General information

Clematis Valley Forests Limited

Type: NZ Limited Company (Ltd)
9429038667350
New Zealand Business Number
634880
Company Number
Registered
Company Status

Clematis Valley Forests Limited (issued a New Zealand Business Number of 9429038667350) was launched on 03 Dec 1993. 2 addresses are currently in use by the company: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (type: physical, registered). 4 Hazeldean Road, Addington, Christchurch had been their physical address, until 01 Apr 2019. 1000 shares are allocated to 21 shareholders who belong to 14 shareholder groups. The first group consists of 2 entities and holds 160 shares (16 per cent of shares), namely:
Chambers, Beverley (an individual) located at Kaikoura, Kaikoura postcode 7300,
Chambers, Graeme (an individual) located at Kaikoura, Kaikoura postcode 7300. As far as the second group is concerned, a total of 1 shareholder holds 4 per cent of all shares (40 shares); it includes
Kennedy, Steve (an individual) - located at Cashmere, Christchurch. The next group of shareholders, share allotment (40 shares, 4%) belongs to 2 entities, namely:
O'donnell, Sue, located at Waiau (an individual),
O'donnell, Kelvin, located at Waiau (an individual). The Businesscheck data was last updated on 04 Feb 2024.

Current address Type Used since
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered & service 01 Apr 2019
Directors
Name and Address Role Period
Douglas Fearnley Hugh Simpson
Lyford, Waiau, 7395
Address used since 19 Nov 2015
Director 03 Dec 1993 - current
Jennifer Anne Simpson
Lyford, Waiau, 7395
Address used since 19 Nov 2015
Director 03 Dec 1993 - current
Georgianna Emily Scarlett Simpson
Lyford, Waiau, 7395
Address used since 19 Nov 2015
Director 20 May 1996 - current
Timothy James Scarlett Simpson
Lyford, Waiau, 7395
Address used since 19 Nov 2015
Director 20 May 1996 - current
Hamish Douglas Hugh Simpson
Lyford, Waiau, 7395
Address used since 19 Nov 2015
Director 20 May 1996 - current
Eric Philip Koops
Kaikoura, 7300
Address used since 19 Nov 2015
Kaikoura, Kaikoura, 7300
Address used since 24 Oct 2018
Director 30 Sep 1996 - current
Donald Ross Melville
Parnell, Auckland, 1052
Address used since 15 Oct 2019
Devonport, Auckland, 0624
Address used since 30 Sep 1996
Director 30 Sep 1996 - current
Kelvin Charles O'donnell
Waiau, 7395
Address used since 16 Oct 2019
Rd 1, Waiau, 7395
Address used since 14 Oct 2009
Director 30 Sep 1996 - current
Graeme Herbert Chambers
Kaikoura, Kaikoura, 7300
Address used since 24 Oct 2018
Kaikoura, 7300
Address used since 19 Nov 2015
Director 30 Sep 1996 - current
Michael James Henderson
Stanley Point, Auckland, 0624
Address used since 16 Oct 2019
Stanley Point, North Shore City, 0624
Address used since 14 Oct 2009
Director 30 Sep 1996 - current
Stephen John Kennedy
Cashmere, Christchurch, 8022
Address used since 24 Oct 2018
Christchurch, 8022
Address used since 19 Nov 2015
Director 30 Sep 1996 - current
Lynn Victoria Gee
Somerfield, Christchurch, 8024
Address used since 14 Oct 2009
Director 30 Sep 1996 - current
Noel Richard Morrison
Cashmere, Christchurch, 8022
Address used since 19 Nov 2015
Director 31 Oct 1996 - current
John Irvine Dixon
Cashmere, Christchurch, 8022
Address used since 14 Oct 2009
Director 30 Sep 1996 - 06 Dec 2018
Jos Ypelaar
Kaiapoi,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 22 Dec 2000
Mary Elizabeth Melville
Devonport, Auckland,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 31 Oct 1996
Maureen O'callaghan
Christchurch,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 31 Oct 1996
Addresses
Previous address Type Period
4 Hazeldean Road, Addington, Christchurch, 8024 Physical & registered 20 Sep 2017 - 01 Apr 2019
Unit 1, 88 Hayton Road, Sockburn, Christchurch, 8042 Physical & registered 08 Nov 2011 - 20 Sep 2017
Urs House, Level 2, 287 Durham Street, Christchurch 8013 Physical & registered 10 Jun 2010 - 08 Nov 2011
C/ Miller Gale & Winter, 293 Durham Street, Christchurch Physical & registered 01 Jul 1997 - 10 Jun 2010
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
24 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 160
Shareholder Name Address Period
Chambers, Beverley
Individual
Kaikoura
Kaikoura
7300
03 Dec 1993 - current
Chambers, Graeme
Individual
Kaikoura
Kaikoura
7300
03 Dec 1993 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Kennedy, Steve
Individual
Cashmere
Christchurch
8022
03 Dec 1993 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
O'donnell, Sue
Individual
Waiau
7395
03 Dec 1993 - current
O'donnell, Kelvin
Individual
Waiau
7395
03 Dec 1993 - current
Shares Allocation #5 Number of Shares: 80
Shareholder Name Address Period
Simpson, Hamish Douglas Hugh
Individual
Lyford
Waiau
7395
03 Dec 1993 - current
Shares Allocation #6 Number of Shares: 80
Shareholder Name Address Period
Simpson, Timothy James Scarlett
Individual
Lyford
Waiau
7395
03 Dec 1993 - current
Shares Allocation #7 Number of Shares: 40
Shareholder Name Address Period
Henderson, Michael
Individual
Stanley Point
Auckland
0624
03 Dec 1993 - current
Henderson, Christine
Individual
Stanley Point
Auckland
0624
03 Dec 1993 - current
Shares Allocation #8 Number of Shares: 40
Shareholder Name Address Period
Treloar, Karen
Individual
Avonhead
Christchurch
8042
03 Dec 1993 - current
Shares Allocation #9 Number of Shares: 40
Shareholder Name Address Period
Gee, Alexander
Individual
Somerfield
Christchurch
8024
03 Dec 1993 - current
Gee, Lynn
Individual
Somerfield
Christchurch
8024
03 Dec 1993 - current
Gee, Andrew
Individual
Somerfield
Christchurch
8024
03 Dec 1993 - current
Gee, Victoria
Individual
Somerfield
Christchurch
8024
03 Dec 1993 - current
Shares Allocation #10 Number of Shares: 40
Shareholder Name Address Period
Koops, Eric
Individual
Kaikoura
Kaikoura
7300
03 Dec 1993 - current
Koops, Carolyn
Individual
Kaikoura
Kaikoura
7300
03 Dec 1993 - current
Shares Allocation #11 Number of Shares: 40
Shareholder Name Address Period
Thomson, Ian William
Individual
St Albans
Christchurch
8052
03 Dec 1993 - current
Shares Allocation #12 Number of Shares: 80
Shareholder Name Address Period
Simpson, Georgianna Emily Scarlett
Individual
Lyford
Waiau
7395
03 Dec 1993 - current
Shares Allocation #13 Number of Shares: 40
Shareholder Name Address Period
Chambers, Kenneth Gordon
Individual
Kaikoura
Kaikoura
7300
03 Dec 1993 - current
Shares Allocation #14 Number of Shares: 160
Shareholder Name Address Period
Morrison, Noel Richard
Individual
Riccarton
Christchurch
8011
03 Dec 1993 - current
Shares Allocation #15 Number of Shares: 80
Shareholder Name Address Period
Dixon, Sharon Marie
Individual
Kaikoura
7371
06 Dec 2018 - current

Historic shareholders

Shareholder Name Address Period
Melville, Donald
Individual
Devonport
Auckland
0624
15 Oct 2003 - 27 Jun 2010
Melville, Donald
Individual
Devonport
Auckland
15 Oct 2003 - 27 Jun 2010
Dixon, John Irvine
Individual
Cashmere
Christchurch
8022
03 Dec 1993 - 06 Dec 2018
Melville, Mary
Individual
Devonport
Auckland
15 Oct 2003 - 27 Jun 2010
Location
Companies nearby
Tiro Medical Limited
Ground Floor, 6 Hazeldean Road
Overland Express Limited
L3, 2 Hazeldean Road
Hazeldean Helicopters Limited
12 Hazeldean Road
Nuenz Limited
12 Hazeldean Road
Monday Room Limited
12 Hazeldean Road
Hazeldean Aviation Limited
12 Hazeldean Road