Shortcuts

Westwood Timber Company Limited

Type: NZ Limited Company (Ltd)
9429038638787
NZBN
641190
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
Mayfield Road
Heddon Bush
R D 3, Winton New Zealand
Service & physical address used since 30 Jun 1997
590 Mayfield Road
Heddon Bush
No 3 Rd, Winton New Zealand
Registered address used since 05 Nov 2003


Westwood Timber Company Limited, a registered company, was registered on 19 May 1994. 9429038638787 is the NZ business number it was issued. "Forestry" (business classification A030120) is how the company has been categorised. The company has been run by 9 directors: Mary Agnes Hubber - an active director whose contract started on 01 Jul 1994,
Michael Anderson - an active director whose contract started on 01 Feb 2023,
Ian Douglas Harrington - an active director whose contract started on 01 Feb 2023,
Garth Richard Mcmaster - an active director whose contract started on 01 Feb 2023,
Mathew John Keppel - an active director whose contract started on 01 Feb 2023.
Last updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 590 Mayfield Road, Heddon Bush, No 3 Rd, Winton (category: registered, physical).
Westwood Timber Company Limited had been using Messrs Arthur Watson Savage, 151 Spey Street, Invercargill as their registered address up to 05 Nov 2003.
Old names used by this company, as we found at BizDb, included: from 19 May 1994 to 20 Jul 1994 they were called Alimeno Corporation Limited.
A total of 200000 shares are allotted to 34 shareholders (23 groups). The first group includes 10000 shares (5 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 7500 shares (3.75 per cent). Lastly we have the 3rd share allocation (5000 shares 2.5 per cent) made up of 1 entity.

Addresses

Principal place of activity

590 Mayfield Road, Heddon Bush, No 3 Rd, Winton, 9783 New Zealand


Previous address

Address #1: Messrs Arthur Watson Savage, 151 Spey Street, Invercargill

Registered address used from 25 Jul 1994 to 05 Nov 2003

Contact info
64 03 2362738
Phone
mary.andrew.hubber@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 15 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Individual Wilson, Lloyd Gardiner Riverton
9847
New Zealand
Individual Wilson, Diane Margaret Riverton
9847
New Zealand
Shares Allocation #2 Number of Shares: 7500
Individual Gerrard, Bevan Crawford Invercargill
Individual Gerrard, Elizabeth Faith Invercargill
Shares Allocation #3 Number of Shares: 5000
Individual Bruce, Lincoln John Waiuku
South Auckland
Shares Allocation #4 Number of Shares: 10000
Individual Henderson, Kathleen Stewart R D 3
Winton
Shares Allocation #5 Number of Shares: 13051
Individual Mcmaster, Leanne Marie Winton
Southland
9741
New Zealand
Individual Mcmaster, Garth Richard Winton
Winton
9741
New Zealand
Shares Allocation #6 Number of Shares: 5000
Individual Gullick, John Francis Burnside
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 5527
Individual Martin, Ian James Rd 9
Invercargill
9879
New Zealand
Individual Martin, Deborah Jane Rd 9
Invercargill
9879
New Zealand
Shares Allocation #8 Number of Shares: 13051
Individual Stirling, Philip John Winton
Southland
9741
New Zealand
Individual Stirling, Karne Margaret Winton
Southland
9741
New Zealand
Shares Allocation #9 Number of Shares: 5000
Individual Gullick, Julie Anne Burnside
Christchurch
8053
New Zealand
Individual Gullick, Noel James Burnside
Christchurch
8053
New Zealand
Shares Allocation #10 Number of Shares: 12500
Individual Woods, Peter John Invercargill
Shares Allocation #11 Number of Shares: 15000
Individual Hubber, Mary Agnes Heddon Bush
R D 3, Winton
Individual Hubber, Andrew William Heddon Bush
R D 3, Winton
Shares Allocation #12 Number of Shares: 10000
Individual Dooley, John Francis R D 3
Winton
Shares Allocation #13 Number of Shares: 5000
Individual Wadworth, John Ridley Invercargill
Individual Wadworth, Joanne Margaret Invercargill
Shares Allocation #14 Number of Shares: 13235
Individual Harrington, Ian Douglas Rd 9
Invercargill
9879
New Zealand
Shares Allocation #15 Number of Shares: 10000
Individual Harrington, Kendall Bryce Lorneville
Invercargill
9810
New Zealand
Shares Allocation #16 Number of Shares: 10000
Individual Murphy, Shane Michael South Hillend
R D 3, Winton
Shares Allocation #17 Number of Shares: 11053
Individual Gullick, Peter Raymond Burnside
Christchurch
8053
New Zealand
Shares Allocation #18 Number of Shares: 5000
Individual Wilson, Michael Paul Harewood
Christchurch
8051
New Zealand
Shares Allocation #19 Number of Shares: 7500
Individual Keppel, Matthew John West Plains
R D 9, Invercargill
Shares Allocation #20 Number of Shares: 10000
Individual Anderson, Michelle Jan R D 2
Winton
Individual Anderson, Michael Lindsay R D 2
Winton
Shares Allocation #21 Number of Shares: 5000
Individual Mcinerney, John 43 Enderley Avenue
Surfers Paradise, Queensland
4217
Australia
Individual Mcinerney, Marie Therese 43 Enderley Avenue
Surfers Paradise, Queensland
4217
Australia
Shares Allocation #22 Number of Shares: 1583
Individual Hubber, Mary Agnes Heddon Bush
R D 3, Winton
Individual Hubber, Andrew William Heddon Bush
R D 3, Winton
Shares Allocation #23 Number of Shares: 10000
Individual Wilson, Kerry Grant R D 3
Winton
9783
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lilley, Sandra Joy Yaldhurst
Christchurch
8042
New Zealand
Individual Cunningham, Neville John Rd 5
Timaru
7975
New Zealand
Individual Schlaepfer, Rex Kelvin R D 1
Pukekohe
Individual Herdman, Myles Hamilton R D 3
Winton
Directors

Mary Agnes Hubber - Director

Appointment date: 01 Jul 1994

Address: Heddon Bush, R D 3, Winton, 9783 New Zealand

Address used since 01 Jan 2014


Michael Anderson - Director

Appointment date: 01 Feb 2023

Address: Rd 2, Winton, 9782 New Zealand

Address used since 01 Feb 2023


Ian Douglas Harrington - Director

Appointment date: 01 Feb 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Feb 2023


Garth Richard Mcmaster - Director

Appointment date: 01 Feb 2023

Address: Rd 1, Winton, 9781 New Zealand

Address used since 01 Feb 2023


Mathew John Keppel - Director

Appointment date: 01 Feb 2023

Address: Rd 9, Invercargill, 9879 New Zealand

Address used since 01 Feb 2023


Noel James Gullick - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 03 Aug 2016

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 15 Jan 2016


Kerry Grant Wilson - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 03 Aug 2016

Address: Centre Bush, 3 R D, Winton, 9783 New Zealand

Address used since 01 Dec 2013


Bryan Russell Henderson - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 01 Jul 1994

Address: Invercargill,

Address used since 19 May 1994


Alan Bertram Harper - Director (Inactive)

Appointment date: 19 May 1994

Termination date: 01 Jul 1994

Address: Invercargill,

Address used since 19 May 1994

Similar companies

B J Ward Logging Limited
319 Pomona Road East

Black Forest Investments Nz Limited
139 Florence Road

Harland Brothers Logging Limited
39 Simon Road

Stag Stream Forest Limited
46 Leonard Road

White Pine Forest Limited
433 Dee Street

Wood For The Trees Limited
948 Dipton Mossburn Road