Shortcuts

Pf Olsen Limited

Type: NZ Limited Company (Ltd)
9429037560669
NZBN
964259
Company Number
Registered
Company Status
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
Pf Olsen
Te Papa Tipu Innovation Park
99 Sala Street, Rotorua
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 10 Jan 2008
Pf Olsen
Te Papa Tipu Innovation Park
99 Sala Street, Rotorua 3010
New Zealand
Registered & physical & service address used since 08 Oct 2010
Po Box 1127
Rotorua
Rotorua 3040
New Zealand
Postal address used since 15 Jun 2021

Pf Olsen Limited, a registered company, was incorporated on 23 Jun 1999. 9429037560669 is the NZ business identifier it was issued. "Forestry and logging - management and consulting services" (ANZSIC M696230) is how the company is classified. The company has been supervised by 18 directors: Ross John Larcombe - an active director whose contract began on 25 Mar 2011,
Cullum Shaun Vibert - an inactive director whose contract began on 10 Jun 2022 and was terminated on 12 Mar 2024,
Nick Anthony Bunting - an inactive director whose contract began on 23 Jun 1999 and was terminated on 10 Jun 2022,
Anthony David Batterton - an inactive director whose contract began on 10 Jun 2014 and was terminated on 10 Jun 2022,
Craig Michael Taylor - an inactive director whose contract began on 07 May 2015 and was terminated on 10 Jun 2022.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Po Box 1127, Rotorua, Rotorua, 3040 (type: postal, office).
Pf Olsen Limited had been using Pf Olsen, Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua as their registered address until 08 Oct 2010.
Previous aliases for the company, as we managed to find at BizDb, included: from 02 Sep 1999 to 20 Dec 2006 they were named P F Olsen and Company Limited, from 23 Jun 1999 to 02 Sep 1999 they were named Olsen and Company Limited.
A single entity controls all company shares (exactly 1 share) - Pf Olsen Group Ltd - located at 3040, Whakarewarewa, Rotorua.

Addresses

Other active addresses

Address #4: 99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand

Office & delivery address used from 15 Jun 2021

Principal place of activity

99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand


Previous addresses

Address #1: Pf Olsen, Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua New Zealand

Registered & physical address used from 17 Jan 2008 to 08 Oct 2010

Address #2: 430 Ngongotaha Road, Rotorua

Registered address used from 12 Apr 2000 to 17 Jan 2008

Address #3: 430 Ngongotaha Road, Rotorua

Physical address used from 23 Jun 1999 to 17 Jan 2008

Contact info
64 7 9211010
15 Jun 2021 Phone
linda.zhang@pfolsen.com
Email
pfolsen.com
15 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Other (Other) Pf Olsen Group Ltd Whakarewarewa
Rotorua
3010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Pf Olsen Group Limited
Name
Ltd
Type
185776
Ultimate Holding Company Number
NZ
Country of origin
Pf Olsen
Te Papa Tipu Innovation Park
99 Sala Street, Rotorua New Zealand
Address
Directors

Ross John Larcombe - Director

Appointment date: 25 Mar 2011

Address: Rd 6, Rotorua, 3096 New Zealand

Address used since 25 Mar 2011


Cullum Shaun Vibert - Director (Inactive)

Appointment date: 10 Jun 2022

Termination date: 12 Mar 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 10 Jun 2022


Nick Anthony Bunting - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 10 Jun 2022

Address: Rd1, Gisborne, 4071 New Zealand

Address used since 10 Jun 2015


Anthony David Batterton - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 10 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Mar 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Dec 2017


Craig Michael Taylor - Director (Inactive)

Appointment date: 07 May 2015

Termination date: 10 Jun 2022

ASIC Name: Taylor Made Corporate Services Pty Ltd

Address: Lindfield, Nsw, Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 07 May 2015

Address: Lindfield, Nsw, Australia


Graeme Roderick Milne - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 10 Jun 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Jan 2017


Jonathan James Wong - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 10 Jun 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Sep 2020


Travis Colin Sydney - Director (Inactive)

Appointment date: 10 Jun 2014

Termination date: 31 Aug 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 13 Dec 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Jun 2015


Peter Douglas Clark - Director (Inactive)

Appointment date: 13 Oct 1999

Termination date: 28 Sep 2018

Address: Glenholme, Rotorua, 3010 New Zealand

Address used since 30 Sep 2009


Peter David Wilson - Director (Inactive)

Appointment date: 20 Jun 2009

Termination date: 12 Dec 2017

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 22 Mar 2014


Peter Evens Weblin - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 01 Apr 2016

Address: Rd 5, Rotorua, 3076 New Zealand

Address used since 10 Jun 2015


Barry Thomas Murphy - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Apr 2016

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 10 Jun 2015


William James Kermode - Director (Inactive)

Appointment date: 15 Sep 2011

Termination date: 10 Jun 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 15 Sep 2011


Jeff Alan Schnell - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 25 Mar 2011

Address: Rotorua, 3015 New Zealand

Address used since 23 Jun 1999


Peter Allan Keach - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 01 Apr 2009

Address: Rotorua,

Address used since 26 Jun 2004


Richard Westwood Worth - Director (Inactive)

Appointment date: 10 Apr 2000

Termination date: 31 Dec 2008

Address: Remuera, Auckland,

Address used since 10 Apr 2000


Brian Vivian Travers - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 01 Jul 2006

Address: Rotorua,

Address used since 23 Jun 1999


Maree Anne Candish - Director (Inactive)

Appointment date: 23 Jun 1999

Termination date: 30 Sep 1999

Address: Gisborne,

Address used since 23 Jun 1999

Nearby companies
Similar companies

Dodd Forestry Limited
47b White Street

Jeff Tombleson & Associates Limited
21 Sophia Street

Logpro Limited
31 White Street

Ngahere Resources Limited
7 William Place

Prime Forest Management Limited
34 Devon Street

Rivendell Lakes Limited
96 Vaughan Road