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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 950 | |||
Entity (NZ Limited Company) | Temple Bar Trustees Limited Shareholder NZBN: 9429050284771 |
Timaru 7910 New Zealand |
30 Mar 2022 - |
Entity (NZ Limited Company) | Hc Trustees 2017 Limited Shareholder NZBN: 9429046337726 |
Timaru 7910 New Zealand |
16 Oct 2018 - |
Individual | Morris, Andrew James |
R D 3 Ashburton 7773 New Zealand |
19 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hubbard, Margaret Jane |
Glenwood Timaru 7910 New Zealand |
16 Jun 2011 - 16 Oct 2018 |
Individual | Hubbard, Estate Allan James |
Glenwood Timaru 7910 New Zealand |
16 Jun 2011 - 19 May 2014 |
Individual | Morris, Andrew James |
Rd3, Ashburton New Zealand |
08 Jun 2010 - 16 Jun 2011 |
Individual | Hubbard, Margaret Jane |
Timaru |
23 Aug 1957 - 08 Jun 2010 |
Individual | Hubbard, Allan James |
Timaru |
23 Aug 1957 - 08 Jun 2010 |
Individual | Bradley, Edgar George |
Timaru New Zealand |
08 Jun 2010 - 16 Jun 2011 |
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
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