Banks Forestry Limited, a registered company, was incorporated on 30 Jan 1992. 9429039037312 is the New Zealand Business Number it was issued. "Forestry" (business classification A030120) is how the company has been categorised. This company has been run by 3 directors: Gerard Patrick Timings - an active director whose contract started on 30 Jan 1992,
Brian Thomas Downey - an active director whose contract started on 15 Feb 1994,
Peter Joseph Johnson - an inactive director whose contract started on 30 Jan 1992 and was terminated on 15 Feb 1994.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 21 Foster Terrace, Lyttelton, Lyttelton, 8082 (registered address),
21 Foster Terrace, Lyttelton, Lyttelton, 8082 (physical address),
21 Foster Terrace, Lyttelton, Lyttelton, 8082 (service address),
Po Box 79, Lyttelton, Christchurch, 8841 (postal address) among others.
Banks Forestry Limited had been using 90 Governors Bay Road, Rd 1, Lyttelton as their registered address until 18 Feb 2021.
Past names used by the company, as we found at BizDb, included: from 30 Jan 1992 to 28 Nov 2003 they were named Havtech Machine Control Limited.
A total of 4000 shares are allocated to 3 shareholders (3 groups). The first group includes 2002 shares (50.05%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 999 shares (24.98%). Lastly the 3rd share allotment (999 shares 24.98%) made up of 1 entity.
Principal place of activity
21 Foster Terrace, Lyttelton, Lyttelton, 8082 New Zealand
Previous addresses
Address #1: 90 Governors Bay Road, Rd 1, Lyttelton, 8971 New Zealand
Registered & physical address used from 06 Mar 2014 to 18 Feb 2021
Address #2: 25u Harbour View Terrace, Cass Bay, Lyttelton New Zealand
Physical & registered address used from 12 Mar 2001 to 06 Mar 2014
Address #3: 5/20 Armagh Street, Christchurch
Physical & registered address used from 12 Mar 2001 to 12 Mar 2001
Basic Financial info
Total number of Shares: 4000
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2002 | |||
Individual | Downey, Brian Thomas |
Lyttelton Lyttelton 8082 New Zealand |
30 Jan 1992 - |
Shares Allocation #2 Number of Shares: 999 | |||
Individual | Johnson, Peter Joseph |
Christchurch |
30 Jan 1992 - |
Shares Allocation #3 Number of Shares: 999 | |||
Individual | Timings, Gerard Patrick |
Lyttelton Christchurch 8082 New Zealand |
30 Jan 1992 - |
Gerard Patrick Timings - Director
Appointment date: 30 Jan 1992
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 28 Feb 2023
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 27 Feb 2017
Brian Thomas Downey - Director
Appointment date: 15 Feb 1994
Address: Lyttelton, Christchurch, 8082 New Zealand
Address used since 28 Feb 2023
Address: Rd 1, Lyttelton, 8971 New Zealand
Address used since 26 Feb 2014
Peter Joseph Johnson - Director (Inactive)
Appointment date: 30 Jan 1992
Termination date: 15 Feb 1994
Address: Christchruch,
Address used since 30 Jan 1992
Chans Martial Arts Limited
14 Mariners Cove
Chans Investment Limited
14 Mariners Cove
Riverbridge Company Limited
58 Bayview Road
Marjon Management Limited
30 Bay View
Cass Retreat Limited
3 Harbour View Terrace
Frontiers Abroad Aotearoa Limited
3 Harbour View Terrace
Baraley Limited
124 Fisher Avenue
Brothers Stream Forest (no6) Limited
183 Cashmere Road
Gray And Shinn Limited
6 Lancaster Street
Mainly Pine (n.z.) Limited
83 Beachville Road
Studholme Forestry Limited
24 Bayview Road
Wairaka Forest Limited
95 Birdwood Avenue