Foresters Buildings Limited, a registered company, was registered on 31 May 1960. 9429031955799 is the number it was issued. The company has been run by 22 directors: Erin Julia Baylis - an active director whose contract started on 18 Jul 2017,
Christopher John Stark - an active director whose contract started on 17 Mar 2021,
Paul Wolffenbuttel - an active director whose contract started on 17 Mar 2021,
Kalpesh Ramanlal Hari - an active director whose contract started on 17 Mar 2021,
Nicholas Mark Krivan - an active director whose contract started on 17 Mar 2021.
Updated on 16 May 2025, our database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: physical, registered).
Foresters Buildings Limited had been using Hc Partners Ltd, 39 George Street, Timaru 7910 as their physical address up to 21 Feb 2012.
A total of 14000 shares are issued to 18 shareholders (7 groups). The first group includes 2000 shares (14.29%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 2000 shares (14.29%). Lastly we have the third share allotment (2000 shares 14.29%) made up of 1 entity.
Previous addresses
Address: Hc Partners Ltd, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 03 Feb 2010 to 21 Feb 2012
Address: C/o Hubbard Churcher & Co, 45 George St, Timaru
Registered address used from 03 Jul 1997 to 03 Feb 2010
Address: Hubbard Churcher & Co, 39 George Street, Timaru
Physical address used from 27 Jun 1997 to 03 Feb 2010
Basic Financial info
Total number of Shares: 14000
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
13 Aug 2015 - |
| Individual | Brand, Carole Elizabeth |
Rd 4 Timaru 7974 New Zealand |
15 Feb 2011 - |
| Individual | Brand, Duncan Clement |
Rd 4 Timaru 7974 New Zealand |
30 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 2000 | |||
| Director | Singh, Jasveen |
Gleniti Timaru 7910 New Zealand |
10 Jul 2023 - |
| Individual | Kaur, Deep Kamal |
Gleniti Timaru 7910 New Zealand |
10 Jul 2023 - |
| Shares Allocation #3 Number of Shares: 2000 | |||
| Entity (NZ Limited Company) | Clervaux Investments Limited Shareholder NZBN: 9429049199376 |
Timaru 7910 New Zealand |
20 May 2021 - |
| Shares Allocation #4 Number of Shares: 2000 | |||
| Individual | Hari, Priya Kalpesh |
Gleniti Timaru 7910 New Zealand |
20 May 2021 - |
| Entity (NZ Limited Company) | Hc Trustees 2017 Limited Shareholder NZBN: 9429046337726 |
Timaru 7910 New Zealand |
20 May 2021 - |
| Director | Hari, Kalpesh Ramanlal |
Gleniti Timaru 7910 New Zealand |
20 May 2021 - |
| Shares Allocation #5 Number of Shares: 2000 | |||
| Individual | Krivan, Erin Julia |
Highfield Timaru 7910 New Zealand |
25 Feb 2019 - |
| Individual | Krivan, Nicholas Mark |
Highfield Timaru 7910 New Zealand |
27 Nov 2018 - |
| Entity (NZ Limited Company) | Hc Trustees 2014 Limited Shareholder NZBN: 9429041085448 |
Timaru 7910 New Zealand |
19 Jul 2017 - |
| Shares Allocation #6 Number of Shares: 2000 | |||
| Individual | Stark, Lynne Margaret |
Remuera Auckland 1050 New Zealand |
30 Jun 2010 - |
| Entity (NZ Limited Company) | Hc Trustees 2010 Limited Shareholder NZBN: 9429031665803 |
Timaru 7910 New Zealand |
13 Aug 2015 - |
| Individual | Stark, Christopher John |
Remuera Auckland 1050 New Zealand |
30 Jun 2010 - |
| Shares Allocation #7 Number of Shares: 2000 | |||
| Individual | O'neill, Paul Stafford |
Mornington Dunedin 9011 New Zealand |
30 Jun 2010 - |
| Individual | Wolffenbuttel, Margaret Mary |
Gleniti Timaru 7910 New Zealand |
30 Jun 2010 - |
| Individual | Wolfennbuttel, Paul |
Gleniti Timaru 7910 New Zealand |
30 Jun 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mccleary, Anthony Thomas |
Marchwiel Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Individual | Baylis, Erin Julia |
Highfield Timaru 7910 New Zealand |
19 Jul 2017 - 25 Feb 2019 |
| Individual | Krivan, Nick Mark |
Highfield Timaru 7910 New Zealand |
19 Jul 2017 - 27 Nov 2018 |
| Individual | Kelly, Belinda Jane |
Rd 13 Pleasant Point 7983 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | Wolffenbuttel, Margaret Mary |
Timaru |
24 Jan 2008 - 24 Jan 2008 |
| Individual | Moore, Vicki Maree |
Allenton Ashburton 7700 New Zealand |
30 Jun 2010 - 20 Mar 2024 |
| Individual | Moore, Vicki Maree |
Allenton Ashburton 7700 New Zealand |
30 Jun 2010 - 20 Mar 2024 |
| Individual | Hubbard, Margaret Jane |
Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Individual | Stark, Lynne Margaret |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Entity | Caej Limited Shareholder NZBN: 9429037473433 Company Number: 981486 |
Gleniti Timaru 7910 New Zealand |
13 Aug 2015 - 10 Jul 2023 |
| Entity | Caej Limited Shareholder NZBN: 9429037473433 Company Number: 981486 |
Queenstown 9371 New Zealand |
13 Aug 2015 - 10 Jul 2023 |
| Individual | O'neill, Paul Stafford |
Mornington Dunedin |
24 Jan 2008 - 24 Jan 2008 |
| Individual | Kelly, Daniel Forbes |
Rd 13 Pleasant Point 7983 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | Gormack, Amanda Jane |
Highfield Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Individual | Gormack, Amanda Jane |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Hubbard, Margaret Jane |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Moore, Vicki Maree |
Ashburton |
31 May 1960 - 24 Jan 2008 |
| Individual | Hewitson, Alice May |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | White, Margaret Ann |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Copland, Amanda Jane |
Gleniti Timaru 7910 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | Gormack, Nigel James |
Highfield Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Individual | Hubbard, Estate Of Allan James |
Glenwood Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Individual | Baylis, Erin Julia |
Highfield Timaru 7910 New Zealand |
19 Jul 2017 - 25 Feb 2019 |
| Individual | Hubbard, Margaret Jane |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Krivan, Nick Mark |
Highfield Timaru 7910 New Zealand |
19 Jul 2017 - 27 Nov 2018 |
| Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
30 Jun 2010 - 13 Aug 2015 | |
| Individual | Copland, Craig Douglas |
Gleniti Timaru 7910 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | Hubbard, Allan James |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Director | Amanda Jane Copland |
Gleniti Timaru 7910 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | White, Robert Alexander |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Brand, Duncan Clement |
No 4 Rd Timaru |
31 May 1960 - 24 Jan 2008 |
| Entity | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 Company Number: 131605 |
30 Jun 2010 - 13 Aug 2015 | |
| Individual | Brand, Carole Elizabeth |
R D 4 Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Stark, Christopher John |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | Wolffenbuttel, Paul |
Timaru |
24 Jan 2008 - 24 Jan 2008 |
| Individual | Gormack, Nigel James |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Individual | White, Margaret Ann |
Timaru |
31 May 1960 - 24 Jan 2008 |
| Director | Amanda Jane Gormack |
Highfield Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Director | Margaret Jane Hubbard |
Timaru 7910 New Zealand |
30 Jun 2010 - 06 Sep 2013 |
| Director | Daniel Forbes Kelly |
Rd 13 Pleasant Point 7983 New Zealand |
30 Jun 2010 - 13 Aug 2015 |
| Individual | Hewitson, Paul |
Timaru |
31 May 1960 - 24 Jan 2008 |
Erin Julia Baylis - Director
Appointment date: 18 Jul 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Jul 2017
Christopher John Stark - Director
Appointment date: 17 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2023
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 17 Mar 2021
Paul Wolffenbuttel - Director
Appointment date: 17 Mar 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 17 Mar 2021
Kalpesh Ramanlal Hari - Director
Appointment date: 17 Mar 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 13 Dec 2024
Address: Highfield, Timaru, 7910 New Zealand
Address used since 17 Mar 2021
Nicholas Mark Krivan - Director
Appointment date: 17 Mar 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 17 Mar 2021
Duncan Clement Brand - Director
Appointment date: 17 Mar 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 17 Mar 2021
Mark Lindsay Evans - Director
Appointment date: 01 Apr 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 01 Apr 2021
Jasveen Singh - Director
Appointment date: 15 Jun 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 15 Jun 2023
Craig Douglas Copland - Director (Inactive)
Appointment date: 17 Mar 2021
Termination date: 15 Jun 2023
Address: Queenstown, 9371 New Zealand
Address used since 10 Feb 2023
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 28 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 17 Mar 2021
Lynne Margaret Stark - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 17 Mar 2021
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 15 Feb 2016
Carole Elizabeth Brand - Director (Inactive)
Appointment date: 31 Jan 1993
Termination date: 17 Mar 2021
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 14 Feb 2011
Margaret Mary Wolffenbuttel - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 17 Mar 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 27 Jan 2010
Amanda Jane Copland - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 17 Mar 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Feb 2018
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 07 Feb 2017
Address: Highfield, Timaru, 7910 New Zealand
Address used since 01 Feb 2018
Erin Julia Krivan - Director (Inactive)
Appointment date: 18 Jul 2017
Termination date: 17 Mar 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 18 Jul 2017
Daniel Forbes Kelly - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Jul 2015
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 13 Feb 2012
Margaret Jane Hubbard - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 05 Sep 2013
Address: Timaru, 7910 New Zealand
Address used since 27 Jul 1987
Amanda Jane Gormack - Director (Inactive)
Appointment date: 21 Jul 1998
Termination date: 05 Sep 2013
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Jan 2010
Christopher John Stark - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 06 Apr 2009
Address: Timaru, 7910 New Zealand
Address used since 13 Mar 2009
Nigel James Gormack - Director (Inactive)
Appointment date: 13 Mar 2009
Termination date: 06 Apr 2009
Address: Timaru,
Address used since 13 Mar 2009
Alice Mary Hewitson - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 01 Apr 2009
Address: Timaru,
Address used since 17 Jul 2004
Margaret Ann White - Director (Inactive)
Appointment date: 15 Feb 1993
Termination date: 01 Apr 2009
Address: Timaru, 7910 New Zealand
Address used since 17 Sep 2004
Christine Jocelyn Simpson - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 31 Jan 1993
Address: Timaru,
Address used since 27 Jul 1987
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street