General information

Sje Fox Glacier Limited

Type: NZ Limited Company (Ltd)
9429039950703
New Zealand Business Number
240101
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
H440015 - Caravan Park And Camping Ground
Industry classification codes with description

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
Contact info
64 27 2793793
Phone (Phone)
jen@top10parks.co.nz
Email
www.fghp.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
60000
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 29999
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
Shares Allocation #2 Number of Shares: 1
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
Shares Allocation #3 Number of Shares: 29999
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Levien, Jeanette Rhonda
Individual
Riccarton
Christchurch
8011
25 Jun 2019 - current

Historic shareholders

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
Location
Similar companies
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