Shortcuts

Roc Forestry No. 4 Limited

Type: NZ Limited Company (Ltd)
9429037603205
NZBN
956309
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
Jane Dixon
1259 Takaka-collingwood Highway
Rd2 Takaka 7182
New Zealand
Other (Address for Records) & records address (Address for Records) used since 01 Sep 2011
50 Miles Crescent
Newlands
Wellington 6037
New Zealand
Registered & physical & service address used since 13 Sep 2017

Roc Forestry No. 4 Limited, a registered company, was launched on 06 May 1999. 9429037603205 is the NZ business identifier it was issued. "Forestry" (business classification A030120) is how the company is categorised. The company has been run by 19 directors: Jane Ellis Dixon - an active director whose contract started on 24 Sep 2000,
Nancy - Jean Bell - an active director whose contract started on 17 Apr 2012,
Jane Bellerby - an active director whose contract started on 02 Nov 2014,
Maria Koch - an active director whose contract started on 01 Nov 2015,
Keith Tomlison - an active director whose contract started on 01 Nov 2015.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 50 Miles Crescent, Newlands, Wellington, 6037 (category: registered, physical).
Roc Forestry No. 4 Limited had been using 213 Cockayne Road, Ngaio, Wellington as their registered address up to 13 Sep 2017.
A total of 600 shares are allocated to 4 shareholders (4 groups). The first group includes 150 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 150 shares (25 per cent). Lastly the next share allocation (150 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 213 Cockayne Road, Ngaio, Wellington, 6035 New Zealand

Registered & physical address used from 26 Apr 2012 to 13 Sep 2017

Address #2: Jane Dixon, 1259 Takaka-collingwood Highway, R D 2, Takaka, 7182 New Zealand

Physical address used from 09 Sep 2011 to 26 Apr 2012

Address #3: Mike Warn And Associates, 96 Commercial St, Takaka New Zealand

Registered address used from 20 Aug 2008 to 26 Apr 2012

Address #4: N J Bell, Rd 1, Rockville, Golden Bay 7171

Physical address used from 26 Sep 2001 to 26 Sep 2001

Address #5: Jane Dixon, Onekaka, R D 2, Takaka New Zealand

Physical address used from 26 Sep 2001 to 09 Sep 2011

Address #6: Norton Feasey & Associates, Accountants, 96 Commercial Street, Takaka

Physical address used from 09 Oct 2000 to 26 Sep 2001

Address #7: Norton Feasey & Associates, Accountants, 96 Commercial Street, Takaka

Registered address used from 12 Apr 2000 to 20 Aug 2008

Contact info
64 3 5259241
04 Oct 2018 Phone
haveabeer@musselinn.co.nz
04 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Bellerby, Jane Rd 1
Takaka
7183
New Zealand
Shares Allocation #2 Number of Shares: 150
Individual Beere, Peter William Takaka
Takaka
7110
New Zealand
Shares Allocation #3 Number of Shares: 150
Individual Strange, Shane Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Koch, Maria Takaka
7183
New Zealand
Directors

Jane Ellis Dixon - Director

Appointment date: 24 Sep 2000

Address: Rd 2, Takaka, 7182 New Zealand

Address used since 06 Sep 2010


Nancy - Jean Bell - Director

Appointment date: 17 Apr 2012

Address: Rd 1, Collingwood, 7073 New Zealand

Address used since 17 Apr 2012


Jane Bellerby - Director

Appointment date: 02 Nov 2014

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 02 Nov 2014


Maria Koch - Director

Appointment date: 01 Nov 2015

Address: Rd1, Takaka, 7183 New Zealand

Address used since 01 Nov 2015


Keith Tomlison - Director

Appointment date: 01 Nov 2015

Address: Rd 1, Collingwood, 7073 New Zealand

Address used since 01 Nov 2015


Corinna Alex - Director

Appointment date: 31 Oct 2021

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 31 Oct 2021


Wendy Drummond - Director

Appointment date: 15 Oct 2023

Address: Annesbrook, Nelson, 7011 New Zealand

Address used since 15 Oct 2023


Wendy Drummond - Director (Inactive)

Appointment date: 23 Sep 2008

Termination date: 01 Nov 2015

Address: Collingwood, Nelson, 7182 New Zealand

Address used since 17 Apr 2012


Maria Koch - Director (Inactive)

Appointment date: 30 Sep 2003

Termination date: 12 May 2014

Address: Rd 1, Takaka,

Address used since 30 Sep 2003


Peter William Beere - Director (Inactive)

Appointment date: 24 Sep 2000

Termination date: 03 Nov 2013

Address: Takaka, 7110 New Zealand

Address used since 26 Aug 2009


Andrew George Clark - Director (Inactive)

Appointment date: 11 Sep 2005

Termination date: 17 Apr 2012

Address: Rd 2, Takaka,

Address used since 11 Sep 2005


Jane Bellerby - Director (Inactive)

Appointment date: 09 Sep 2001

Termination date: 11 Sep 2005

Address: Takanana,

Address used since 09 Sep 2001


Shane Strange - Director (Inactive)

Appointment date: 25 Aug 2002

Termination date: 30 Sep 2003

Address: Rockville, Rd Collingwood,

Address used since 25 Aug 2002


Andrew George Clark - Director (Inactive)

Appointment date: 09 Sep 2001

Termination date: 25 Aug 2002

Address: Golden Bay,

Address used since 09 Sep 2001


Nancy Jean Bell - Director (Inactive)

Appointment date: 06 May 1999

Termination date: 09 Sep 2001

Address: Rockville, Collingwood,

Address used since 06 May 1999


Wendy Jane Drummond - Director (Inactive)

Appointment date: 07 Aug 1999

Termination date: 09 Sep 2001

Address: Collingwood, Golden Bay,

Address used since 07 Aug 1999


Andrew George Clark - Director (Inactive)

Appointment date: 06 May 1999

Termination date: 24 Sep 2000

Address: Rd 2, Takaka,

Address used since 06 May 1999


Nigel Marsden - Director (Inactive)

Appointment date: 07 Aug 1999

Termination date: 28 Apr 2000

Address: Golden Bay,

Address used since 07 Aug 1999


Keith Tomlinson - Director (Inactive)

Appointment date: 06 May 1999

Termination date: 07 Aug 1999

Address: Rockville, Collingwood,

Address used since 06 May 1999

Nearby companies

Mussel Inn Limited
50 Miles Crescent

Collective Painting Services Limited
50 Miles Crescent

Nixus Limited
50 Miles Crescent

My Money Limited
50 Miles Crescent

Roc Forestry No. 3 Limited
50 Miles Crescent

Roc Forestry No 2 Limited
50 Miles Crescent

Similar companies

Excell Stream Limited
C/- The Offices Of Rohan F Cooper

Mohaka Ngahere Limited
128 Glanmire Rd, Newlands

Pine Valley New Zealand Limited
104 Broderick Road

Pineridge (wellington) Forest Limited
21 Broderick Road

Roc Forestry No. 3 Limited
50 Miles Crescent

Special Holdings Limited
151 Onslow Road