Galah Forestry Limited, a registered company, was incorporated on 18 Apr 2000. 9429037277321 is the number it was issued. The company has been run by 2 directors: Anthony William Edwards - an active director whose contract began on 18 Apr 2000,
Esther Joanne Davis - an inactive director whose contract began on 18 Apr 2000 and was terminated on 03 Feb 2003.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 99 Tironui Drive, Taradale, Napier, 4112 (type: office, registered).
Galah Forestry Limited had been using 3 Ahuriri Lane, Napier as their physical address up to 14 Feb 2013.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%).
Principal place of activity
99 Tironui Drive, Taradale, Napier, 4112 New Zealand
Previous addresses
Address #1: 3 Ahuriri Lane, Napier New Zealand
Physical address used from 10 Feb 2010 to 14 Feb 2013
Address #2: 3 Ahuriri Lane, Napier New Zealand
Registered address used from 10 Feb 2010 to 01 Mar 2013
Address #3: 205 Avenue Road, Greenmeadows, Napier
Physical & registered address used from 08 Oct 2005 to 10 Feb 2010
Address #4: 30 Munroe Street, Napier
Physical & registered address used from 18 Apr 2000 to 08 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Edwards, Anthony William |
Taradale Napier 4112 New Zealand |
18 Apr 2000 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Mchardy, Esther |
Dannevirke Dannevirke 4930 New Zealand |
14 Jan 2007 - |
Anthony William Edwards - Director
Appointment date: 18 Apr 2000
Address: Taradale, Napier, 4112 New Zealand
Address used since 06 Feb 2013
Esther Joanne Davis - Director (Inactive)
Appointment date: 18 Apr 2000
Termination date: 03 Feb 2003
Address: Napier,
Address used since 18 Apr 2000
Wellness Directions Limited
99 Tironui Drive
Francois Rental Limited
117 Kent Terrace
Hasnz Limited
121 Kent Terrace
Pie And Patty Pan (2014) Limited
2 Outlook Terrace
Louian Holdings Limited
2 Outlook Terrace
Total Office Management Limited
2 Outlook Terrace