Alan Johnston Sawmilling Limited (issued an NZ business number of 9429040256870) was incorporated on 29 Mar 1971. 2 addresses are in use by the company: 85 Gala Street, Queens Park, Invercargill, 9810 (type: registered, physical). 15 Prince Street, Winton, Winton had been their registered address, up to 24 Jun 2020. 250000 shares are issued to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 5000 shares (2 per cent of shares), namely:
Borthwick, Carolyn Joan (an individual) located at Tuatapere. In the second group, a total of 1 shareholder holds 2 per cent of all shares (5000 shares); it includes
Borthwick, Alastair Robert (an individual) - located at Tuatapere. Next there is the next group of shareholders, share allotment (5000 shares, 2%) belongs to 1 entity, namely:
Johnston, Andrew Alan, located at Winton, Winton (an individual). Businesscheck's information was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
85 Gala Street, Queens Park, Invercargill, 9810 | Registered & physical & service | 24 Jun 2020 |
Name and Address | Role | Period |
---|---|---|
Andrew Alan Johnston
Winton, Winton, 9720
Address used since 14 Feb 2012 |
Director | 09 Mar 1995 - current |
Carolyn Joan Borthwick
Tuatapere, Tuatapere, 9620
Address used since 30 Jun 2016 |
Director | 09 Mar 1995 - current |
Alastair Robert Borthwick
Tuatapere, Tuatapere, 9620
Address used since 30 Jun 2016 |
Director | 11 Nov 2002 - current |
Raymond Alan Johnston
Tuatapere,
Address used since 13 Apr 1988 |
Director | 13 Apr 1988 - 17 Mar 2016 |
Valerie Joan Johnston
Tuatapere,
Address used since 13 Apr 1988 |
Director | 13 Apr 1988 - 30 Apr 2013 |
Previous address | Type | Period |
---|---|---|
15 Prince Street, Winton, Winton, 9720 | Registered & physical | 03 Jun 2020 - 24 Jun 2020 |
136 Spey Street, Invercargill, 9810 | Registered & physical | 19 Jun 2018 - 03 Jun 2020 |
136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 24 Aug 2016 - 19 Jun 2018 |
29 King Street, Tuatapere, 9620 | Physical | 12 Aug 2008 - 24 Aug 2016 |
29 King Street, Tuatapere, 9620 | Registered | 08 Aug 2008 - 24 Aug 2016 |
C/-thornbury & Co, 120b Leet Street, Invercargill | Physical | 08 Aug 2008 - 12 Aug 2008 |
29 King Street, Tuatapere | Physical & registered | 29 Jul 2008 - 08 Aug 2008 |
C/-thornbury & Co, 120b Leet Street, Invercargill | Physical | 29 Jul 2008 - 29 Jul 2008 |
C/- Peter Sim, 5th Nith Street, Invercargill | Physical | 12 Sep 1996 - 29 Jul 2008 |
Messrs Ernst & Young, 142 Spey Street, Invercargill | Registered | 12 Sep 1996 - 29 Jul 2008 |
Shareholder Name | Address | Period |
---|---|---|
Borthwick, Carolyn Joan Individual |
Tuatapere |
29 Mar 1971 - current |
Shareholder Name | Address | Period |
---|---|---|
Borthwick, Alastair Robert Individual |
Tuatapere |
29 Mar 1971 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Andrew Alan Individual |
Winton Winton 9720 |
29 Mar 1971 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Andrew Alan Individual |
Winton Winton 9720 |
29 Mar 1971 - current |
Borthwick, Logan Alastair Individual |
Tuatapere Tuatapere 9620 |
19 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Valerie Joan Individual |
Tuatapere |
29 Mar 1971 - 15 Apr 2014 |
Johnston, Raymond Alan Individual |
Tuatapere |
29 Mar 1971 - 19 Jul 2018 |
Peter Laurie Building Contractor Limited 136 Spey Street |
|
Bdo Invercargill Limited 136 Spey Street |
|
Brian Nicoll Engineering (2004) Limited 136 Spey Street |
|
Invercargill Motorpainters Limited 136 Spey Street |
|
Clyde Village Vineyard Limited 136 Spey Street |
|
Grose Investments Limited 136 Spey Street |