Sje Fox Glacier Limited (issued an NZ business identifier of 9429039950703) was started on 09 Jul 1984. 4 addresses are in use by the company: 2 Kerr Road, Fox Glacier, 7886 (type: physical, service). 15 Tyne Street, Addington, Christchurch had been their physical address, up until 17 Jun 2022. Sje Fox Glacier Limited used other aliases, namely: Three-Way Holiday Parks Limited from 09 Jul 1984 to 21 Oct 2019. 60000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 29999 shares (50% of shares), namely:
Herring, Anthony Robert (an individual) located at Christchurch Central, Christchurch postcode 8013,
Stephen Edwards (a director) located at Bryndwr, Christchurch postcode 8052,
Edwards, Stephen Gregory (an individual) located at Bryndwr, Christchurch postcode 8052. As far as the second group is concerned, a total of 2 shareholders hold 0% of all shares (exactly 1 share); it includes
Edwards, Stephen Gregory (an individual) - located at Bryndwr, Christchurch,
Stephen Edwards (a director) - located at Bryndwr, Christchurch. Next there is the next group of shareholders, share allocation (29999 shares, 50%) belongs to 2 entities, namely:
Levien, Jeanette Rhonda, located at Riccarton, Christchurch (an individual),
Herring, Anthony Robert, located at Christchurch Central, Christchurch (an individual). "Caravan park and camping ground" (ANZSIC H440015) is the category the Australian Bureau of Statistics issued to Sje Fox Glacier Limited. The Businesscheck data was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Tyne Street, Addington, Christchurch, 8011 | Registered | 22 Jun 2021 |
2 Kerr Road, Fox Glacier, 7886 | Postal & delivery | 09 Jun 2022 |
2 Kerr Road, Fox Glacier, 7886 | Physical & service | 17 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Jeanette Rhonda Edwards
Arthurs Point, Queenstown, 9371
Address used since 04 Nov 2015
Riccarton, Christchurch, 8011
Address used since 04 Nov 2015 |
Director | 10 Sep 2012 - current |
Jeanette Rhonda Levien
Riccarton, Christchurch, 8011
Address used since 04 Nov 2015 |
Director | 10 Sep 2012 - current |
Stephen Gregory Edwards
Bryndwr, Christchurch, 8052
Address used since 01 Jul 2019 |
Director | 01 Jul 2019 - 23 Oct 2019 |
Stephen Gregory Edwards
Bryndwr, Christchurch, 8052
Address used since 04 Nov 2015
Arthurs Point, Queenstown, 9371
Address used since 04 Nov 2015 |
Director | 10 Sep 2012 - 26 Jun 2019 |
Douglas Monty Levien
Greymouth, 7805
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 03 Nov 2014 |
Rhonda Doris Levien
Greymouth, 7805
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 03 Nov 2014 |
Ian W Gamble
Styx Mill, Christchurch,
Address used since 06 Dec 2004 |
Director | 11 Dec 1990 - 27 Mar 2009 |
Daphne Jean Gamble
Styx Mill, Christchurch,
Address used since 06 Dec 2004 |
Director | 11 Dec 1990 - 27 Mar 2009 |
Patricia Anita Carrodus
Weston, Oamaru,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 22 Dec 1995 |
Albert John Carrodus
Weston, Oamaru,
Address used since 11 Dec 1990 |
Director | 11 Dec 1990 - 21 Dec 1995 |
15 Tyne Street , Addington , Christchurch , 8011 |
Previous address | Type | Period |
---|---|---|
15 Tyne Street, Addington, Christchurch, 8011 | Physical | 22 Jun 2021 - 17 Jun 2022 |
13 Tyne Street, Addington, Christchurch, 8011 | Registered & physical | 03 Jul 2019 - 22 Jun 2021 |
13 Tyne Street, Addington, Christchurch, 8011 | Registered & physical | 24 May 2019 - 03 Jul 2019 |
Kerr Road, Fox Glacier, 7859 | Physical | 12 Nov 2015 - 24 May 2019 |
70 Arthurs Point Road, Arthurs Point, Queenstown, 9371 | Registered | 12 Nov 2015 - 24 May 2019 |
10 Fearon Street, Motueka, Motueka, 7120 | Registered & physical | 11 Nov 2014 - 12 Nov 2015 |
Falvey Reeve, 19 Herbert Street, Greymouth | Registered & physical | 07 Dec 2005 - 11 Nov 2014 |
Devlin Wilding And Co, First Floor, 21 Tainui Street, Greymouth | Registered | 02 Aug 1999 - 07 Dec 2005 |
Devlin Falvey, 19 Herbert Street, Greymouth | Physical | 02 Aug 1999 - 07 Dec 2005 |
1st Floor, 21 Tainui Street, Greymouth | Physical | 02 Aug 1999 - 02 Aug 1999 |
130 Riccarton Road, Christchurch | Registered | 09 Dec 1993 - 02 Aug 1999 |
Shareholder Name | Address | Period |
---|---|---|
Herring, Anthony Robert Individual |
Christchurch Central Christchurch 8013 |
03 Nov 2014 - current |
Stephen Gregory Edwards Director |
Bryndwr Christchurch 8052 |
15 May 2019 - current |
Edwards, Stephen Gregory Individual |
Bryndwr Christchurch 8052 |
15 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Stephen Gregory Individual |
Bryndwr Christchurch 8052 |
15 May 2019 - current |
Stephen Gregory Edwards Director |
Bryndwr Christchurch 8052 |
15 May 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Levien, Jeanette Rhonda Individual |
Riccarton Christchurch 8011 |
25 Jun 2019 - current |
Herring, Anthony Robert Individual |
Christchurch Central Christchurch 8013 |
03 Nov 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Levien, Jeanette Rhonda Individual |
Riccarton Christchurch 8011 |
25 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Edwards, Jeanette Rhonda Director |
Riccarton Christchurch 8011 |
03 Nov 2014 - 25 Jun 2019 |
Gamble, Ian William Individual |
Styx Mill Christchurch |
09 Jul 1984 - 20 Dec 2004 |
Rae, Grant Individual |
Christchurch (trustee - Dophne Gamble Trust) |
09 Jul 1984 - 20 Dec 2004 |
Mottlock, Simon George Individual |
Christchurch (trustee - Dophne Gamble Trust) |
09 Jul 1984 - 20 Dec 2004 |
Levien, Allen Howard Individual |
Lower Hutt |
09 Jul 1984 - 20 Dec 2004 |
Gamble, Daphne Jean Individual |
Styx Mill Christchurch |
09 Jul 1984 - 20 Dec 2004 |
D & R Levien Holdings Limited Shareholder NZBN: 9429036792078 Company Number: 1158476 Entity |
23 Apr 2009 - 03 Nov 2014 | |
Levien, Matthew John Individual |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
Levien, Rhonda Doris Individual |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
Edwards, Jeanette Rhonda Director |
Riccarton Christchurch 8011 |
03 Nov 2014 - 25 Jun 2019 |
Edwards, Jeanette Rhonda Director |
Riccarton Christchurch 8011 |
03 Nov 2014 - 25 Jun 2019 |
Levien, Douglas Monty Individual |
Greymouth |
09 Jul 1984 - 20 Dec 2004 |
D & R Levien Holdings Limited Shareholder NZBN: 9429036792078 Company Number: 1158476 Entity |
23 Apr 2009 - 03 Nov 2014 |
Pekanga Holdings Limited 64 Cook Flat Road |
|
Marianna Muniz Productions Limited 17 Pekanga Drive |
|
Fox Glacier Community Development Society Incorporated 27 Cook Flat Road |
|
Fox Glacier Emergency Services Charitable Trust 21 Cook Flat Road |
|
Fox Glacier General Store Limited State Highway 6 |
|
Lido Property Management Limited 41 Sullivan Road |
Fairlie Creek Accommodation Limited 4 Denmark Street |
White Sheep Limited Level 2, Como House |
Hokitika Camping Ground Limited 11 Providence Drive |
Cloud 9 Enterprises Limited 8 Greyhound Road |
Chitty Farmyard Limited 24 The Terrace |
Hoggie Holdings Limited 53-55 Sophia Street |