Backblock Woodlot No 1 Limited (issued an NZBN of 9429038853128) was started on 26 Jul 1993. 2 addresses are in use by the company: 10 Young Street, New Plymouth, 4310 (type: physical, registered). B.d.o. Taranaki Limited, 10 Young Street, New Plymouth had been their registered address, up to 31 Aug 2010. 1250 shares are allotted to 7 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 250 shares (20% of shares), namely:
Trustees, Nks (an individual) located at New Plymouth,
Cleland, Leign Jacqueline (an individual) located at New Plymouth postcode 4310. In the second group, a total of 1 shareholder holds 10% of all shares (125 shares); it includes
Sampson, Noeline Mary (an individual) - located at Rd 2, New Plymouth. The 3rd group of shareholders, share allotment (125 shares, 10%) belongs to 1 entity, namely:
Sampson, David John Maxwell, located at Rd 2, New Plymouth (an individual). Businesscheck's database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Young Street, New Plymouth, 4310 | Physical & registered & service | 31 Aug 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Derek Graham Sampson
Rd 2, New Plymouth, 4372
Address used since 07 May 2010 |
Director | 26 Jul 1993 - current |
|
George Stephen Cole
Oakura, 4314
Address used since 13 May 2024
Rd 22, Stratford, 4392
Address used since 07 May 2010 |
Director | 26 Jul 1993 - current |
|
David John Maxwell Sampson
Rd 2, New Plymouth, 4372
Address used since 06 Nov 2014 |
Director | 26 Jul 1993 - current |
|
Joanne Elizabeth Furze
Moturoa, New Plymouth, 4310
Address used since 13 May 2024
Roseneath, Wellington, 6021
Address used since 17 Jan 2006 |
Director | 15 Jan 1998 - current |
| Previous address | Type | Period |
|---|---|---|
| B.d.o. Taranaki Limited, 10 Young Street, New Plymouth | Registered & physical | 30 Nov 2009 - 31 Aug 2010 |
| B.d.o Spicers, 10 Young Street, New Plymouth | Registered & physical | 17 Jan 2008 - 30 Nov 2009 |
| C/-landrigan Waite, 10 Young Street, New Plymouth | Registered & physical | 12 Jun 1997 - 17 Jan 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trustees, Nks Individual |
New Plymouth |
26 May 2004 - current |
|
Cleland, Leign Jacqueline Individual |
New Plymouth 4310 |
26 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sampson, Noeline Mary Individual |
Rd 2 New Plymouth 4372 |
26 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sampson, David John Maxwell Individual |
Rd 2 New Plymouth 4372 |
26 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Furze, Joanne Elizabeth Individual |
Moturoa New Plymouth 4310 |
26 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sampson, Craig Michael Individual |
North Great River Central Islip, New York 11722 |
26 May 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, George Stephen Individual |
Oakura 4314 |
26 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sampson, Derek Graham Individual |
Auckland |
26 May 2004 - 26 May 2004 |
|
Sampson, Derek Graham Individual |
Rd 2 New Plymouth |
26 May 2004 - 26 May 2004 |
![]() |
Sangster Industries Limited 10 Young Street |
![]() |
Kohunui Station Limited 10 Young Street |
![]() |
General Surgery Taranaki Limited 10 Young Street |
![]() |
Clearway Scaffolding Limited 10 Young Street |
![]() |
Kdal Farms Limited 10 Young Street |
![]() |
Custom Performance Solutions Limited 10 Young Street |