Escea Forestry Limited was registered on 29 Jul 2003 and issued an NZ business number of 9429035945093. The registered LTD company has been managed by 2 directors: Nigel Vaughan Bamford - an active director whose contract started on 29 Jul 2003,
Garth David Milmine - an active director whose contract started on 29 Jul 2003.
As stated in BizDb's database (last updated on 31 Mar 2024), the company filed 1 address: 111A North Taieri Road, Abbotsford, Dunedin, 9018 (types include: registered, postal).
Up until 14 Nov 2019, Escea Forestry Limited had been using 111A North Taieri Road, Abbotsford, Dunedin as their registered address.
BizDb found more names used by the company: from 29 Jul 2003 to 01 Mar 2007 they were called Outline Forestry Limited.
A total of 1000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Bamford, Nigel Vaughan (an individual) located at Glenleith, Dunedin postcode 9010.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Milmine, Vikki Leigh - located at Abbotsford, Dunedin.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Jordan, Dr Sarah Robyn, located at Glenleith, Dunedin (an individual). Escea Forestry Limited was categorised as "Tree nut growing nec" (business classification A013975).
Other active addresses
Address #4: 111a North Taieri Road, Abbotsford, Dunedin, 9018 New Zealand
Registered address used from 14 Nov 2019
Principal place of activity
17 Carnforth Street, Green Island, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 111a North Taieri Road, Abbotsford, Dunedin, 9018 New Zealand
Registered address used from 15 Dec 2010 to 14 Nov 2019
Address #2: 111a North Taieri Road, Abbotsford, Dunedin, 9018 New Zealand
Physical address used from 11 Nov 2010 to 12 Nov 2010
Address #3: 17 Carnforth Street, Green Island, Dunedin New Zealand
Physical address used from 06 Nov 2009 to 11 Nov 2010
Address #4: 89 Gilkison Street, Dunedin New Zealand
Registered address used from 31 Aug 2005 to 15 Dec 2010
Address #5: 31 Devon Street, Dunedin
Registered address used from 04 Nov 2004 to 31 Aug 2005
Address #6: 31 Devon Street, Dunedin
Physical address used from 04 Nov 2004 to 06 Nov 2009
Address #7: 107 Fryatt Street, Dunedin
Physical & registered address used from 29 Jul 2003 to 04 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Bamford, Nigel Vaughan |
Glenleith Dunedin 9010 New Zealand |
29 Jul 2003 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Milmine, Vikki Leigh |
Abbotsford Dunedin 9018 New Zealand |
29 Jul 2003 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Jordan, Dr Sarah Robyn |
Glenleith Dunedin 9010 New Zealand |
29 Jul 2003 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Milmine, Garth David |
Abbotsford Dunedin 9018 New Zealand |
29 Jul 2003 - |
Nigel Vaughan Bamford - Director
Appointment date: 29 Jul 2003
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 03 Nov 2010
Garth David Milmine - Director
Appointment date: 29 Jul 2003
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 03 Nov 2010
Benara Holdings Limited
101b North Taieri Road
Brighton Halls Gospel Trust
133 North Taieri Road
Aotearoa Insulation Limited
9 Freeman Close
Lamptek Limited
143 North Taieri Road
Andy's Flooring Otago Limited
143 North Taieri Road
Weh Trustee Limited
25 Mcmeakin Road
Central Permaculture Services Limited
13 Hardie Place
Hazelnut Estate Limited
3 Heasley Lane
Nuts Nz Limited
222 Pearson Road
Nz Nuts Limited
222 Pearson Road
Totties Flat Enterprises Limited
31 Forbury Road
Waikerikeri Limited
17 Carnforth Street