General information

Wyndham Sphagnum Peat Limited

Type: NZ Limited Company (Ltd)
9429038630293
New Zealand Business Number
643088
Company Number
Registered
Company Status

Wyndham Sphagnum Peat Limited (issued a New Zealand Business Number of 9429038630293) was started on 23 Jun 1994. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, service). 173 Spey Street, Invercargill had been their physical address, up to 29 Aug 2019. Wyndham Sphagnum Peat Limited used other names, namely: Helicopters Southland Limited from 20 Dec 1995 to 24 Jul 2001, Helicopters Otago Limited (23 Jun 1994 to 20 Dec 1995). 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 999 shares (99.9 per cent of shares), namely:
Scobie, David James (a director) located at Rd 2, Wyndham postcode 9892. Businesscheck's database was last updated on 12 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & service & registered 29 Aug 2019
Directors
Name and Address Role Period
Graham Thomas Scobie
Rd 2, Wyndham, 9892
Address used since 08 Aug 2013
Director 23 Jun 1994 - current
David James Scobie
Rd 2, Wyndham, 9892
Address used since 05 Oct 2016
Director 05 Oct 2016 - current
Pamela Joan Yorke
Rd 2, Wyndham, 9892
Address used since 05 Oct 2016
Director 05 Oct 2016 - 02 Jul 2023
Juanita Frances Joan Scobie
Mokoreta, Southland,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 02 Aug 2003
Addresses
Previous address Type Period
173 Spey Street, Invercargill, 9810 Physical & registered 24 Aug 2015 - 29 Aug 2019
Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Aug 2014 - 24 Aug 2015
Crowe Horwath Nz Limited, 173 Spey Street, Invercargill, 9810 Physical & registered 16 Aug 2013 - 25 Aug 2014
Whk South, 173 Spey Street, Invercargill, 9810 Registered & physical 25 Jul 2011 - 16 Aug 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 30 Aug 2010 - 25 Jul 2011
Whk, 62 Deveron Street, Invercargill 9810 Physical & registered 18 Aug 2009 - 30 Aug 2010
Whk Cook Adam Wad Wilson, 62 Deveron Street, Invercargill Physical & registered 03 Sep 2007 - 18 Aug 2009
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 12 Sep 2006 - 03 Sep 2007
Cook Adam & Co, 181 Spey Street, Invercargill Physical & registered 08 Feb 2002 - 12 Sep 2006
Forrest Burns Ashby, Chartered Accountants, 143 Spey Street, Invercargill Registered 08 Jul 1997 - 08 Feb 2002
143 Spey Street, Invercargill Physical 23 Jun 1994 - 08 Feb 2002
Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill Physical 23 Jun 1994 - 23 Jun 1994
Financial Data
Financial info
1000
Total number of Shares
August
Annual return filing month
21 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 999
Shareholder Name Address Period
Scobie, David James
Director
Rd 2
Wyndham
9892
24 Aug 2023 - current

Historic shareholders

Shareholder Name Address Period
Scobie, Juanita Frances Joan
Individual
Mokoreta
Southland
23 Jun 1994 - 24 Aug 2005
Yorke, Pamela Joan
Individual
Rd 2
Wyndham
9892
22 Mar 2021 - 24 Aug 2023
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
23 Jun 1994 - 24 Aug 2023
Low, Neville Gordon
Individual
Lower Shotover
Queenstown
9304
23 Jun 1994 - 24 Aug 2023
Scobie, Graham Thomas
Individual
Rd 2
Wyndham
9892
23 Jun 1994 - 24 Aug 2023
Scobie, Graham Thomas
Individual
Rd 2
Wyndham
9892
23 Jun 1994 - 24 Aug 2023
Scobie, Graham Thomas
Individual
Rd 2
Wyndham
9892
23 Jun 1994 - 24 Aug 2023
Scobie, David James
Director
Rd 2
Wyndham
9892
22 Mar 2021 - 24 Aug 2023
Gibson, David James
Individual
Clyde
9330
23 Jun 1994 - 24 Aug 2023
Gibson, David James
Individual
Clyde
9330
23 Jun 1994 - 24 Aug 2023
Scobie, Juanita Frances Joan
Individual
Mokoreta
Southland
23 Jun 1994 - 24 Aug 2005
Location
Companies nearby