Southern Forestry No.27 Limited, a registered company, was started on 30 Jun 1994. 9429038593253 is the NZBN it was issued. The company has been managed by 5 directors: Matthias Gartenmann - an active director whose contract started on 10 Oct 1994,
Guy Patrick Pierce - an active director whose contract started on 29 Aug 2000,
Hans-Fredrich Pauls - an inactive director whose contract started on 10 Oct 1994 and was terminated on 29 Aug 2000,
Guy Patrick Pierce - an inactive director whose contract started on 30 Jun 1994 and was terminated on 10 Oct 1994,
Michael Morgan Taylor - an inactive director whose contract started on 30 Jun 1994 and was terminated on 10 Oct 1994.
Last updated on 30 Apr 2024, the BizDb data contains detailed information about 1 address: 39A Ayr Street, Parnell, Auckland, 1052 (types include: registered, physical).
Southern Forestry No.27 Limited had been using 1/9A Crescent Road, Parnell, Auckland as their registered address up until 25 Jul 2016.
A single entity controls all company shares (exactly 100 shares) - Gartenmann Holdings - located at 1052, Parnell, Auckland.
Previous addresses
Address: 1/9a Crescent Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 23 Jun 2014 to 25 Jul 2016
Address: 55 A Memorial Avenue, Christchurch New Zealand
Registered & physical address used from 07 Oct 2002 to 23 Jun 2014
Address: Level 16, Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch
Registered & physical address used from 24 Apr 2002 to 07 Oct 2002
Address: 55a Memorial Avenue, Christchurch
Physical address used from 01 Aug 2001 to 24 Apr 2002
Address: Spicer & Oppenheim, Level 6 148 Victoria Street, Christchurch
Registered address used from 01 Aug 2001 to 24 Apr 2002
Address: Level 3, 167 Victoria Street, Christchurch
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: Level 3, 167 Victoria Street, Christchurch
Registered address used from 06 Nov 2000 to 01 Aug 2001
Address: Level 2, 186 Hereford Street, Christchurch
Physical address used from 09 Apr 1998 to 01 Aug 2001
Address: Level 2 / 186 Hereford Street, Christchurch
Registered address used from 25 Mar 1998 to 06 Nov 2000
Address: Level 1, 104 Victoria Street, Christchurch
Registered address used from 06 Jan 1997 to 25 Mar 1998
Address: Level 1,, 104 Victoria Street, Christchurch
Physical address used from 30 Jun 1994 to 09 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Gartenmann Holdings |
Parnell Auckland 1052 New Zealand |
30 Jun 1994 - |
Ultimate Holding Company
Matthias Gartenmann - Director
Appointment date: 10 Oct 1994
Address: Wettswil A.a., 8907 Switzerland
Address used since 27 Sep 2015
Guy Patrick Pierce - Director
Appointment date: 29 Aug 2000
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Jul 2016
Hans-fredrich Pauls - Director (Inactive)
Appointment date: 10 Oct 1994
Termination date: 29 Aug 2000
Address: Oxford,
Address used since 10 Oct 1994
Guy Patrick Pierce - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 10 Oct 1994
Address: Christchurch,
Address used since 30 Jun 1994
Michael Morgan Taylor - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 10 Oct 1994
Address: Christchurch,
Address used since 30 Jun 1994
Upmarket (nz) Limited
39a Ayr Street
Gartenmann Holdings Limited
39a Ayr Street
Healthtec Services Limited
39a Ayr Street
Corporate And Strategic Limited
39a Ayr Street
Polarity Limited
35a Ayr Street
Stamps Of Approval Limited
35a Ayr Street