Shortcuts

Mt Devine Forestry Limited

Type: NZ Limited Company (Ltd)
9429038866456
NZBN
582651
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 28 Nov 2007
8 Margaret Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & service address used since 24 Mar 2023

Mt Devine Forestry Limited, a registered company, was started on 19 May 1993. 9429038866456 is the NZBN it was issued. This company has been supervised by 4 directors: Franklin Eric James Valk - an active director whose contract began on 22 Jun 1994,
Gerald Kleinjan - an active director whose contract began on 22 Jun 1994,
Brian Thomas Clarke - an inactive director whose contract began on 19 May 1993 and was terminated on 22 Jun 1994,
Richard John Clarke - an inactive director whose contract began on 19 May 1993 and was terminated on 22 Jun 1994.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Margaret Street, Hutt Central, Lower Hutt, 5010 (category: registered, service).
Mt Devine Forestry Limited had been using 69 Rutherford Street, Lower Hutt as their physical address until 28 Nov 2007.
Old names for this company, as we identified at BizDb, included: from 19 May 1993 to 11 Jul 1994 they were called Estes Holdings Limited.
A total of 120 shares are issued to 7 shareholders (7 groups). The first group includes 3 shares (2.5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3 shares (2.5%). Finally there is the third share allotment (3 shares 2.5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 69 Rutherford Street, Lower Hutt

Physical address used from 05 Jun 1997 to 28 Nov 2007

Address #2: Kendons Chartered Accountants, 69 Rutherford Stret, Lower Hutt

Registered address used from 05 Jun 1997 to 28 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: November

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Individual De Vries, Caroline Wainuiomata
Lower Hutt 5014

New Zealand
Shares Allocation #2 Number of Shares: 3
Individual Saathof, Alice Rd 2
Havelock North

New Zealand
Shares Allocation #3 Number of Shares: 3
Individual Williams, Rebecca Heretaunga
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 12
Individual Kleinjan, Gerald Rd 1
Upper Hutt 5371

New Zealand
Shares Allocation #5 Number of Shares: 12
Individual Akkerman, Steffan Rd 11
Marton
4581
New Zealand
Shares Allocation #6 Number of Shares: 84
Individual Valk, Franklin Eric James Ontario
Los Ico

New Zealand
Shares Allocation #7 Number of Shares: 3
Individual Verbokkem, Ingrid Rd 1
Upper Hutt
5371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kleinjan, Gerry Whitemans Valley
Upper Hutt
Directors

Franklin Eric James Valk - Director

Appointment date: 22 Jun 1994

Address: Ontario Los 1co, Canada

Address used since 20 Oct 2015


Gerald Kleinjan - Director

Appointment date: 22 Jun 1994

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 12 Nov 2008


Brian Thomas Clarke - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 22 Jun 1994

Address: Lower Hutt,

Address used since 19 May 1993


Richard John Clarke - Director (Inactive)

Appointment date: 19 May 1993

Termination date: 22 Jun 1994

Address: Lower Hutt,

Address used since 19 May 1993

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street