Halswell Sawmilling Limited (New Zealand Business Number 9429041573006) was started on 19 Jan 2015. 5 addresess are in use by the company: 13-17 Putaitai Street, Stoke, Nelson, 7011 (type: physical, registered). 48 Beach Road, Richmond, Richmond had been their registered address, until 11 May 2021. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50 per cent of shares), namely:
Douglas, Jason Paul (a director) located at Wakefield postcode 7095. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 500 shares); it includes
Douglas, Alice Marie (a director) - located at Wakefield. "Saw mill operation" (ANZSIC C141130) is the classification the Australian Bureau of Statistics issued Halswell Sawmilling Limited. The Businesscheck data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 48 Beach Road, Richmond, Richmond, 7020 | Postal & office & delivery | 27 May 2020 |
| 13-17 Putaitai Street, Stoke, Nelson, 7011 | Physical & registered & service | 11 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Jason Paul Douglas
Wakefield, 7095
Address used since 16 Jan 2019
Wakefield, Wakefield, 7025
Address used since 06 Dec 2016 |
Director | 19 Jan 2015 - current |
|
Alice Marie Douglas
Wakefield, 7095
Address used since 16 Jan 2019
Wakefield, Wakefield, 7025
Address used since 06 Dec 2016 |
Director | 19 Jan 2015 - current |
| 48 Beach Road , Richmond , Richmond , 7020 |
| Previous address | Type | Period |
|---|---|---|
| 48 Beach Road, Richmond, Richmond, 7020 | Registered | 05 Jun 2020 - 11 May 2021 |
| 72 Trafalgar Street, Nelson, 7010 | Registered | 15 May 2019 - 05 Jun 2020 |
| 48 Beach Road, Richmond, Richmond, 7020 | Physical | 20 Jun 2016 - 11 May 2021 |
| 72 Trafalgar Street, Nelson, 7010 | Registered | 19 Jan 2015 - 15 May 2019 |
| 107 Bolt Road, Annesbrook, Nelson, 7011 | Physical | 19 Jan 2015 - 20 Jun 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Jason Paul Director |
Wakefield 7095 |
19 Jan 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglas, Alice Marie Director |
Wakefield 7095 |
19 Jan 2015 - current |
![]() |
Heartland Logistics Limited 79 Beach Road |
![]() |
Cold Storage Nelson Limited 83 Beach Rd |
![]() |
The Bottler Limited 53 Beach Road |
![]() |
Stromness Properties Sf2 Limited 53 Beach Road |
![]() |
Sankey Holdings Limited 53 Beach Road |
![]() |
Trubet Building & Joinery Limited 44a Beach Road |
|
South Pine (nelson) Limited 67 Quarantine Road |
|
Eurocell Wood Products Limited 9 Beatty Street |
|
B.g Resaw Limited 164a Hardy Street |
|
Southwood NZ Limited 266 Hardy Street |
|
Rapaura Timber 2015 Limited 2 Alfred Street |
|
Northern Beech Limited 38 Wesley Road |