Te Tarake Forests Limited, a registered company, was registered on 13 Nov 1996. 9429038198656 is the NZ business number it was issued. "Forest planting" (business classification A051040) is how the company was categorised. The company has been managed by 3 directors: Keith Graham Sutton - an active director whose contract began on 20 Nov 1996,
Gregory Jude Mccarthy - an inactive director whose contract began on 20 Nov 1996 and was terminated on 09 May 2012,
Goria Ann Rennie - an inactive director whose contract began on 13 Nov 1996 and was terminated on 20 Nov 1996.
Last updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: 11 Wright Road, Point Chevalier, Auckland, 1022 (types include: delivery, postal).
Te Tarake Forests Limited had been using Flat 5, 66 Hamilton Road, Herne Bay, Auckland as their physical address up until 11 Sep 2017.
One entity controls all company shares (exactly 100 shares) - Sutton, Keith Graham - located at 1022, Point Chevalier, Auckland.
Other active addresses
Address #4: 11 Wright Road, Point Chevalier, Auckland, 1022 New Zealand
Delivery address used from 06 Sep 2020
Principal place of activity
11 Wright Road, Point Chevalier, Auckland, 1022 New Zealand
Previous addresses
Address #1: Flat 5, 66 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 21 Jul 2016 to 11 Sep 2017
Address #2: 164 Boom Rock Road, Wellington New Zealand
Physical & registered address used from 25 Jul 2008 to 21 Jul 2016
Address #3: 259 Wakefield Street, Wellington
Registered & physical address used from 28 Jul 2006 to 25 Jul 2008
Address #4: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 11 Apr 2000 to 28 Jul 2006
Address #5: Level 5, 154 Featherston Street, Wellington
Registered address used from 22 Aug 1997 to 11 Apr 2000
Address #6: Level 5, 154 Featherston Street, Wellington
Physical address used from 22 Aug 1997 to 22 Aug 1997
Address #7: 12th Floor, 92-96 Albert Street, Auckland
Physical & registered address used from 04 Dec 1996 to 22 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Sutton, Keith Graham |
Point Chevalier Auckland 1022 New Zealand |
13 Nov 1996 - |
Keith Graham Sutton - Director
Appointment date: 20 Nov 1996
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 02 Sep 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jul 2016
Gregory Jude Mccarthy - Director (Inactive)
Appointment date: 20 Nov 1996
Termination date: 09 May 2012
Address: Rd 3, Cambridge 3495,
Address used since 23 Jul 2006
Goria Ann Rennie - Director (Inactive)
Appointment date: 13 Nov 1996
Termination date: 20 Nov 1996
Address: St Heliers, Auckland,
Address used since 13 Nov 1996
Greenview Park Village Limited
2/66 Hamilton Road
The Coupon Company Limited
3/65 Sarsfield St
Iron Hills Vineyards Limited
3/65 Sarsfield St
Response Limited
3/65 Sarsfield St
Quinn Temporaries Limited
61 Sarsfield Street
Staysafe Handling Limited
9/67 Sarsfield St
Chips Limited
21 Hargreaves Street
Keyting Investments Limited
Level 3a Krukziener House
Makov Enterprises Limited
Law Corporation Limited
Montrose Forestry Group Limited
Whk Gosling Chapman, A Division Of Whk
Tiniroto Forest 25 Limited
C/-davidson & Associates Limited
Tiniroto Forest 4 Limited
8 Islington Street