Bridgewater Forest Estate Limited, a registered company, was started on 26 Jun 1996. 9429038300752 is the NZBN it was issued. The company has been managed by 10 directors: Christopher Mark Waters - an active director whose contract began on 22 Nov 2012,
Elaine Helen Smith - an active director whose contract began on 13 Apr 2014,
Kerry Raymond Hauer - an active director whose contract began on 13 Apr 2014,
Judi Angela Busch - an active director whose contract began on 13 Apr 2014,
Clayton Reece Williams - an active director whose contract began on 13 Apr 2014.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 1404B Oruru Road, Rd 2, Kaitaia, 0482 (type: physical, registered).
Bridgewater Forest Estate Limited had been using 22 Catherine Street, Henderson, Auckland as their registered address up until 06 Dec 2013.
Previous aliases for this company, as we identified at BizDb, included: from 26 Jun 1996 to 16 Jul 1996 they were called F.n.a Bridgewater Forestry Estate Limited.
A total of 43 shares are allocated to 25 shareholders (20 groups). The first group consists of 2 shares (4.65%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 2 shares (4.65%). Finally there is the third share allotment (3 shares 6.98%) made up of 1 entity.
Previous addresses
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 07 Oct 2013 to 06 Dec 2013
Address: Suite 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Aug 2010 to 07 Oct 2013
Address: Level 5, 520 Queen Street, Auckland New Zealand
Registered & physical address used from 26 Apr 2010 to 11 Aug 2010
Address: Level 4, 520 Queen Street, Auckland
Registered & physical address used from 02 Mar 2009 to 26 Apr 2010
Address: Level 11, 2 Kitchener Street, Auckland
Physical & registered address used from 29 Feb 2008 to 02 Mar 2009
Address: Level 23, Vero Centre, 48 Shortland Street, Auckland
Physical & registered address used from 21 Aug 2006 to 29 Feb 2008
Address: Level 11, 2 Kitchener Street, Auckland
Physical & registered address used from 31 Mar 2006 to 21 Aug 2006
Address: 6 Alderman Drive, Henderson, Auckland
Registered address used from 11 Apr 2000 to 31 Mar 2006
Address: 6 Alderman Drive, Henderson, Auckland
Physical address used from 27 Jun 1996 to 31 Mar 2006
Basic Financial info
Total number of Shares: 43
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Allen, J R |
Murrays Bay Auckland 0630 New Zealand |
26 Jun 1996 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Smith, R. G. |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Jun 1996 - |
Individual | Smith, E. H. |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Jun 1996 - |
Shares Allocation #3 Number of Shares: 3 | |||
Individual | Sutherland, Keith Robert |
Waihi Waihi 3610 New Zealand |
26 Jun 1996 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Hauer, K R |
Torbay Auckland 0630 New Zealand |
26 Jun 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Traub, Beatrix Elizabeth |
Te Atatu Peninsula Auckland 0610 New Zealand |
28 Feb 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Dickie, J D |
Greenhithe Auckland 0632 New Zealand |
26 Jun 1996 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Waters, C M |
Rd 2 Kaitaia 0482 New Zealand |
26 Jun 1996 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Dickie, D C |
Greenhithe Auckland 0632 New Zealand |
26 Jun 1996 - |
Individual | Dickie, J D |
Greenhithe Auckland 0632 New Zealand |
26 Jun 1996 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Martin, Kathleen Freda |
Clendon Park Auckland 2103 New Zealand |
26 Jun 1996 - |
Shares Allocation #10 Number of Shares: 5 | |||
Individual | Leddy, B C |
Rd 1 Kumeu 0891 New Zealand |
26 Jun 1996 - |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Willmot, Fiona |
Kumeu Kumeu 0810 New Zealand |
27 Mar 2016 - |
Individual | Willmot, Troy |
Massey Auckland 0614 New Zealand |
27 Mar 2016 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Roche, Wendy B . |
Glendowie Auckland 1071 New Zealand |
26 Jun 1996 - |
Individual | Roche, R . C. |
Glendowie Auckland 1071 New Zealand |
26 Jun 1996 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Macmillan, P T |
Greymouth Greymouth 7805 New Zealand |
26 Jun 1996 - |
Shares Allocation #14 Number of Shares: 2 | |||
Individual | Busch, J A |
Mt Eden Auckland 1024 New Zealand |
26 Jun 1996 - |
Shares Allocation #15 Number of Shares: 1 | |||
Individual | Hooper, K J |
West Harbour Auckland 0618 New Zealand |
26 Jun 1996 - |
Shares Allocation #16 Number of Shares: 4 | |||
Individual | Gardner, A L |
East Branxton New South Wales 2330 Australia |
26 Jun 1996 - |
Shares Allocation #17 Number of Shares: 5 | |||
Individual | Williams, C M |
Sunnybank Hills Brisbane, Qld 4109 Australia |
26 Jun 1996 - |
Individual | Williams, C R |
Sunnybank Hills Brisbane, Qld 4109 Australia |
26 Jun 1996 - |
Shares Allocation #18 Number of Shares: 2 | |||
Individual | Traub, A A |
Glen Eden Auckland 0602 New Zealand |
26 Jun 1996 - |
Shares Allocation #19 Number of Shares: 2 | |||
Individual | Dickie, Dominic |
Warkworth Warkworth 0910 New Zealand |
27 Mar 2016 - |
Shares Allocation #20 Number of Shares: 1 | |||
Individual | Henrys, J C |
Greenlane Auckland 1051 New Zealand |
26 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Northland Forestry Investments Limited Shareholder NZBN: 9429036950805 Company Number: 1128455 |
22 Oct 2003 - 27 Jun 2010 | |
Entity | Far North Afforestation (nz) Limited Shareholder NZBN: 9429039780362 Company Number: 291259 |
22 Oct 2003 - 22 Oct 2003 | |
Entity | Far North Forests Limited Shareholder NZBN: 9429035318101 Company Number: 1528175 |
02 Aug 2004 - 09 Nov 2011 | |
Entity | Ohl Limited Shareholder NZBN: 9429033734156 Company Number: 1888385 |
09 Nov 2011 - 25 Feb 2013 | |
Entity | Uhy Hn Trustees (2012) Limited Shareholder NZBN: 9429030784390 Company Number: 3730798 |
25 Feb 2013 - 27 Mar 2016 | |
Individual | Dombroski, Patricia Joan |
14 Minton Pl Manurewa |
12 Oct 2004 - 04 Sep 2008 |
Entity | Ohl Limited Shareholder NZBN: 9429033734156 Company Number: 1888385 |
09 Nov 2011 - 25 Feb 2013 | |
Entity | Uhy Hn Trustees (2012) Limited Shareholder NZBN: 9429030784390 Company Number: 3730798 |
25 Feb 2013 - 27 Mar 2016 | |
Entity | Northland Forestry Investments Limited Shareholder NZBN: 9429036950805 Company Number: 1128455 |
22 Oct 2003 - 27 Jun 2010 | |
Entity | Far North Afforestation (nz) Limited Shareholder NZBN: 9429039780362 Company Number: 291259 |
22 Oct 2003 - 22 Oct 2003 | |
Entity | Far North Forests Limited Shareholder NZBN: 9429035318101 Company Number: 1528175 |
02 Aug 2004 - 09 Nov 2011 |
Christopher Mark Waters - Director
Appointment date: 22 Nov 2012
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 22 Nov 2012
Elaine Helen Smith - Director
Appointment date: 13 Apr 2014
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 13 Apr 2014
Kerry Raymond Hauer - Director
Appointment date: 13 Apr 2014
Address: Torbay, Auckland, 0630 New Zealand
Address used since 27 Mar 2016
Judi Angela Busch - Director
Appointment date: 13 Apr 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Apr 2014
Clayton Reece Williams - Director
Appointment date: 13 Apr 2014
Address: Sunnybank, Brisbane, 4109 Australia
Address used since 13 Apr 2014
Mark Stephen Hotchin - Director (Inactive)
Appointment date: 31 Mar 2009
Termination date: 22 Nov 2012
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 28 Jul 2010
Michael Bruce Coutts - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 31 Mar 2009
Address: West Harbour,
Address used since 08 Feb 2008
Dwayne Kevin Mcgorman - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 08 Oct 2008
Address: Castor Bay, Auckland,
Address used since 05 Sep 2005
Kerry Finnigan - Director (Inactive)
Appointment date: 24 Jul 2003
Termination date: 24 May 2005
Address: Kohimarama, Auckland,
Address used since 24 Jul 2003
Graeme Mark Jespersen - Director (Inactive)
Appointment date: 27 Jun 1996
Termination date: 24 Jul 2003
Address: Devonport, Auckland,
Address used since 27 Jun 1996
Total Waste Of Time Limited
1404b Oruru Road, Peria
West Auckland Building Limited
1404b Oruru Road
C M Waters Limited
1404b Oruru Road
French Fried Limited
1404b Oruru Road
Driair Limited
1404b Oruru Road
Jellco Limited
1268 Oruru Rd