Shortcuts

Wharerata Forest Limited

Type: NZ Limited Company (Ltd)
9429030596733
NZBN
3910978
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Physical & registered & service address used since 14 Aug 2019

Wharerata Forest Limited, a registered company, was started on 18 Jul 2012. 9429030596733 is the NZBN it was issued. "Forestry" (business classification A030120) is how the company has been classified. The company has been managed by 9 directors: Matene Kaipau Blandford - an active director whose contract started on 07 Mar 2013,
Julian Wilfred Kohn - an active director whose contract started on 03 Dec 2018,
Mathew Shayne Walker - an active director whose contract started on 03 Dec 2018,
Douglas Owen Jones - an active director whose contract started on 02 Jul 2020,
Tina Tangi Whaiora Porou - an inactive director whose contract started on 28 Sep 2016 and was terminated on 28 Feb 2020.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 1 Peel Street, Gisborne, Gisborne, 4010 (types include: physical, registered).
Wharerata Forest Limited had been using 299 Gladstone Road, Gisborne, Gisborne as their physical address up until 14 Aug 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: 299 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand

Physical & registered address used from 20 Sep 2017 to 14 Aug 2019

Address: L2 Ngai Wai E Rua Building, Cnr Lowe St And Reads Quay, Gisborne, 4010 New Zealand

Registered & physical address used from 01 Sep 2014 to 20 Sep 2017

Address: 18 Waieri Road, R D 2, Gisborne, 4072 New Zealand

Registered & physical address used from 18 Jul 2012 to 01 Sep 2014

Contact info
64 6 8691403
15 Mar 2019 Phone
ashley.nuttall@bdo.co.nz
15 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 23 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) TĀtau TĀtau O Te Wairoa Trustee Limited
Shareholder NZBN: 9429047156319
Wairoa
Wairoa
4108
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Ngai Tamanuhiri Custodian Trustee Limited
Shareholder NZBN: 9429030604728
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Symes, Leon Nuhaka
4198
New Zealand
Individual Toroa, Jody O'sullivan Rd 2
Manutuke
4072
New Zealand
Individual Harrington, Te Aorangi Regan Aorangi Charles Inner Kaiti
Gisborne
4010
New Zealand
Individual Morrell, Teawhina Carmencita Wairoa
4193
New Zealand
Individual Niania, Richard Renata Te Reinga, Rd5
Wairoa
4195
New Zealand
Individual Symes, Pauline Nuhaka
4198
New Zealand
Individual Manuel, Oha Averill Maree Wairoa
Wairoa
4108
New Zealand
Individual Mcgregor, Bubby Maranui Raureka
Hastings
4120
New Zealand
Individual Ngarangioue, Angus Rd 2
Gisborne
4072
New Zealand
Individual Ngarangioue, Angus Rd 2
Gisborne
4072
New Zealand
Individual Bradbrook, Shane Kawenata Frederick Belmont
Lower Hutt
5010
New Zealand
Individual Tupara, Hope Nga Taare Hokowhitu
Palmerston North
4410
New Zealand
Individual Kemp, Boy Hairini
Tauranga
3112
New Zealand
Individual Rongo, Moana Lyndon Cooper Rd 8
Mahia
4198
New Zealand
Individual Huata, Huia Libya Huata Hastings
4175
New Zealand
Individual Hawkins, Bella Maree Outer Kaiti
Gisborne
4010
New Zealand
Individual Beattie, Phillip James Wairoa
Wairoa
4108
New Zealand
Individual Wyllie, Tutekawa Manutuke
4072
New Zealand
Individual Amai, Waireti Koherangi Riverdale
Gisborne
4010
New Zealand
Individual Bradbrook, Shane Kawenata Frederick Belmont
Lower Hutt
5010
New Zealand
Individual Emmerson-kapa, Athena Manutuke
4072
New Zealand
Individual Munro, Pieri Rota Tawa
Wellington
5028
New Zealand
Individual Ngarangioue, Angus Rd 2
Gisborne
4072
New Zealand
Individual Toroa, Jody O'sullivan Rd 2
Manutuke
4072
New Zealand
Individual Kaukau, Heta Herbert Wairoa
Wairoa
4108
New Zealand
Individual Pleydell, Joanne Ngaio Aro Valley
Wellington
6021
New Zealand
Individual Ropiha, Reweti Ratu Manutuke
Gisborne
4072
New Zealand
Director Blandford, Matene Kaipau Te Hapara
Gisborne
4010
New Zealand
Individual Raihania, Na Rongowhakaata Rd 5
Hastings
4175
New Zealand
Other Minister For Treaty Of Waitangi Negotiations Wellington
6060
New Zealand
Individual Wyllie, Tutekawa Manutuke
4072
New Zealand
Individual Jones, Carwyn Hamlyn Ngaio
Wellington
6035
New Zealand
Individual Tapine, Apiata Michael Napier South
Napier
4110
New Zealand
Individual Ropiha, Reweti Ratu Manutuke
Gisborne
4072
New Zealand
Director Blandford, Matene Kaipau Te Hapara
Gisborne
4010
New Zealand
Individual Symes, Johnina Tewira Nuhaka
4198
New Zealand
Individual Amai, Waireti Koherangi Riverdale
Gisborne
4010
New Zealand
Directors

Matene Kaipau Blandford - Director

Appointment date: 07 Mar 2013

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 07 Mar 2013

Address: Te Hapara, Gisborne, 4010 New Zealand

Address used since 28 Jul 2017

Address: Rd 2, Manutuke, 4072 New Zealand

Address used since 15 Mar 2019


Julian Wilfred Kohn - Director

Appointment date: 03 Dec 2018

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 03 Dec 2018


Mathew Shayne Walker - Director

Appointment date: 03 Dec 2018

Address: Rd 2, Hastings, 4172 New Zealand

Address used since 03 Dec 2018


Douglas Owen Jones - Director

Appointment date: 02 Jul 2020

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 02 Jul 2020


Tina Tangi Whaiora Porou - Director (Inactive)

Appointment date: 28 Sep 2016

Termination date: 28 Feb 2020

Address: Turangi, Turangi, 3334 New Zealand

Address used since 28 Sep 2016


Judith Mary Stanway - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 08 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 Jul 2012


Brigid Mcarthur - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 08 Nov 2018

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 26 May 2014


Richard Michael Wayne Brooking - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 26 Sep 2016

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 18 Jul 2012


Tina Tangi Whaiora Porou - Director (Inactive)

Appointment date: 18 Jul 2012

Termination date: 11 Feb 2013

Address: Taupo, New Zealand, 3330 New Zealand

Address used since 18 Jul 2012

Nearby companies
Similar companies

A F Thompson Contracting Limited
57 Customhouse Street

B R C Logging Limited
460 Palmerston Road

Eagle Eye Developments Limited
64 Anzac Street

Hansol New Zealand Limited
Level 4, River Oaks Mews

Kuru Contracting Limited
393 Gladstone Road

Rml Lease Limited
57 Customhouse Street