Shortcuts

Whitecliffs Forests Limited

Type: NZ Limited Company (Ltd)
9429040269757
NZBN
153958
Company Number
Registered
Company Status
A051040
Industry classification code
Forest Planting
Industry classification description
Current address
332 Ilam Road
Bryndwr
Christchurch 8053
New Zealand
Registered address used since 18 Aug 2017
332 Ilam Road
Bryndwr
Christchurch 8053
New Zealand
Physical & service address used since 12 Aug 2020

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.

Addresses

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

Contact info
64 27 5517865
27 Aug 2018 Phone
ead22@xtra.co.nz
27 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1512
Individual Dowling Green, Liam Callum Bryndwyr
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 1512
Individual Dowling Green, Amelia Jane Bryndwyr
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 2476
Director Dowling, Elizabeth Aisla Jane Bryndwr
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dowling, Trevor Martyn Greymouth
Individual Hansen, Joan Esmay Vincent
Townsville
Individual Moody, Lesley Kaye Haitaitai
Wellington
Individual Moody, Christopher Haitaitai
Wellington

New Zealand
Individual Dowling, Roger Hugh Mccall St Albans
Christchurch
Directors

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

Nearby companies

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

Similar companies

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