Shortcuts

Forestry Services N.z. Limited

Type: NZ Limited Company (Ltd)
9429038853623
NZBN
586460
Company Number
Registered
Company Status
Current address
50b Cross Road
Tauranga 3110
New Zealand
Registered & physical & service address used since 24 Dec 2013
Private Bag 12501
Tauranga 3143
New Zealand
Postal address used since 03 Oct 2023
50b Cross Road
Tauranga 3110
New Zealand
Office & delivery address used since 03 Oct 2023

Forestry Services N.z. Limited, a registered company, was registered on 19 Jul 1993. 9429038853623 is the NZ business identifier it was issued. This company has been run by 24 directors: Gavin Dean Hudson - an active director whose contract started on 17 Jun 2020,
Brett Michael Grehan - an active director whose contract started on 27 Oct 2021,
Anthony Craig Jones - an inactive director whose contract started on 17 Jun 2020 and was terminated on 27 Oct 2021,
Michele La Riviere - an inactive director whose contract started on 24 May 2018 and was terminated on 17 Jun 2020,
Jeffrey Wayne Kendrew - an inactive director whose contract started on 01 Nov 2018 and was terminated on 17 Jun 2020.
Last updated on 24 Apr 2024, our database contains detailed information about 1 address: Private Bag 12501, Tauranga, 3143 (type: postal, office).
Forestry Services N.z. Limited had been using Maritime House, Rata Street, Mount Maunganui as their physical address up to 24 Dec 2013.
One entity owns all company shares (exactly 100 shares) - The Owens Cargo Company Limited - located at 3143, Tauranga.

Addresses

Previous addresses

Address #1: Maritime House, Rata Street, Mount Maunganui New Zealand

Physical address used from 14 Oct 1997 to 24 Dec 2013

Address #2: Maritime House, Rata Street, Mount Maunganui New Zealand

Registered address used from 11 Apr 1997 to 24 Dec 2013

Address #3: 10 Rata Street, Mount Maunganui

Registered address used from 11 Apr 1997 to 11 Apr 1997

Contact info
64 7 5728972
03 Oct 2023
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) The Owens Cargo Company Limited
Shareholder NZBN: 9429040112480
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mount Storage (2000) Limited
Shareholder NZBN: 9429040744292
Company Number: 44889
Entity Mount Storage (2000) Limited
Shareholder NZBN: 9429040744292
Company Number: 44889

Ultimate Holding Company

23 May 2021
Effective Date
Bapsh Pty Ltd
Name
Company
Type
AU
Country of origin
Level 22
135 King Street
Sydney, Nsw 2000
Australia
Address
Directors

Gavin Dean Hudson - Director

Appointment date: 17 Jun 2020

Address: Lake Okareka, Rd 5, Rotorua, 3076 New Zealand

Address used since 17 Jun 2020


Brett Michael Grehan - Director

Appointment date: 27 Oct 2021

Address: Lavender Bay, Nsw, 2060 Australia

Address used since 27 Oct 2021


Anthony Craig Jones - Director (Inactive)

Appointment date: 17 Jun 2020

Termination date: 27 Oct 2021

Address: Woronora Heights, New South Wales, 2233 Australia

Address used since 17 Jun 2020


Michele La Riviere - Director (Inactive)

Appointment date: 24 May 2018

Termination date: 17 Jun 2020

Address: Oropi, 3173 New Zealand

Address used since 01 Mar 2019

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 24 May 2018


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 17 Jun 2020

ASIC Name: C3 Australia Pty Ltd

Address: St Ives, Nsw, 3004 Australia

Address used since 01 Nov 2018

Address: 476 St Kilda Road, Melbourne, Vic, 3004 Australia


Parke James Pittar - Director (Inactive)

Appointment date: 12 Apr 2013

Termination date: 01 Nov 2018

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 15 Jun 2016


Michael Joseph Fletcher - Director (Inactive)

Appointment date: 27 Sep 2016

Termination date: 29 Nov 2017

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 27 Sep 2016


Dean Geoffrey Camplin - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 25 Aug 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


Joseph James Culling - Director (Inactive)

Appointment date: 03 Aug 2012

Termination date: 01 Mar 2013

Address: Matua, Tauranga, 3112 New Zealand

Address used since 03 Aug 2012


John Suffield Parker - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 03 Aug 2012

Address: Te Horo, Otaki,

Address used since 14 Dec 2004


Mark Cooper Cairns - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 03 Aug 2012

Address: Matua, Tauranga, 3110 New Zealand

Address used since 15 Dec 2005


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 15 Jun 2007

Termination date: 03 Aug 2012

Address: Mount Maunganui, 3116 New Zealand

Address used since 15 Jun 2007


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 21 Dec 2010

Termination date: 03 Aug 2012

Address: Merewether, Newcastle, New South Wales, 2291 Australia

Address used since 21 Dec 2010


Steven John Ford - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 21 Dec 2010

Address: Speers Pont, New South Wales 2284, Australia,

Address used since 13 Jun 2006


Donald Macnichol Telford - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: North Sydney, Nsw 2060, Australia,

Address used since 14 Dec 2004


Philip Geoffrey Tonks - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 12 Jun 2007

Address: Tauranga,

Address used since 15 Dec 2005


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 14 Dec 2004

Termination date: 15 Dec 2005

Address: Mt Maunganui,

Address used since 14 Dec 2004


Joseph James Culling - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 14 Dec 2004

Address: Matua, Tauranga,

Address used since 01 Jun 2003


Mark Cooper Cairns - Director (Inactive)

Appointment date: 27 Mar 2002

Termination date: 14 Dec 2004

Address: Matua, Tauranga,

Address used since 23 Oct 2002


Roy Charles Hemsley - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 27 Mar 2002

Address: Mount Maunganui,

Address used since 19 Jul 1993


Anthony Peter Reynish - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Tauranga,

Address used since 11 Feb 2002


Jonathan Irving Mayson - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Mt Maunganui,

Address used since 11 Feb 2002


Colin John Boocock - Director (Inactive)

Appointment date: 11 Feb 2002

Termination date: 27 Mar 2002

Address: Tauranga,

Address used since 11 Feb 2002


John Andrew Burn - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 11 Feb 2002

Address: Tauranga,

Address used since 19 Jul 1993

Nearby companies

Pedersen Kinleith Limited
50b Cross Road

Stanton Olive Harvesting Limited
101/50b Cross Raod

C 3 Limited
50b Cross Road

Cruise Line Services Limited
50b Cross Road

Scaling Research International Limited
50b Cross Road

Tlnz Limited
50b Cross Road