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).
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
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 | Period |
---|---|---|---|
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 |
27 Sep 2019 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ngai Tamanuhiri Custodian Trustee Limited Shareholder NZBN: 9429030604728 |
Gisborne 4010 New Zealand |
27 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Symes, Leon |
Nuhaka 4198 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Toroa, Jody O'sullivan |
Rd 2 Manutuke 4072 New Zealand |
01 Nov 2017 - 27 Sep 2019 |
Individual | Harrington, Te Aorangi Regan Aorangi Charles |
Inner Kaiti Gisborne 4010 New Zealand |
15 Mar 2019 - 27 Sep 2019 |
Individual | Morrell, Teawhina Carmencita |
Wairoa 4193 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Niania, Richard Renata |
Te Reinga, Rd5 Wairoa 4195 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Symes, Pauline |
Nuhaka 4198 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Manuel, Oha Averill Maree |
Wairoa Wairoa 4108 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Mcgregor, Bubby Maranui |
Raureka Hastings 4120 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Ngarangioue, Angus |
Rd 2 Gisborne 4072 New Zealand |
18 Jul 2012 - 27 Sep 2019 |
Individual | Ngarangioue, Angus |
Rd 2 Gisborne 4072 New Zealand |
18 Jul 2012 - 27 Sep 2019 |
Individual | Bradbrook, Shane Kawenata Frederick |
Belmont Lower Hutt 5010 New Zealand |
18 Jul 2012 - 15 Mar 2019 |
Individual | Tupara, Hope Nga Taare |
Hokowhitu Palmerston North 4410 New Zealand |
18 Jul 2012 - 12 Sep 2017 |
Individual | Kemp, Boy |
Hairini Tauranga 3112 New Zealand |
18 Jul 2012 - 12 Sep 2017 |
Individual | Rongo, Moana Lyndon Cooper |
Rd 8 Mahia 4198 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Huata, Huia Libya Huata |
Hastings 4175 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Hawkins, Bella Maree |
Outer Kaiti Gisborne 4010 New Zealand |
15 Mar 2019 - 27 Sep 2019 |
Individual | Beattie, Phillip James |
Wairoa Wairoa 4108 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Wyllie, Tutekawa |
Manutuke 4072 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
Individual | Amai, Waireti Koherangi |
Riverdale Gisborne 4010 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
Individual | Bradbrook, Shane Kawenata Frederick |
Belmont Lower Hutt 5010 New Zealand |
18 Jul 2012 - 15 Mar 2019 |
Individual | Emmerson-kapa, Athena |
Manutuke 4072 New Zealand |
15 Mar 2019 - 27 Sep 2019 |
Individual | Munro, Pieri Rota |
Tawa Wellington 5028 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Ngarangioue, Angus |
Rd 2 Gisborne 4072 New Zealand |
18 Jul 2012 - 27 Sep 2019 |
Individual | Toroa, Jody O'sullivan |
Rd 2 Manutuke 4072 New Zealand |
01 Nov 2017 - 27 Sep 2019 |
Individual | Kaukau, Heta Herbert |
Wairoa Wairoa 4108 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Pleydell, Joanne Ngaio |
Aro Valley Wellington 6021 New Zealand |
18 Jul 2012 - 12 Mar 2013 |
Individual | Ropiha, Reweti Ratu |
Manutuke Gisborne 4072 New Zealand |
18 Jul 2012 - 15 Mar 2019 |
Director | Blandford, Matene Kaipau |
Te Hapara Gisborne 4010 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
Individual | Raihania, Na Rongowhakaata |
Rd 5 Hastings 4175 New Zealand |
18 Jul 2012 - 12 Sep 2017 |
Other | Minister For Treaty Of Waitangi Negotiations |
Wellington 6060 New Zealand |
18 Jul 2012 - 03 Apr 2019 |
Individual | Wyllie, Tutekawa |
Manutuke 4072 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
Individual | Jones, Carwyn Hamlyn |
Ngaio Wellington 6035 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Tapine, Apiata Michael |
Napier South Napier 4110 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Ropiha, Reweti Ratu |
Manutuke Gisborne 4072 New Zealand |
18 Jul 2012 - 15 Mar 2019 |
Director | Blandford, Matene Kaipau |
Te Hapara Gisborne 4010 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
Individual | Symes, Johnina Tewira |
Nuhaka 4198 New Zealand |
03 Apr 2019 - 27 Sep 2019 |
Individual | Amai, Waireti Koherangi |
Riverdale Gisborne 4010 New Zealand |
12 Sep 2017 - 15 Mar 2019 |
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
Ngai Tamanuhiri Custodian Trustee Limited
299 Gladstone Road
The One Stop Golf Shop Limited
Cobden House
Rock Products Limited
Cobden House
Te Whanau-a-taupara Trust Board
295 Gladstone Road
Holloway Equities Limited
293 Gladstone Road
Supergrans Tairawhiti Trust
306 Gladstone Road
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