Irvine Forestry Company Limited, a registered company, was incorporated on 08 Jan 1998. 9429037935290 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: John Keith Irvine - an active director whose contract began on 08 Jan 1998,
Fiona Susan Irvine - an inactive director whose contract began on 08 Jan 1998 and was terminated on 09 Feb 2000.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: Level 1, 2-12 Allen Street, Wellington, 6011 (types include: physical, service).
Irvine Forestry Company Limited had been using 72 Trafalgar Street, Nelson as their physical address until 04 Aug 2021.
A total of 1000 shares are issued to 5 shareholders (5 groups). The first group is comprised of 270 shares (27 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 175 shares (17.5 per cent). Finally the 3rd share allocation (215 shares 21.5 per cent) made up of 1 entity.
Previous addresses
Address: 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical address used from 27 Feb 2014 to 04 Aug 2021
Address: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 27 Feb 2014 to 04 Aug 2021
Address: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical & registered address used from 09 Mar 2010 to 27 Feb 2014
Address: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Physical & registered address used from 12 Sep 2008 to 09 Mar 2010
Address: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson
Registered & physical address used from 13 Sep 2002 to 12 Sep 2008
Address: 18 Crescent Street, Richmond, Nelson
Registered address used from 12 Apr 2000 to 13 Sep 2002
Address: 18 Crescent Street, Richmond, Nelson
Physical address used from 09 Jan 1998 to 13 Sep 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 270 | |||
Individual | Irvine, Martin |
Kingston Wellington 6021 New Zealand |
08 Jan 1998 - |
Shares Allocation #2 Number of Shares: 175 | |||
Individual | Irvine, John Keith |
Stoke Nelson 7011 New Zealand |
08 Jan 1998 - |
Shares Allocation #3 Number of Shares: 215 | |||
Individual | Barrett, Fiona Susan |
Kerikeri New Zealand |
24 Feb 2004 - |
Shares Allocation #4 Number of Shares: 285 | |||
Individual | Irvine, Nathan |
Stoke Nelson 7011 New Zealand |
08 Jan 1998 - |
Shares Allocation #5 Number of Shares: 55 | |||
Individual | Irvine, Michael John |
Richmond Richmond 7020 New Zealand |
05 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irvine, Leanne Therese |
Richmond Nelson |
24 Feb 2004 - 24 Feb 2004 |
Individual | Fletcher, Ronald Alan |
Nelson |
08 Jan 1998 - 20 Feb 2006 |
John Keith Irvine - Director
Appointment date: 08 Jan 1998
Address: Stoke, Nelson, 7011 New Zealand
Address used since 12 Feb 2013
Address: Richmond, Richmond, 7020 New Zealand
Address used since 12 Feb 2018
Fiona Susan Irvine - Director (Inactive)
Appointment date: 08 Jan 1998
Termination date: 09 Feb 2000
Address: Wadestown, Wellington,
Address used since 08 Jan 1998
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street