Enchanted Creek Forestry Limited (issued an NZ business identifier of 9429039053060) was launched on 14 Feb 1992. 3 addresses are in use by the company: 190 Wither Road, Witherlea, Blenheim, 7201 (type: physical, registered). 22 Parker Street, Mayfield, Blenheim had been their physical address, up until 13 Jul 2018. 1000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 250 shares (25% of shares), namely:
Malcolm Mills (an individual) located at Christchurch 9. When considering the second group, a total of 1 shareholder holds 25% of all shares (250 shares); it includes
Alexander Thomson (an individual) - located at Rd2, Kaiapoi. Next there is the 3rd group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
David Smith, located at Fairton (an individual). Our database was last updated on 16 Apr 2020.
Current address | Type | Used since |
---|---|---|
65 Seymour Street, Blenheim | Other (Address for Records) | 30 Jun 2005 |
52 Grove Road, Mayfield, Blenheim, 7201 | Other (Address For Share Register) | 20 Oct 2011 |
52 Grove Road, Mayfield, Blenheim, 7201 | Registered | 31 Oct 2011 |
190 Wither Road, Witherlea, Blenheim, 7201 | Physical | 13 Jul 2018 |
Name and Address | Role | Period |
---|---|---|
Malcolm Donald Mills
Christchurch, Christchurch, 8083
Address used since 03 Jun 2015 |
Director | 14 Feb 1992 - current |
Alexander James Thomson
Rd2, Kaiapoi, 7692
Address used since 01 Dec 2019
Kaiapoi, Christchurch, 7691
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - current |
Karl James Slape
Witherlea, Blenheim, 7201
Address used since 05 Jul 2018
Blenheim, Blenheim, 7201
Address used since 03 Jun 2015 |
Director | 14 Feb 1992 - current |
David Wyse Smith
Fairton, Fairton, 7772
Address used since 03 Jun 2015 |
Director | 20 Feb 1993 - current |
Mark Levin Mcclintock
Blenheim,
Address used since 14 Feb 1992 |
Director | 14 Feb 1992 - 09 Feb 1993 |
Type | Used since | |
---|---|---|
190 Wither Road, Witherlea, Blenheim, 7201 | Physical | 13 Jul 2018 |
Previous address | Type | Period |
---|---|---|
22 Parker Street, Mayfield, Blenheim, 7201 | Physical | 17 Jul 2017 - 13 Jul 2018 |
18 Parker Street, Mayfield, Blenheim, 7201 | Physical | 31 Oct 2011 - 17 Jul 2017 |
Leeds Quay, Blenheim | Registered & physical | 10 Sep 2005 - 31 Oct 2011 |
65 Seymour Street, Blenheim | Registered & physical | 05 Jul 2005 - 10 Sep 2005 |
- | Physical | 08 Jul 1998 - 08 Jul 1998 |
C/- S W Startup, 43 High Street, Blenheim | Physical | 08 Jul 1998 - 05 Jul 2005 |
Falloon & Grice, 215 Tancred Street, Ashburton | Registered | 13 Aug 1997 - 05 Jul 2005 |
Shareholder Name | Address | Period |
---|---|---|
Malcolm Donald Mills Individual |
Christchurch 9 |
14 Feb 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Alexander James Thomson Individual |
Rd2 Kaiapoi 7692 |
14 Feb 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
David Wyse Smith Individual |
Fairton |
14 Feb 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Karl James Slape Individual |
Witherlea Blenheim 7201 |
14 Feb 1992 - current |
Marlborough Pool Association Incorporated 1/25 Parker Street |
|
Forbes Panel And Paint Limited 18 Nelson Street |
|
Blenheim Choral Society Incorporated C/-kevin Murphy |
|
Longfin Limited Level 2, Youell House, |
|
Faux-jumeaux Holdings Limited Level 2, Youell House |
|
Premier Painting Limited Level 2, Youell House |