Shortcuts

Maraeweka Forest Limited

Type: NZ Limited Company (Ltd)
9429031962384
NZBN
125305
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Physical & registered & service address used since 07 Oct 2011

Maraeweka Forest Limited, a registered company, was incorporated on 23 Aug 1957. 9429031962384 is the number it was issued. The company has been managed by 11 directors: Eleanor Joan Hubbard Denton - an active director whose contract began on 23 Feb 2022,
Robert John Mcmillan - an active director whose contract began on 01 Mar 2022,
Barbara Joan Kirk - an active director whose contract began on 03 Mar 2022,
Andrew James Morris - an inactive director whose contract began on 04 Dec 2018 and was terminated on 21 Mar 2022,
Robert Arnold Linton - an inactive director whose contract began on 27 Sep 2011 and was terminated on 14 Dec 2021.
Last updated on 25 Feb 2024, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: physical, registered).
Maraeweka Forest Limited had been using 6 Morgans Road, Glenwood, Timaru as their registered address up until 07 Oct 2011.
Other names for the company, as we managed to find at BizDb, included: from 23 Aug 1957 to 15 Apr 1996 they were named Ealing Farm Limited.
All shares (950 shares exactly) are owned by a single group consisting of 3 entities, namely:
Temple Bar Trustees Limited (an entity) located at Timaru postcode 7910,
Hc Trustees 2017 Limited (an entity) located at Timaru postcode 7910,
Morris, Andrew James (an individual) located at R D 3, Ashburton postcode 7773.

Addresses

Previous addresses

Address: 6 Morgans Road, Glenwood, Timaru, 7910 New Zealand

Registered & physical address used from 24 Jun 2011 to 07 Oct 2011

Address: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand

Registered & physical address used from 08 Jun 2010 to 24 Jun 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 08 May 2005 to 08 Jun 2010

Address: C/o Hubbard Churcher & Co, 45 George St, Timaru

Registered address used from 27 Jun 1997 to 08 May 2005

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical address used from 27 Jun 1997 to 08 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 950

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 950
Entity (NZ Limited Company) Temple Bar Trustees Limited
Shareholder NZBN: 9429050284771
Timaru
7910
New Zealand
Entity (NZ Limited Company) Hc Trustees 2017 Limited
Shareholder NZBN: 9429046337726
Timaru
7910
New Zealand
Individual Morris, Andrew James R D 3
Ashburton
7773
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Margaret Jane Glenwood
Timaru
7910
New Zealand
Individual Hubbard, Estate Allan James Glenwood
Timaru
7910
New Zealand
Individual Morris, Andrew James Rd3, Ashburton

New Zealand
Individual Hubbard, Margaret Jane Timaru
Individual Hubbard, Allan James Timaru
Individual Bradley, Edgar George Timaru

New Zealand
Directors

Eleanor Joan Hubbard Denton - Director

Appointment date: 23 Feb 2022

Address: The Wood, Nelson, 7010 New Zealand

Address used since 23 Feb 2022


Robert John McMillan - Director

Appointment date: 01 Mar 2022

Address: Rd 8o, Herbert, 9495 New Zealand

Address used since 01 Mar 2022


Barbara Joan Kirk - Director

Appointment date: 03 Mar 2022

Address: Netherby, Ashburton, 7700 New Zealand

Address used since 03 Mar 2022


Andrew James Morris - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 21 Mar 2022

Address: Rd 3, Ashburton, 7773 New Zealand

Address used since 04 Dec 2018


Robert Arnold Linton - Director (Inactive)

Appointment date: 27 Sep 2011

Termination date: 14 Dec 2021

Address: Highfield, Timaru, 7910 New Zealand

Address used since 01 May 2012


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 06 Jun 2011

Termination date: 01 Dec 2017

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 06 Jun 2011


Allan James Hubbard - Director (Inactive)

Appointment date: 06 Jun 2011

Termination date: 02 Sep 2011

Address: Glenwood, Timaru, 7910 New Zealand

Address used since 06 Jun 2011


Andrew James Morris - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 06 Jun 2011

Address: Rd3, Ashburton,

Address used since 31 May 2010


Edgar George Bradley - Director (Inactive)

Appointment date: 31 May 2010

Termination date: 06 Jun 2011

Address: Timaru,

Address used since 31 May 2010


Margaret Jane Hubbard - Director (Inactive)

Appointment date: 23 Dec 1982

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 23 Dec 1982


Allan James Hubbard - Director (Inactive)

Appointment date: 23 Dec 1982

Termination date: 31 May 2010

Address: Timaru, 7910 New Zealand

Address used since 23 Dec 1982

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