Hetherington Forestry Limited, a registered company, was registered on 01 Aug 2012. 9429030572089 is the number it was issued. "Forest planting" (business classification A051040) is how the company has been categorised. The company has been supervised by 2 directors: Grant Anthony Hetherington - an active director whose contract started on 01 Aug 2012,
Kim Shirley Hetherington - an active director whose contract started on 01 Aug 2012.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 7 Boyce Lane, Amberley, 7410 (type: service, registered).
Hetherington Forestry Limited had been using 32 Oakland Lane, Rd 4, Palmerston North as their registered address until 19 Oct 2021.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 45 shares (45 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 45 shares (45 per cent). Lastly we have the 3rd share allotment (10 shares 10 per cent) made up of 1 entity.
Previous addresses
Address #1: 32 Oakland Lane, Rd 4, Palmerston North, 4474 New Zealand
Registered & physical address used from 08 Nov 2018 to 19 Oct 2021
Address #2: 32 Oakland Lane, Rd 4, Palerston North, 4474 New Zealand
Registered & physical address used from 07 Nov 2018 to 08 Nov 2018
Address #3: 32 Oakland Lane, Rd 4, Shannon, 4474 New Zealand
Registered & physical address used from 06 Nov 2018 to 07 Nov 2018
Address #4: 20 Milbel Way, Rd 1, Levin, 5571 New Zealand
Registered & physical address used from 13 Oct 2016 to 06 Nov 2018
Address #5: 2 Kilbryde Crescent, Rd 2, Pokeno, 2472 New Zealand
Physical & registered address used from 12 Sep 2014 to 13 Oct 2016
Address #6: 12 Holly Place, Rotoruna, Hamilton, 3210 New Zealand
Physical & registered address used from 09 Oct 2013 to 12 Sep 2014
Address #7: 5 Breon Place, Flat Bush, Auckland, 2016 New Zealand
Registered & physical address used from 01 Aug 2012 to 09 Oct 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Director | Hetherington, Kim Shirley |
Amberley Amberley 7410 New Zealand |
01 Aug 2012 - |
Shares Allocation #2 Number of Shares: 45 | |||
Director | Hetherington, Grant Anthony |
Amberley Amberley 7410 New Zealand |
01 Aug 2012 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Hetherington, Blake |
Amberley Christchurch 7410 New Zealand |
01 Aug 2012 - |
Grant Anthony Hetherington - Director
Appointment date: 01 Aug 2012
Address: Amberley, Amberley, 7410 New Zealand
Address used since 30 Oct 2023
Address: Pegasus, Christchurch, 7612 New Zealand
Address used since 11 Oct 2021
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 29 Oct 2018
Address: Rd 1, Levin, 5571 New Zealand
Address used since 05 Oct 2016
Kim Shirley Hetherington - Director
Appointment date: 01 Aug 2012
Address: Amberley, Amberley, 7410 New Zealand
Address used since 30 Oct 2023
Address: Pegasus, Christchurch, 7612 New Zealand
Address used since 11 Oct 2021
Address: Rd 4, Palmerston North, 4474 New Zealand
Address used since 29 Oct 2018
Address: Rd 1, Levin, 5571 New Zealand
Address used since 05 Oct 2016
Megr Cakes Limited
9 Kilbryde Crescent
Utter Fluency Limited
2 Lochside Lane
Forminghomes Limited
31 Kilbryde Crescent
Nz Devanning Limited
16 Mcneish Place
Nz Recruiting Limited
16 Mcneish Place
Qwerty It Limited
30 Pyne Crescent
Aristaeus Holdings Limited
103 / 3 Bluegrey Ave
Brockhurst Forests Limited
133 Pinnacle Hill Road
Chips Limited
4b Marama Avenue
Harvest Enterprises Limited
Level 3, 139 Carlton Gore Road
Havelle Forest Limited
86 Highbrook Drive
Ruamoana Enterprises Limited
10 Upland Road