Fiordland Stores Limited, a registered company, was incorporated on 07 Aug 1953. 9429040267142 is the NZBN it was issued. The company has been managed by 4 directors: Neil Lindsay Sutherland - an active director whose contract started on 20 Nov 1989,
Neale Lindsay Sutherland - an active director whose contract started on 20 Nov 1989,
Bruce Ivan Sutherland - an active director whose contract started on 21 Nov 1989,
Margaret Edith Langmuir - an inactive director whose contract started on 20 Nov 1989 and was terminated on 19 Mar 2000.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 112 Town Centre, Te Anau, 9600 (registered address),
112 Town Centre, Te Anau, 9600 (physical address),
112 Town Centre, Te Anau, 9600 (service address),
112 Town Centre, Te Anau, 9600 (other address) among others.
Fiordland Stores Limited had been using 112 Town Centre, Te Anau as their physical address up to 06 Nov 2019.
A total of 15000 shares are allotted to 2 shareholders (2 groups). The first group includes 7500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 7500 shares (50 per cent).
Previous addresses
Address #1: 112 Town Centre, Te Anau, 9600 New Zealand
Physical & registered address used from 06 Nov 2013 to 06 Nov 2019
Address #2: Whk, 112 Town Centre, Te Anau New Zealand
Physical address used from 29 Oct 2009 to 06 Nov 2013
Address #3: Whk, 112 Town Centre, Te Anau 9600 New Zealand
Registered address used from 29 Oct 2009 to 06 Nov 2013
Address #4: Whk Cook Adam Ward Wilson, 112 Town Centre, Te Anau
Registered & physical address used from 23 Oct 2007 to 29 Oct 2009
Address #5: Whk Cook Adam, 112 Town Centre, Te Anau
Registered & physical address used from 24 Oct 2006 to 23 Oct 2007
Address #6: Cook Adam & Co, 112 Town Centre, Te Anau 9681
Registered & physical address used from 26 Feb 2002 to 24 Oct 2006
Address #7: C/- Forrest Burns & Ashby, 143 Spey Street, Invercargill
Physical address used from 06 Nov 2000 to 06 Nov 2000
Address #8: Forrest Burns & Ashby, 143 Spey St, Invercargill
Registered address used from 10 Nov 1997 to 26 Feb 2002
Address #9: Messrs Harrington & Partners, 65 Don Street, Invercargill
Registered address used from 22 May 1995 to 10 Nov 1997
Address #10: -
Physical address used from 17 Feb 1992 to 06 Nov 2000
Basic Financial info
Total number of Shares: 15000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7500 | |||
Director | Sutherland, Neil Lindsay |
Te Anau 9600 New Zealand |
11 Oct 2023 - |
Shares Allocation #2 Number of Shares: 7500 | |||
Individual | Sutherland, Bruce I |
Te Anau 9600 New Zealand |
07 Aug 1953 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutherland, Neale L |
Te Anau |
07 Aug 1953 - 11 Oct 2023 |
Neil Lindsay Sutherland - Director
Appointment date: 20 Nov 1989
Address: Te Anau, 9600 New Zealand
Address used since 23 Oct 2015
Neale Lindsay Sutherland - Director
Appointment date: 20 Nov 1989
Address: Te Anau, 9600 New Zealand
Address used since 23 Oct 2015
Bruce Ivan Sutherland - Director
Appointment date: 21 Nov 1989
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 07 Oct 2020
Address: Te Anau, 9600 New Zealand
Address used since 21 Oct 2014
Margaret Edith Langmuir - Director (Inactive)
Appointment date: 20 Nov 1989
Termination date: 19 Mar 2000
Address: Te Anau,
Address used since 20 Nov 1989
Riverton Plumbing & Drainlaying Limited
112 Town Centre
Fiordland Meats 2013 Limited
112 Town Centre
Campbells Kingdom Limited
112 Town Centre
Barker Enterprises Limited
112 Town Centre
Justshal Property Limited
112 Town Centre
Advocate Communications Limited
112 Town Centre