Whitecliffs Forests Limited, a registered company, was launched on 21 Nov 1977. 9429040269757 is the NZBN it was issued. "Forest planting" (business classification A051040) is how the company has been classified. This company has been managed by 6 directors: Roger Hugh Mccall Dowling - an active director whose contract began on 21 Nov 1977,
Elizabeth Aisla Jane Dowling - an active director whose contract began on 21 Nov 1977,
Trevor Martyn Dowling - an inactive director whose contract began on 21 Nov 1977 and was terminated on 04 Aug 2020,
Joan Esmay Hansen - an inactive director whose contract began on 31 Aug 1998 and was terminated on 04 Aug 2020,
Lesley Kaye Moody - an inactive director whose contract began on 31 Aug 1998 and was terminated on 05 Oct 2009.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 332 Ilam Road, Bryndwr, Christchurch, 8053 (type: physical, service).
Whitecliffs Forests Limited had been using Same As Registered Office Address as their physical address up until 09 Sep 1998.
A total of 5500 shares are issued to 3 shareholders (3 groups). The first group consists of 1512 shares (27.49%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1512 shares (27.49%). Lastly there is the third share allocation (2476 shares 45.02%) made up of 1 entity.
Previous addresses
Address #1: Same As Registered Office Address
Physical address used from 09 Sep 1998 to 09 Sep 1998
Address #2: 312 Cranford Street, Christchurch New Zealand
Physical address used from 09 Sep 1998 to 12 Aug 2020
Address #3: 45 Omoto Road, Greymouth
Registered address used from 09 Sep 1998 to 09 Sep 1998
Address #4: 312 Cranford Street, Christchurch New Zealand
Registered address used from 09 Sep 1998 to 18 Aug 2017
Address #5: -
Physical address used from 17 Feb 1992 to 09 Sep 1998
Basic Financial info
Total number of Shares: 5500
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1512 | |||
Individual | Dowling Green, Liam Callum |
Bryndwyr Christchurch 8053 New Zealand |
30 Apr 2018 - |
Shares Allocation #2 Number of Shares: 1512 | |||
Individual | Dowling Green, Amelia Jane |
Bryndwyr Christchurch 8053 New Zealand |
30 Apr 2018 - |
Shares Allocation #3 Number of Shares: 2476 | |||
Director | Dowling, Elizabeth Aisla Jane |
Bryndwr Christchurch 8053 New Zealand |
10 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dowling, Trevor Martyn |
Greymouth |
21 Nov 1977 - 30 Mar 2020 |
Individual | Hansen, Joan Esmay |
Vincent Townsville |
21 Nov 1977 - 30 Mar 2020 |
Individual | Moody, Lesley Kaye |
Haitaitai Wellington |
21 Nov 1977 - 28 Nov 2005 |
Individual | Moody, Christopher |
Haitaitai Wellington New Zealand |
28 Nov 2005 - 28 Jul 2016 |
Individual | Dowling, Roger Hugh Mccall |
St Albans Christchurch |
21 Nov 1977 - 10 Aug 2017 |
Roger Hugh Mccall Dowling - Director
Appointment date: 21 Nov 1977
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Sep 2015
Elizabeth Aisla Jane Dowling - Director
Appointment date: 21 Nov 1977
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 10 Aug 2017
Trevor Martyn Dowling - Director (Inactive)
Appointment date: 21 Nov 1977
Termination date: 04 Aug 2020
Address: Vincent, Townsville, 123 Australia
Address used since 09 Aug 2010
Joan Esmay Hansen - Director (Inactive)
Appointment date: 31 Aug 1998
Termination date: 04 Aug 2020
Address: Vincent, Townsville, Australia
Address used since 31 Aug 1998
Lesley Kaye Moody - Director (Inactive)
Appointment date: 31 Aug 1998
Termination date: 05 Oct 2009
Address: Haitaitai, Wellington,
Address used since 31 Aug 1998
Hugh Sylvester Dowling - Director (Inactive)
Appointment date: 21 Nov 1977
Termination date: 09 Dec 1997
Address: Greymouth,
Address used since 21 Nov 1977
Chemical Specialties Limited
Same As Registered Office Address
Steelfort Engineering Company Limited
Same As Registered Office
Mcclintock Contracting Limited
Same As Registered Office Address
Steels Motor Assemblies 1979 Limited
Same As The Registered Office
Protel Holdings Limited
Same As
Pk & K Patel Limited
Same As
Cfm Forests Limited
Flat 1, 52b Mandeville Street
Ealfgifu Limited
43 Matai Street
Greenvale Forest Limited
Unit 2 422 Innes Road
Kiwood Limited
Level 6
Native Solutions Limited
32b Sheffield Crescent
Omaio Forest Limited
C/o Messrs Ashton Wheelans & Hegan