Shortcuts

New Zealand Dryland Forests Ip Limited

Type: NZ Limited Company (Ltd)
9429030048812
NZBN
4666379
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 03 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Other (Other) Wain & Naysmith Trustees No 12 Limited Blenheim
7201
New Zealand
Individual Millen, Paul Rd 1
Picton
7281
New Zealand
Individual Millen, Anthony Springlands
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 25
Entity (NZ Limited Company) Proseed New Zealand Limited
Shareholder NZBN: 9429039567185
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 25
Other (Other) Marlborough Research Centre Trust Riversdale
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 25
Other (Other) University Of Canterbury Upper Riccarton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Marlborough Timbers Limited
Shareholder NZBN: 9429035851349
Company Number: 1361548
Blenheim
7201
New Zealand
Entity Vineyard Timbers Limited
Shareholder NZBN: 9429035892861
Company Number: 1345181
Entity Vineyard Timbers Limited
Shareholder NZBN: 9429035892861
Company Number: 1345181
Blenheim
7201
New Zealand
Directors

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

Nearby companies

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