Barlow Forestry Limited, a registered company, was launched on 20 Feb 1990. 9429039249005 is the NZ business identifier it was issued. The company has been managed by 3 directors: Barrie George John Barlow - an active director whose contract started on 31 Jul 1990,
Lois Elizabeth Barlow - an active director whose contract started on 31 Jul 1990,
Alison Geraldine Barlow - an active director whose contract started on 18 Nov 2019.
Updated on 02 May 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 606 Wyuna Bay Road, Coromandel, 3581 (registered address),
606 Wyuna Bay Road, Coromandel, 3581 (physical address),
606 Wyuna Bay Road, Coromandel, 3581 (service address),
107, Coromandel, 3543 (postal address) among others.
Barlow Forestry Limited had been using 85 Vermont Street, Ponsonby, Auckland as their registered address up until 06 May 2021.
Former names for this company, as we identified at BizDb, included: from 20 Feb 1990 to 05 Dec 2017 they were named Boscundle Design Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99999 shares (100 per cent).
Principal place of activity
606 Wyuna Bay Road, Coromandel, 3581 New Zealand
Previous addresses
Address #1: 85 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 05 May 2017 to 06 May 2021
Address #2: 6/175 Portland Road,, Remuera, Auckland New Zealand
Registered & physical address used from 02 Aug 2004 to 05 May 2017
Address #3: 38 Hamilton Road, Herne Bay, Auckland
Registered address used from 27 Mar 2003 to 02 Aug 2004
Address #4: 38 Hamilton Road, Herne Bay, Auckland
Physical address used from 09 Aug 2001 to 09 Aug 2001
Address #5: 6/175 Portland Road, Remuera, Auckland
Physical address used from 09 Aug 2001 to 02 Aug 2004
Address #6: 85 Vermont Street, Ponsonby, Auckland
Registered address used from 02 Jun 2000 to 27 Mar 2003
Address #7: 85 Vermont Street, Ponsonby, Auckland
Physical address used from 30 Jun 1997 to 09 Aug 2001
Address #8: 17th Floor, Quay Tower, 29 Customs Street West, Auckland 1
Registered address used from 08 Oct 1993 to 02 Jun 2000
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 26 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Barlow, Alison Geraldine |
18-22 Mt Kellet Road The Peak Hong Kong SAR China |
20 Feb 1990 - |
Shares Allocation #2 Number of Shares: 99999 | |||
Individual | Barlow, Barrie George John |
18-22 Mt Kellett Road The Peak Hong Kong SAR China |
20 Feb 1990 - |
Barrie George John Barlow - Director
Appointment date: 31 Jul 1990
Address: Hollywood Terrace, 123 Hollywood Road, Hong Kong SAR China
Address used since 31 Jul 1990
Address: 18-22 Mt Kellet Road, The Peak, Hong Kong SAR China
Address used since 26 Nov 2019
Lois Elizabeth Barlow - Director
Appointment date: 31 Jul 1990
Address: Coromandel, 3581 New Zealand
Address used since 28 Apr 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 27 Apr 2017
Alison Geraldine Barlow - Director
Appointment date: 18 Nov 2019
Address: 18-22 Mt Kellett Road, The Peak, Hong Kong SAR China
Address used since 18 Nov 2019
J Stevens Agencies Limited
Flat 3 Grace Square, 81c Vermont Street
Goodsign Limited
2 Stuart Street
Childplan Limited
92 Vermont Street
Hindle Barrett Trustees Limited
92 Vermont Street
K H Vermont Limited
70 Vermont Street
Mighty It Limited
70 Vermont Street