New Zealand Dryland Forests Ip Limited was registered on 03 Oct 2013 and issued a business number of 9429030048812. The registered LTD company has been run by 7 directors: Paul Millen - an active director whose contract started on 03 Oct 2013,
Anthony Millen - an active director whose contract started on 03 Oct 2013,
Joseph Francis Van Ballekom - an active director whose contract started on 03 Oct 2013,
John Morton Patterson - an active director whose contract started on 01 Jul 2024,
Clemens Michael Altaner - an active director whose contract started on 02 Dec 2024.
According to BizDb's information (last updated on 05 May 2025), the company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (type: physical, registered).
Until 03 Aug 2022, New Zealand Dryland Forests Ip Limited had been using 19-21 Maxwell Road, Blenheim as their physical address.
BizDb found old names for the company: from 23 Sep 2013 to 17 Aug 2015 they were named Xylogene Limited.
A total of 100 shares are allocated to 4 groups (6 shareholders in total). In the first group, 25 shares are held by 3 entities, namely:
Wain & Naysmith Trustees No 12 Limited (an other) located at Blenheim postcode 7201,
Millen, Paul (an individual) located at Rd 1, Picton postcode 7281,
Millen, Anthony (an individual) located at Springlands, Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Proseed New Zealand Limited - located at Addington, Christchurch.
The next share allocation (25 shares, 25%) belongs to 1 entity, namely:
Marlborough Research Centre Trust, located at Riversdale, Blenheim (an other).
Previous addresses
Address: 19-21 Maxwell Road, Blenheim, 7201 New Zealand
Physical & registered address used from 12 Oct 2018 to 03 Aug 2022
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical & registered address used from 29 May 2017 to 12 Oct 2018
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Oct 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Oct 2014 to 06 Oct 2015
Address: 85 Budge Street, Riversdale, Blenheim, 7201 New Zealand
Registered & physical address used from 03 Oct 2013 to 01 Oct 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Other (Other) | Wain & Naysmith Trustees No 12 Limited |
Blenheim 7201 New Zealand |
04 Oct 2024 - |
| Individual | Millen, Paul |
Rd 1 Picton 7281 New Zealand |
04 Oct 2024 - |
| Individual | Millen, Anthony |
Springlands Blenheim 7201 New Zealand |
04 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Proseed New Zealand Limited Shareholder NZBN: 9429039567185 |
Addington Christchurch 8024 New Zealand |
08 May 2018 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Other (Other) | Marlborough Research Centre Trust |
Riversdale Blenheim 7201 New Zealand |
03 Oct 2013 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Other (Other) | University Of Canterbury |
Upper Riccarton Christchurch 8041 New Zealand |
08 May 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Marlborough Timbers Limited Shareholder NZBN: 9429035851349 Company Number: 1361548 |
Blenheim 7201 New Zealand |
13 May 2022 - 04 Oct 2024 |
| Entity | Vineyard Timbers Limited Shareholder NZBN: 9429035892861 Company Number: 1345181 |
08 May 2018 - 13 May 2022 | |
| Entity | Vineyard Timbers Limited Shareholder NZBN: 9429035892861 Company Number: 1345181 |
Blenheim 7201 New Zealand |
08 May 2018 - 13 May 2022 |
Paul Millen - Director
Appointment date: 03 Oct 2013
Address: Rd 1, Picton, 7281 New Zealand
Address used since 03 Oct 2013
Anthony Millen - Director
Appointment date: 03 Oct 2013
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Sep 2020
Address: Rd 1, Picton, 7281 New Zealand
Address used since 03 Oct 2013
Joseph Francis Van Ballekom - Director
Appointment date: 03 Oct 2013
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 03 Oct 2013
John Morton Patterson - Director
Appointment date: 01 Jul 2024
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Jul 2024
Clemens Michael Altaner - Director
Appointment date: 02 Dec 2024
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 02 Dec 2024
Bruce Raymond Manley - Director (Inactive)
Appointment date: 03 Oct 2013
Termination date: 02 Dec 2024
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 28 Sep 2015
Gerald Anthony Hope - Director (Inactive)
Appointment date: 03 Oct 2013
Termination date: 01 Jul 2024
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 03 Oct 2013
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street