General information

Backblock Woodlot No 1 Limited

Type: NZ Limited Company (Ltd)
9429038853128
New Zealand Business Number
586755
Company Number
Registered
Company Status

Backblock Woodlot No 1 Limited (issued an NZBN of 9429038853128) was started on 26 Jul 1993. 2 addresses are in use by the company: 10 Young Street, New Plymouth, 4310 (type: physical, registered). B.d.o. Taranaki Limited, 10 Young Street, New Plymouth had been their registered address, up to 31 Aug 2010. 1250 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 250 shares (20% of shares), namely:
Trustees, Nks (an individual) located at New Plymouth,
Cleland, Leign Jacqueline (an individual) located at New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 10% of all shares (125 shares); it includes
Sampson, Noeline Mary (an individual) - located at Rd 2, New Plymouth. The 3rd group of shareholders, share allotment (125 shares, 10%) belongs to 1 entity, namely:
Sampson, David John Maxwell, located at Rd 2, New Plymouth (an individual). Businesscheck's database was last updated on 21 Apr 2024.

Current address Type Used since
10 Young Street, New Plymouth, 4310 Physical & registered & service 31 Aug 2010
Directors
Name and Address Role Period
Derek Graham Sampson
Rd 2, New Plymouth, 4372
Address used since 07 May 2010
Director 26 Jul 1993 - current
George Stephen Cole
Rd 22, Stratford, 4392
Address used since 07 May 2010
Director 26 Jul 1993 - current
David John Maxwell Sampson
Rd 2, New Plymouth, 4372
Address used since 06 Nov 2014
Director 26 Jul 1993 - current
Joanne Elizabeth Furze
Roseneath, Wellington, 6021
Address used since 17 Jan 2006
Director 15 Jan 1998 - current
Addresses
Previous address Type Period
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth Registered & physical 30 Nov 2009 - 31 Aug 2010
B.d.o Spicers, 10 Young Street, New Plymouth Registered & physical 17 Jan 2008 - 30 Nov 2009
C/-landrigan Waite, 10 Young Street, New Plymouth Registered & physical 12 Jun 1997 - 17 Jan 2008
Financial Data
Financial info
1250
Total number of Shares
May
Annual return filing month
30 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Trustees, Nks
Individual
New Plymouth
26 May 2004 - current
Cleland, Leign Jacqueline
Individual
New Plymouth
4310
26 May 2004 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Sampson, Noeline Mary
Individual
Rd 2
New Plymouth
4372
26 Jul 1993 - current
Shares Allocation #3 Number of Shares: 125
Shareholder Name Address Period
Sampson, David John Maxwell
Individual
Rd 2
New Plymouth
4372
26 Jul 1993 - current
Shares Allocation #4 Number of Shares: 250
Shareholder Name Address Period
Furze, Joanne Elizabeth
Individual
Roseneath
Wellington
26 Jul 1993 - current
Shares Allocation #5 Number of Shares: 250
Shareholder Name Address Period
Sampson, Craig Michael
Individual
North Great River
Central Islip, New York 11722
26 May 2004 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Cole, George Stephen
Individual
Rd 22
Stratford
26 Jul 1993 - current

Historic shareholders

Shareholder Name Address Period
Sampson, Derek Graham
Individual
Auckland
26 May 2004 - 26 May 2004
Sampson, Derek Graham
Individual
Rd 2
New Plymouth
26 May 2004 - 26 May 2004
Location
Companies nearby