Parker Street, Mayfield, Blenheim, 7201 New Zealand

Physical address used from 31 Oct 2011 to 17 Jul 2017

Address #3: Leeds Quay, Blenheim New Zealand

Registered & physical address used from 10 Sep 2005 to 31 Oct 2011

Address #4: 65 Seymour Street, Blenheim

Registered & physical address used from 05 Jul 2005 to 10 Sep 2005

Address #5: -

Physical address used from 08 Jul 1998 to 08 Jul 1998

Address #6: C/- S W Startup, 43 High Street, Blenheim

Physical address used from 08 Jul 1998 to 05 Jul 2005

Address #7: Falloon & Grice, 215 Tancred Street, Ashburton

Registered address used from 13 Aug 1997 to 05 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 02 Jul 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Malcolm Donald Mills Christchurch 9
Shares Allocation #2 Number of Shares: 250
Individual Alexander James Thomson Rd2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual David Wyse Smith Fairton
Shares Allocation #4 Number of Shares: 250
Individual Karl James Slape Witherlea
Blenheim
7201
New Zealand
Directors

Malcolm Donald Mills - Director

Appointment date: 14 Feb 1992

Address: Christchurch, Christchurch, 8083 New Zealand

Address used since 03 Jun 2015


Alexander James Thomson - Director

Appointment date: 14 Feb 1992

Address: Rd2, Kaiapoi, 7692 New Zealand

Address used since 01 Dec 2019

Address: Kaiapoi, Christchurch, 7691 New Zealand

Address used since 14 Feb 1992


Karl James Slape - Director

Appointment date: 14 Feb 1992

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 05 Jul 2018

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Jun 2015


David Wyse Smith - Director

Appointment date: 20 Feb 1993

Address: Fairton, Fairton, 7772 New Zealand

Address used since 03 Jun 2015


Mark Levin Mcclintock - Director (Inactive)

Appointment date: 14 Feb 1992

Termination date: 09 Feb 1993

Address: Blenheim,

Address used since 14 Feb 1992

Nearby companies

Marlborough Pool Association Incorporated
1/25 Parker Street

Forbes Panel And Paint Limited
18 Nelson Street

Blenheim Choral Society Incorporated
C/-kevin Murphy

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House