Squally Cove Forestry No. 15 Limited (issued an NZBN of 9429038397455) was incorporated on 12 Feb 1996. 7 addresess are in use by the company: 17A Brewer Street, Blenheim, Blenheim, 7201 (type: registered, service). Level 2, Building One, 181 High Street, Christchurch had been their physical address, up until 25 Aug 2022. 1000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 200 shares (20 per cent of shares), namely:
Long, Deborah Anne (an individual) located at Christchurch 8053. In the second group, a total of 1 shareholder holds 20 per cent of all shares (200 shares); it includes
Piket, Jacobus Martinus (an individual) - located at Christchurch. Next there is the third group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Jones, Simon Evan, located at Nelson (an individual). Businesscheck's database was last updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 92 Russley Road, Russley, Christchurch, 8042 | Other (Address For Share Register) | 05 Jul 2011 |
| Level 2, Building One, 181 High Street, Christchurch, 8011 | Shareregister & other (Address For Share Register) | 11 Aug 2017 |
| Level 2, Building One, 181 High Street, Christchurch, 8011 | Physical & service & registered | 25 Aug 2022 |
| 17a Brewer Street, Blenheim, Blenheim, 7201 | Registered & service | 30 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon Evan Jones
Nelson South, Nelson, 7010
Address used since 26 Apr 2010 |
Director | 04 Feb 1997 - current |
|
Deborah Anne Long
Burnside, Christchurch, 8053
Address used since 15 Sep 2015 |
Director | 22 Oct 1997 - current |
|
Deborah Marie Gamble
Yelverton, Blenheim, 7201
Address used since 26 May 2025
Portage Bay, R D 2, Picton, 7282
Address used since 25 Aug 2015 |
Director | 22 Oct 1997 - current |
|
Jacobus Martinus Piket
Burwood, Christchurch, 8083
Address used since 16 Sep 2015 |
Director | 22 Nov 1997 - current |
|
Robin Gay Malcolm
Stoke, Nelson, 7011
Address used since 16 Sep 2015 |
Director | 31 Aug 2004 - current |
|
David Wayne Long
Burnside, Christchurch, 8053
Address used since 15 Sep 2015 |
Director | 22 Oct 1997 - 03 Jan 2016 |
|
Christopher Nigel Thornley
Nelson,
Address used since 12 Feb 1996 |
Director | 12 Feb 1996 - 22 Nov 1997 |
| Type | Used since | |
|---|---|---|
| 17a Brewer Street, Blenheim, Blenheim, 7201 | Registered & service | 30 Oct 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 2, Building One, 181 High Street, Christchurch, 8011 | Physical & registered | 21 Aug 2017 - 25 Aug 2022 |
| 92 Russley Road, Russley, Christchurch, 8042 | Registered & physical | 05 May 2011 - 21 Aug 2017 |
| Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch | Physical & registered | 08 May 2005 - 05 May 2011 |
| 118 Victoria Street, Christchurch | Registered & physical | 12 Feb 1996 - 08 May 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Long, Deborah Anne Individual |
Christchurch 8053 |
12 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Piket, Jacobus Martinus Individual |
Christchurch |
12 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jones, Simon Evan Individual |
Nelson |
12 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gamble, Deborah Marie Individual |
Yelverton Blenheim 7201 |
12 Feb 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Malcolm, Robin Gay Individual |
Maitlands Stoke, Nelson |
15 Sep 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Long, David Wayne Individual |
Christchurch 8053 |
12 Feb 1996 - 08 Sep 2016 |
![]() |
Montreal 248 Limited Level 2, Building One |
![]() |
Kaikoura Music Festival Limited Level 2, Building One |
![]() |
Cai Residential Limited Level 2, Building One |
![]() |
M & S Bradley Limited Level 2, Building One |
![]() |
880 Main North Road Limited Level 2, Building One |
![]() |
Physio NZ Limited Level 2, Building One |