General information

Dashwood Treated Timber & Posts Limited

Type: NZ Limited Company (Ltd)
9429032011722
New Zealand Business Number
119162
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
11512003
GST Number
C141320 - Timber Mfg - Building, Dressed
Industry classification codes with description

Dashwood Treated Timber & Posts Limited (NZBN 9429032011722) was started on 09 Dec 1963. 6 addresess are in use by the company: Po Box 40, Renwick, 7243 (type: postal, office). 14 Conders Bend Road, Rd 5, Blenheim had been their registered address, up to 12 Feb 2019. 50000 shares are issued to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 42500 shares (85% of shares), namely:
Gray, Randal Shaw Hunter (an individual) located at Rd 5, Blenheim postcode 7275. As far as the second group is concerned, a total of 1 shareholder holds 2% of all shares (exactly 1000 shares); it includes
Gray, Sheena Catherine Phoebe (an individual) - located at Ngaio, Wellington. The 3rd group of shareholders, share allocation (5500 shares, 11%) belongs to 1 entity, namely:
Gray, James David Knight, located at Christchurch (an individual). "Timber mfg - building, dressed" (ANZSIC C141320) is the category the Australian Bureau of Statistics issued to Dashwood Treated Timber & Posts Limited. The Businesscheck information was updated on 16 Mar 2024.

Current address Type Used since
14 Conders Bend Road, Rd 5, Blenheim, 7275 Physical & registered & service 12 Feb 2019
Po Box 40, Renwick, 7243 Postal & invoice 04 Feb 2020
14 Conders Bend Road, Rd 5, Blenheim, 7275 Office & delivery 04 Feb 2020
Contact info
64 3 5728168
Phone (Phone)
dashwood@actrix.co.nz
Email
www.dashwoodtimber.co.nz
Website
Directors
Name and Address Role Period
Randal Shaw Hunter Gray
Rd 5, Blenheim, 7275
Address used since 06 Feb 2017
Director 21 Feb 1991 - current
James Knight Gray
Seddon,
Address used since 21 Feb 1991
Director 21 Feb 1991 - 30 Apr 2007
James David Knight Gray
Christchurch,
Address used since 21 Feb 1991
Director 21 Feb 1991 - 10 Feb 1996
Addresses
Principal place of activity
14 Conders Bend Road , Rd 5 , Blenheim , 7275
Previous address Type Period
14 Conders Bend Road, Rd 5, Blenheim, 7275 Registered & physical 14 Feb 2017 - 12 Feb 2019
14 Conders Bend Road, Rd 5, Blenheim, 7271 Registered & physical 13 Feb 2015 - 14 Feb 2017
14 Conders Bend Road, Rd 1, Blenheim, 7271 Registered & physical 15 Feb 2013 - 13 Feb 2015
3 High St, Renwick 7243, Marlborough Registered 16 Feb 2010 - 15 Feb 2013
Corner Sh6 And Conders Bend Rd, Renwick, Marlborough Physical 10 Nov 2009 - 15 Feb 2013
3 High St, Renwick, Marlborough Registered 10 Nov 2009 - 16 Feb 2010
16 Brook St., Renwick, Blenheim Physical & registered 02 Mar 2007 - 10 Nov 2009
23 Fell Street, Seddon Registered & physical 01 Jul 1997 - 02 Mar 2007
Financial Data
Financial info
50000
Total number of Shares
February
Annual return filing month
March
Financial report filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 42500
Shareholder Name Address Period
Gray, Randal Shaw Hunter
Individual
Rd 5
Blenheim
7275
09 Dec 1963 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Gray, Sheena Catherine Phoebe
Individual
Ngaio
Wellington
09 Dec 1963 - current
Shares Allocation #3 Number of Shares: 5500
Shareholder Name Address Period
Gray, James David Knight
Individual
Christchurch
09 Dec 1963 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Gray, Fiona Margaret Robyn
Individual
Brooklyn
Wellington
6021
09 Dec 1963 - current

Historic shareholders

Shareholder Name Address Period
Gray, Patricia Mary
Individual
Blenheim
09 Dec 1963 - 01 Feb 2006
Gray, James Knight
Individual
Renwick
09 Dec 1963 - 09 Feb 2009
Gray, Patricia Mary
Individual
Motueka
Tasman
7120
02 Feb 2006 - 30 Sep 2022
Location
Companies nearby
No 1 Family Estate Limited
Rapaura Road
Te Herenga Tahi Incorporated
17 Blicks Road
Wodecroft Limited
21 Blicks Road
No 1 Family Estate Holdings Limited
Rapaura Road
Wine Limited
31 Alma Street North
Plunkett Stream Forest (no 2) Limited
48 Alma Street North
Similar companies
Tigers Bay Limited
51b Avondale Road
Pine Products (nz) Limited
328 Durham Street
Kiwi Lumber (dannevirke) Limited
First Floor, 205 Hastings Street South
La Grouw Corporation Limited
7 Russell Road
Heritage Joinery Limited
1007 Paerata Road
Auckland Timber And Truss Company Limited
24 Veronica Street