General information

Hillersden Forest Limited

Type: NZ Limited Company (Ltd)
9429038387005
New Zealand Business Number
705688
Company Number
Registered
Company Status

Hillersden Forest Limited (issued an NZBN of 9429038387005) was started on 27 Mar 1996. 1 address is in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, physical). 22 Scott Street, Blenheim had been their registered address, up until 29 May 2017. 24 shares are issued to 22 shareholders who belong to 17 shareholder groups. The first group contains 1 entity and holds 1 share (4.17 per cent of shares), namely:
Christine Lloyd (an individual) located at Eastern Beach, Auckland postcode 2012. As far as the second group is concerned, a total of 1 shareholder holds 4.17 per cent of all shares (exactly 1 share); it includes
Susan Lloyd (an individual) - located at Springlands, Blenheim. Moving on to the third group of shareholders, share allotment (1 share, 4.17%) belongs to 2 entities, namely:
Gary Hutchinson, located at Coffs Harbour, N.s.w. 2450, Australia (an individual),
Mary Hutchinson, located at Coffs Harbour, N.s.w. 2450, Australia (an individual). The Businesscheck information was updated on 05 Nov 2021.

Current address Type Used since
2 Alfred Street, Mayfield, Blenheim, 7201 Registered & physical 29 May 2017
Directors
Name and Address Role Period
Ronald David Sutherland
Springlands, Blenheim, 7201
Address used since 28 Aug 2014
Director 27 Mar 1996 - current
Lindsay William Lloyd
St Albans, Christchurch, 8014
Address used since 01 Aug 2015
Director 27 Mar 1996 - current
Dean Ford Roberts Craighead
Witherlea, Blenheim, 7201
Address used since 08 Jun 2018
Witherlea, Blenheim, 7201
Address used since 27 Aug 2015
Director 31 May 1998 - current
David Hilliard Bell
Ilam, Christchurch, 8053
Address used since 27 Aug 2015
Director 31 May 1998 - current
Addresses
Previous address Type Period
22 Scott Street, Blenheim, 7201 Registered & physical 06 Sep 2016 - 29 May 2017
22 Scott Street, Blenheim, 7201 Registered & physical 05 Sep 2011 - 06 Sep 2016
Winstanley Kerridge, Level 2, 22 Scott Street, Blenheim Registered & physical 03 Sep 1999 - 03 Sep 1999
Financial Data
Financial info
24
Total number of Shares
August
Annual return filing month
29 Aug 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Christine Kay Lloyd
Individual
Eastern Beach
Auckland
2012
27 Mar 1996 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Susan Margaret Lloyd
Individual
Springlands
Blenheim
7201
27 Mar 1996 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gary Kernick Hutchinson
Individual
Coffs Harbour
N.s.w. 2450, Australia
27 Mar 1996 - current
Mary Teresa Hutchinson
Individual
Coffs Harbour
N.s.w. 2450, Australia
27 Mar 1996 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Christine Judith Fitzpatrick
Individual
Queenstown
Queenstown
9300
27 Mar 1996 - current
Brian Fitzpatrick
Individual
Queenstown
Queenstown
9300
27 Mar 1996 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Jacqueline Mary Davidson
Individual
Washington Valley
Nelson
7010
27 Mar 1996 - current
Robert James Davidson
Individual
Atawhai
Nelson
7010
27 Mar 1996 - current
Shares Allocation #6 Number of Shares: 2
Shareholder Name Address Period
Linda Jane Craighead
Individual
Witherlea
Blenheim
7201
27 Mar 1996 - current
Dean Ford Roberts Craighead
Individual
Witherlea
Blenheim
7201
27 Mar 1996 - current
Shares Allocation #7 Number of Shares: 2
Shareholder Name Address Period
Judith Ann Bell
Individual
Ilam
Christchurch
8053
27 Mar 1996 - current
David Hilliard Bell
Individual
Ilam
Christchurch
8053
27 Mar 1996 - current
Shares Allocation #8 Number of Shares: 4
Shareholder Name Address Period
Pelorus Properties (nz) Limited, Llc
Shareholder NZBN: 9429037860813
Entity (Overseas Non-ASIC Company)
St Albans
Christchurch
8014
31 Aug 2007 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Bartholomew V.
Individual
27 Mar 1996 - current
Shares Allocation #10 Number of Shares: 1
Shareholder Name Address Period
Roger George Emery Winter
Individual
Blenheim
27 Mar 1996 - current
Shares Allocation #11 Number of Shares: 1
Shareholder Name Address Period
Andre Carl Franciscus Van Tulder
Individual
Christchurch
27 Mar 1996 - current
Shares Allocation #12 Number of Shares: 1
Shareholder Name Address Period
Ozone Sink Limited
Shareholder NZBN: 9429038844379
Entity (NZ Limited Company)
Rd 2
Rangiora
7472
27 Mar 1996 - current
Shares Allocation #13 Number of Shares: 1
Shareholder Name Address Period
Bruce Malcolm Lintern
Individual
Blenheim
Blenheim
7201
27 Mar 1996 - current
Shares Allocation #14 Number of Shares: 1
Shareholder Name Address Period
Brandon Hood
Individual
Rd 1
Nelson
7071
27 Mar 1996 - current
Shares Allocation #15 Number of Shares: 2
Shareholder Name Address Period
Ronald David Sutherland
Individual
Springlands
Blenheim
7201
27 Mar 1996 - current
Shares Allocation #16 Number of Shares: 2
Shareholder Name Address Period
Lindsay William Lloyd
Individual
St Albans
Christchurch
8014
27 Mar 1996 - current
Shares Allocation #17 Number of Shares: 1
Shareholder Name Address Period
Nicholas David Binns
Individual
Flagstaff
Hamilton
3210
27 Mar 1996 - current

Historic shareholders

Shareholder Name Address Period
Graham Robert Lloyd
Individual
Howick
27 Mar 1996 - 05 Aug 2021
Pelorus Properties (nz) Limited
Other
27 Mar 1996 - 26 Aug 2004
Estate Douglas Sydney Lloyd
Individual
Rd 3
Blenheim
7273
27 Mar 1996 - 29 Aug 2016
Null - Pelorus Properties (nz) Limited
Other
27 Mar 1996 - 26 Aug 2004
Location
Companies nearby
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street