Nz Forest Products Limited was registered on 24 Dec 1935 and issued an NZBN of 9429040746319. This registered LTD company has been run by 33 directors: Wilfred S. - an active director whose contract began on 01 Oct 2015,
Stephen Peter Nicholas Ping - an active director whose contract began on 31 Dec 2020,
Robert Bruce Mervyn Green - an active director whose contract began on 25 Jan 2021,
Anthony C. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2022,
William Kenneth John Mccallum - an inactive director whose contract began on 01 Oct 2015 and was terminated on 31 Dec 2020.
As stated in BizDb's information (updated on 10 Apr 2024), this company registered 1 address: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 (type: postal, office).
Until 21 Aug 2014, Nz Forest Products Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb found previous names used by this company: from 30 May 1988 to 17 Dec 1990 they were called Elders Resources Nzfp Limited, from 24 Dec 1935 to 30 May 1988 they were called N.z. Forest Products Limited.
A total of 787737786 shares are allocated to 1 group (1 sole shareholder). In the first group, 787737786 shares are held by 1 entity, namely:
Taumata Plantations Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140. Nz Forest Products Limited is categorised as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).
Principal place of activity
Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 07 Jun 2013 to 21 Aug 2014
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 27 Jan 2011 to 11 Jun 2013
Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 27 Jan 2011 to 07 Jun 2013
Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand
Registered & physical address used from 31 Mar 2010 to 27 Jan 2011
Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland
Registered & physical address used from 11 Dec 2006 to 31 Mar 2010
Address #6: 640 Great South Road, Manukau City, Auckland
Physical address used from 26 Mar 1998 to 11 Dec 2006
Address #7: 640 Great South Road, Manukau City, Auckland
Registered address used from 05 Jun 1997 to 11 Dec 2006
Basic Financial info
Total number of Shares: 787737786
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 787737786 | |||
Entity (NZ Limited Company) | Taumata Plantations Limited Shareholder NZBN: 9429033890074 |
48 Shortland Street Auckland 1140 New Zealand |
04 Dec 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
24 Dec 1935 - 04 Dec 2006 | |
Entity | Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
24 Dec 1935 - 04 Dec 2006 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
24 Dec 1935 - 04 Dec 2006 | |
Entity | Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 |
24 Dec 1935 - 04 Dec 2006 |
Ultimate Holding Company
Wilfred S. - Director
Appointment date: 01 Oct 2015
Address: Apartment # 1907, Boston, MA 02111 United States
Address used since 06 Oct 2015
Address: Apartment # 2507, Boston, MA 02111 United States
Address used since 30 Sep 2018
Stephen Peter Nicholas Ping - Director
Appointment date: 31 Dec 2020
ASIC Name: Hancock Natural Resource Group Australasia Pty Limited
Address: 18-38 Siddeley Street, Melbourne, 3005 Australia
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Dec 2020
Robert Bruce Mervyn Green - Director
Appointment date: 25 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jan 2021
Anthony C. - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 30 Jun 2022
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Oct 2015
Brenton K. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 06 Dec 2019
Address: Scituate Ma, 02066 United States
Address used since 01 May 2015
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Oct 2015
Address: Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Daniel C. - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 May 2015
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Michael Joseph Morgan - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 Apr 2011
Address: Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010
John Anthony Payne - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 01 Dec 2006
Address: Remuera, Auckland,
Address used since 02 Oct 2003
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 11 Oct 2005
Termination date: 01 Dec 2006
Address: Epsom, Auckland,
Address used since 11 Oct 2005
Shehnaz Hajati - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 03 Jul 2006
Address: Bucklands Beach, Auckland,
Address used since 18 Oct 2003
Gavin Scott - Director (Inactive)
Appointment date: 11 Aug 2003
Termination date: 18 Nov 2005
Address: Herne Bay, Auckland,
Address used since 11 Aug 2003
Richard Denver Franklin Simpson - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 11 Oct 2005
Address: Remuera, Auckland,
Address used since 26 Sep 2005
Nicola Jane Cooper - Director (Inactive)
Appointment date: 26 Sep 2005
Termination date: 11 Oct 2005
Address: Clevedon, Auckland,
Address used since 26 Sep 2005
Nicolas William Garrick Short - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 26 Sep 2005
Address: Epsom, Auckland,
Address used since 29 May 1998
Patrick Raymond Connolly - Director (Inactive)
Appointment date: 28 Sep 2001
Termination date: 02 Oct 2003
Address: St Heliers, Auckland,
Address used since 28 Sep 2001
William Murray Clent - Director (Inactive)
Appointment date: 29 May 1998
Termination date: 28 Sep 2001
Address: Howick, Auckland,
Address used since 29 May 1998
Mark Odell Godbold - Director (Inactive)
Appointment date: 26 Aug 1998
Termination date: 16 Oct 2000
Address: Remuera, Auckland,
Address used since 26 Aug 1998
Douglas Callum Kirkpatrick - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 29 May 1998
Address: Havelock North, New Zealand,
Address used since 25 Sep 1991
Sydney Davison Pasley - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 29 May 1998
Address: Remuera, Auckland,
Address used since 25 Sep 1991
Wilson James Whineray - Director (Inactive)
Appointment date: 29 Nov 1992
Termination date: 29 May 1998
Address: Remuera, Auckland,
Address used since 29 Nov 1992
John Vincent Faraci - Director (Inactive)
Appointment date: 01 Nov 1995
Termination date: 29 May 1998
Address: Remuera, Auckland,
Address used since 01 Nov 1995
Noel Barclay - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 13 Aug 1997
Address: Epsom, Auckland 3,
Address used since 25 Sep 1991
David William Oskin - Director (Inactive)
Appointment date: 01 Aug 1992
Termination date: 01 Nov 1995
Address: Mission Bay, Auckland,
Address used since 01 Aug 1992
Herman Charles Rockefeller - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 12 Aug 1994
Address: Seatoun, Wellington,
Address used since 30 Apr 1992
John Terrance Dillon - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 05 Jul 1994
Address: Larchmont, New York 10538, United States Of America,
Address used since 30 Apr 1992
Bruce Alan Hancox - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 05 Jul 1994
Address: Nelson,
Address used since 30 Apr 1992
Robert Clifton Butler - Director (Inactive)
Appointment date: 05 May 1992
Termination date: 05 Jul 1994
Address: Essex Fells, Nj 07021, United States Of America,
Address used since 05 May 1992
Selwyn John Cushing - Director (Inactive)
Appointment date: 30 Apr 1992
Termination date: 12 Aug 1993
Address: Beatson Road, Hastings,
Address used since 30 Apr 1992
Jack Tunstall Woods - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 30 Jun 1992
Address: Hamilton, Queensland 4007, Australia,
Address used since 25 Sep 1991
Kenneth Francis Leslie Carter - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 30 Apr 1992
Address: Beachlands, Auckland,
Address used since 25 Sep 1991
Richard Henry Alwyn Carter - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 30 Apr 1992
Address: Ararimu Road, Rd 3 Drury, South Auckland,
Address used since 25 Sep 1991
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Kanapu Investments Limited
Level 8
New Zealand Carbon Farming (maru) Limited
Staples Rodway Ltd
Taumata Plantations Limited
Level 30, Vero Centre
Tiaki Plantations Company
C/-russell Mcveagh
Wayby Forest Management Limited
Ground Floor, 70 Shortland Street
Waytemore Forests Limited
13 Floor, Tower Two, Shortland Centre