Cranleigh Forests Limited, a registered company, was started on 11 Nov 1993. 9429038832864 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Douglas Mark Hamilton Watson - an active director whose contract started on 28 Mar 1994,
Robert Keith Hamilton Watson - an active director whose contract started on 28 Mar 1994,
Elizabeth Watson - an inactive director whose contract started on 11 Nov 1993 and was terminated on 12 May 2016,
John Frank Hamilton Watson - an inactive director whose contract started on 11 Nov 1993 and was terminated on 28 May 2015,
Elizabeth Robyn Hamilton Sackfield - an inactive director whose contract started on 28 Mar 1994 and was terminated on 06 Oct 2006.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 96 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, service).
Cranleigh Forests Limited had been using 32 Endsleigh Road, Havelock North as their physical address until 24 Jul 2017.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group is comprised of 250 shares (25%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 250 shares (25%).
Other active addresses
Address #4: 29 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Service & physical & registered address used from 24 Jul 2017
Address #5: 29 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Office address used from 05 May 2020
Address #6: Level 1, 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Records & shareregister address used from 14 Jun 2023
Address #7: Level 1, 96 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 22 Jun 2023
Principal place of activity
29 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 32 Endsleigh Road, Havelock North New Zealand
Physical address used from 28 May 2003 to 24 Jul 2017
Address #2: 32 Endsleigh Rd, Havelock North New Zealand
Registered address used from 16 Jun 2000 to 24 Jul 2017
Address #3: 32 Endsleigh Road, Havelock North
Registered & physical address used from 16 Jun 2000 to 16 Jun 2000
Address #4: 32 Endsleigh Rd, Havelock North
Physical address used from 16 Jun 2000 to 28 May 2003
Address #5: The Offices Of Ian G Donald, 12 Victoria Avenue, Palmerston North
Registered address used from 01 Jun 2000 to 16 Jun 2000
Address #6: The Offices Of I G Donald, 12 Victoria Avenue, Palmerston North
Physical address used from 01 Jun 2000 to 16 Jun 2000
Address #7: Level 2 Nzi House, 25 The Square, Palmerston North
Registered address used from 01 Jul 1997 to 01 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Entity (NZ Limited Company) | Working Assets Trustees Limited Shareholder NZBN: 9429042212355 |
Parnell Auckland 1052 New Zealand |
16 Jul 2021 - |
Individual | Watson, Robert Keith Hamilton |
Parnell Auckland 1052 New Zealand |
23 May 2007 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Watson, Robert Keith Hamilton |
Parnell Auckland 1052 New Zealand |
23 May 2007 - |
Individual | Watson, Douglas Mark Hamilton |
Havelock North Havelock North 4130 New Zealand |
23 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Elizabeth |
Havelock North |
11 Nov 1993 - 23 May 2007 |
Individual | Watson, Elizabeth |
Havelock North New Zealand |
23 May 2007 - 06 Dec 2016 |
Individual | Watson, John Frank Hamilton |
Havelock North |
11 Nov 1993 - 23 May 2007 |
Individual | Watson, Keith |
Parnell Auckland 1052 New Zealand |
06 Dec 2016 - 14 Dec 2016 |
Individual | Watson, Mark |
Parnell Auckland 1052 New Zealand |
06 Dec 2016 - 14 Dec 2016 |
Individual | Watson, John Frank Hamilton |
Havelock North New Zealand |
23 May 2007 - 06 May 2016 |
Douglas Mark Hamilton Watson - Director
Appointment date: 28 Mar 1994
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 May 2021
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2012
Robert Keith Hamilton Watson - Director
Appointment date: 28 Mar 1994
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 May 2007
Elizabeth Watson - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 12 May 2016
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 31 May 2010
John Frank Hamilton Watson - Director (Inactive)
Appointment date: 11 Nov 1993
Termination date: 28 May 2015
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 31 May 2010
Elizabeth Robyn Hamilton Sackfield - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 06 Oct 2006
Address: Havelock North,
Address used since 28 Mar 1994
Working Assets International Limited
29 St Georges Bay Road
Working Assets Properties Limited
29 St Georges Bay Rd
Dovedale Forests Limited
29 St Georges Bay Road
Working Assets Limited
29 St Georges Bay Road
Working Assets Consulting Limited
29 St Georges Bay Road
Working Assets Trustees Limited
29 St Georges Bay Road