Shortcuts

Foresters Buildings Limited

Type: NZ Limited Company (Ltd)
9429031955799
NZBN
126172
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 21 Feb 2012

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2000
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Brand, Carole Elizabeth Rd 4
Timaru
7974
New Zealand
Individual Brand, Duncan Clement Rd 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 2000
Director Singh, Jasveen Gleniti
Timaru
7910
New Zealand
Individual Kaur, Deep Kamal Gleniti
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 2000
Entity (NZ Limited Company) Clervaux Investments Limited
Shareholder NZBN: 9429049199376
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Hari, Priya Kalpesh Gleniti
Timaru
7910
New Zealand
Entity (NZ Limited Company) Hc Trustees 2017 Limited
Shareholder NZBN: 9429046337726
Timaru
7910
New Zealand
Director Hari, Kalpesh Ramanlal Gleniti
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 2000
Individual Krivan, Erin Julia Highfield
Timaru
7910
New Zealand
Individual Krivan, Nicholas Mark Highfield
Timaru
7910
New Zealand
Entity (NZ Limited Company) Hc Trustees 2014 Limited
Shareholder NZBN: 9429041085448
Timaru
7910
New Zealand
Shares Allocation #6 Number of Shares: 2000
Individual Stark, Lynne Margaret Remuera
Auckland
1050
New Zealand
Entity (NZ Limited Company) Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Timaru
7910
New Zealand
Individual Stark, Christopher John Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 2000
Individual O'neill, Paul Stafford Mornington
Dunedin
9011
New Zealand
Individual Wolffenbuttel, Margaret Mary Gleniti
Timaru
7910
New Zealand
Individual Wolfennbuttel, Paul Gleniti
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccleary, Anthony Thomas Marchwiel
Timaru
7910
New Zealand
Individual Baylis, Erin Julia Highfield
Timaru
7910
New Zealand
Individual Krivan, Nick Mark Highfield
Timaru
7910
New Zealand
Individual Kelly, Belinda Jane Rd 13
Pleasant Point
7983
New Zealand
Individual Wolffenbuttel, Margaret Mary Timaru
Individual Moore, Vicki Maree Allenton
Ashburton
7700
New Zealand
Individual Moore, Vicki Maree Allenton
Ashburton
7700
New Zealand
Individual Hubbard, Margaret Jane Timaru
7910
New Zealand
Individual Stark, Lynne Margaret Timaru
Entity Caej Limited
Shareholder NZBN: 9429037473433
Company Number: 981486
Gleniti
Timaru
7910
New Zealand
Entity Caej Limited
Shareholder NZBN: 9429037473433
Company Number: 981486
Queenstown
9371
New Zealand
Individual O'neill, Paul Stafford Mornington
Dunedin
Individual Kelly, Daniel Forbes Rd 13
Pleasant Point
7983
New Zealand
Individual Gormack, Amanda Jane Highfield
Timaru
7910
New Zealand
Individual Gormack, Amanda Jane Timaru
Individual Hubbard, Margaret Jane Timaru
Individual Moore, Vicki Maree Ashburton
Individual Hewitson, Alice May Timaru
Individual White, Margaret Ann Timaru
Individual Copland, Amanda Jane Gleniti
Timaru
7910
New Zealand
Individual Gormack, Nigel James Highfield
Timaru
7910
New Zealand
Individual Hubbard, Estate Of Allan James Glenwood
Timaru
7910
New Zealand
Individual Baylis, Erin Julia Highfield
Timaru
7910
New Zealand
Individual Hubbard, Margaret Jane Timaru
Individual Krivan, Nick Mark Highfield
Timaru
7910
New Zealand
Entity Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Company Number: 131605
Individual Copland, Craig Douglas Gleniti
Timaru
7910
New Zealand
Individual Hubbard, Allan James Timaru
Director Amanda Jane Copland Gleniti
Timaru
7910
New Zealand
Individual White, Robert Alexander Timaru
Individual Brand, Duncan Clement No 4 Rd
Timaru
Entity Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Company Number: 131605
Individual Brand, Carole Elizabeth R D 4
Timaru
Individual Stark, Christopher John Timaru
Individual Wolffenbuttel, Paul Timaru
Individual Gormack, Nigel James Timaru
Individual White, Margaret Ann Timaru
Director Amanda Jane Gormack Highfield
Timaru
7910
New Zealand
Director Margaret Jane Hubbard Timaru
7910
New Zealand
Director Daniel Forbes Kelly Rd 13
Pleasant Point
7983
New Zealand
Individual Hewitson, Paul Timaru
Directors

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

Nearby companies

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