Sugarloaf Forestry Partnership Limited (issued a New Zealand Business Number of 9429038849312) was incorporated on 08 Jul 1993. 5 addresess are in use by the company: 226 Revell Street, Hokitika, Hokitika, 7810 (type: postal, office). Steve Thompson, 173 River Road, Christchurch had been their physical address, up to 03 Apr 2006. 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25% of shares), namely:
Langer, Elisabeth Rachel (a director) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 250 shares); it includes
Maxwell, Natalie (an individual) - located at Christchurch. Moving on to the third group of shareholders, share allocation (250 shares, 25%) belongs to 1 entity, namely:
Thompson, Stephen John, located at Hokitika (an individual). Our database was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
226 Revell Street, Hokitika, 7810 | Registered & physical & service | 03 Apr 2006 |
226 Revell Street, Hokitika, Hokitika, 7810 | Postal & office & delivery | 06 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Stephen John Thompson
Hokitika, 7810
Address used since 27 Apr 2016 |
Director | 08 Jul 1993 - current |
Charles Mark Belton
Lyttleton, Christchurch, 8971
Address used since 02 Feb 2021 |
Director | 08 Jul 1993 - current |
Mark Charles Belton
Lyttleton, Christchurch, 8971
Address used since 27 Apr 2016 |
Director | 08 Jul 1993 - current |
Natalie Maxwell
Hornby, Christchurch, 8042
Address used since 27 Apr 2016 |
Director | 01 Apr 2007 - current |
Elisabeth Rachel Langer
Cashmere, Christchurch, 8022
Address used since 02 Feb 2021 |
Director | 02 Feb 2021 - current |
John Bolton Novis
Cashmere, Christchurch, 8022
Address used since 17 Mar 2010 |
Director | 08 Jul 1993 - 04 Feb 2021 |
Ross David Jamieson
Trents Road, Prebbleton, R D 6, Christchurch,
Address used since 08 Jul 1993 |
Director | 08 Jul 1993 - 01 Apr 2007 |
226 Revell Street , Hokitika , Hokitika , 7810 |
Previous address | Type | Period |
---|---|---|
Steve Thompson, 173 River Road, Christchurch | Physical | 23 May 2000 - 03 Apr 2006 |
173 River Road, Christchurch | Physical | 23 May 2000 - 23 May 2000 |
173 River Road, Chruistchurch | Registered | 08 May 2000 - 03 Apr 2006 |
4 Danny's Lane, Christchurch 2 | Registered | 05 May 2000 - 08 May 2000 |
4 Dannys Lane, Christchurch 8002 | Physical | 03 Jun 1997 - 23 May 2000 |
135 Kidson Terrace, Christchurch | Registered | 08 Aug 1996 - 05 May 2000 |
Shareholder Name | Address | Period |
---|---|---|
Langer, Elisabeth Rachel Director |
Cashmere Christchurch 8022 |
16 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Maxwell, Natalie Individual |
Christchurch |
16 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Stephen John Individual |
Hokitika 7810 |
08 Jul 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Belton, Mark Charles Individual |
Lyttleton |
08 Jul 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Novis, John Bolton Individual |
Christchurch 8002 |
08 Jul 1993 - 16 Oct 2021 |
Jamieson, Ross David Individual |
Trents Road Prebbleton, R D 6, Christchurch |
08 Jul 1993 - 16 Mar 2009 |
West Coast Penguin Trust 231 Revell Street |
|
West Coast Riding For The Disabled Incorporated 233 Revell Street |
|
West Coast Wilderness Trail Trust 216 Revell Street |
|
The 4th Westland Boy's Brigade Company Charitable Trust C/o K Burrows |
|
P.m. Commlite Limited 241 Sewell Street |
|
Hokitika Amateur Swimming Club Incorporated 9 Richards Drive |