Whatamongo Forests Limited (issued a business number of 9429038446160) was started on 30 Aug 1995. 4 addresses are in use by the company: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: registered, service). 22 Scott Street, Blenheim had been their physical address, until 07 Apr 2016. 10000 shares are issued to 11 shareholders who belong to 8 shareholder groups. The first group consists of 3 entities and holds 1000 shares (10% of shares), namely:
Musgrove, Alexander Evan (an individual) located at Hataitai, Wellington postcode 6021,
Mitchell, Glenn Evan (an individual) located at Stokes Valley, Lower Hutt postcode 5019,
Musgrove, Karen Elizabeth (an individual) located at Redwoodtown, Blenheim postcode 7201. As far as the second group is concerned, a total of 2 shareholders hold 20% of all shares (exactly 2000 shares); it includes
Sutherland, Ivan Carl (an individual) - located at Rd 2, Blenheim,
Sutherland, Margaret Anne (an individual) - located at Rd 2, Blenheim. The 3rd group of shareholders, share allocation (1000 shares, 10%) belongs to 1 entity, namely:
Musgrove, William Paterson, located at Westmere, Auckland (a director). The Businesscheck data was updated on 15 Feb 2024.
Current address | Type | Used since |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical & registered & service | 07 Apr 2016 |
2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & service | 04 May 2023 |
Name and Address | Role | Period |
---|---|---|
William Paterson Musgrove
Westmere, Auckland, 1022
Address used since 23 Nov 2018 |
Director | 30 Aug 1995 - current |
Alexander Evan Musgrove
55 Hamilton Road, Hataitai, Wellington, 6021
Address used since 30 Aug 1995 |
Director | 30 Aug 1995 - current |
Colin Gordon Mitchell
Redwoodtown, Blenheim, 7201
Address used since 30 Mar 2016 |
Director | 30 Aug 1995 - current |
Ivan Carl Sutherland
Rd 2, Blenheim, 7272
Address used since 20 Sep 2023
Rd 2, Blenheim, 7272
Address used since 08 Apr 2014 |
Director | 30 Aug 1995 - current |
William Patterson Musgrove
Westmere, Auckland, 1022
Address used since 23 Nov 2018
Point Chevalier, Auckland, 1022
Address used since 22 Nov 2018
Ponsonby, Auckland, 1021
Address used since 07 Jul 2014 |
Director | 30 Aug 1995 - current |
Previous address | Type | Period |
---|---|---|
22 Scott Street, Blenheim, 7201 | Physical & registered | 30 Mar 2011 - 07 Apr 2016 |
22 Scott Street, Blenheim | Physical | 30 Aug 1995 - 30 Mar 2011 |
Winstanley Kerridge, 22 Scott Street, Blenheim | Registered | 30 Aug 1995 - 30 Mar 2011 |
Shareholder Name | Address | Period |
---|---|---|
Musgrove, Alexander Evan Individual |
Hataitai Wellington 6021 |
18 Sep 2023 - current |
Mitchell, Glenn Evan Individual |
Stokes Valley Lower Hutt 5019 |
18 Sep 2023 - current |
Musgrove, Karen Elizabeth Individual |
Redwoodtown Blenheim 7201 |
13 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Ivan Carl Individual |
Rd 2 Blenheim 7272 |
30 Aug 1995 - current |
Sutherland, Margaret Anne Individual |
Rd 2 Blenheim 7272 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrove, William Paterson Director |
Westmere Auckland 1022 |
21 Sep 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Ivan Carl Individual |
Rd 2 Blenheim 7272 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Colin Gordon Individual |
Redwoodtown Blenheim 7201 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Sutherland, Margaret Anne Individual |
Rd 2 Blenheim 7272 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrove, Alexander Evan Individual |
Hataitai Wellington 6021 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Brownlee, Janet Mary Individual |
Hataitai Wellington 6021 |
30 Aug 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Musgrove, William Patterson Individual |
Westmere Auckland 1022 |
30 Aug 1995 - 21 Sep 2023 |
Mitchell, Karen Elizabeth Individual |
Redwoodtown Blenheim 7201 |
30 Aug 1995 - 13 Dec 2022 |
Woodbourne Farm Limited 22 Scott Street |
|
Workers Accommodation Marlborough Limited 22 Scott Street |
|
Marlborough Sprayer Services Limited 22 Scott Street |
|
Work To Play Limited 22 Scott Street |
|
Woodlands Marlborough Estate Limited 22 Scott Street |
|
Thompson And Devanny Construction Company Limited 22 Scott Street |