Fabian Forests Limited, a registered company, was registered on 17 Feb 1982. 9429032001648 is the number it was issued. This company has been supervised by 2 directors: Joseph Wallace - an active director whose contract started on 24 Jan 1991,
Alan Arthur Irvin - an active director whose contract started on 05 Jan 1993.
Last updated on 11 May 2025, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 59 High Street, Blenheim, 7201 (registered address),
59 High Street, Blenheim, 7201 (service address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (physical address).
Fabian Forests Limited had been using Level 2, Youell House, 1 Hutcheson Street, Blenheim as their service address until 17 May 2024.
A total of 20000 shares are issued to 5 shareholders (5 groups). The first group includes 3234 shares (16.17 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 3233 shares (16.17 per cent). Lastly the 3rd share allotment (300 shares 1.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Service address used from 13 Feb 2020 to 17 May 2024
Address #2: Level 2, Youell House, 1 Hutcheson Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 13 Feb 2015 to 13 Feb 2020
Address #3: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered address used from 22 Feb 2012 to 17 May 2024
Address #4: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim New Zealand
Physical address used from 20 Oct 2008 to 13 Feb 2015
Address #5: C/-wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim New Zealand
Registered address used from 20 Oct 2008 to 22 Feb 2012
Address #6: 19 Henry Street, Blenheim
Physical address used from 02 Feb 1998 to 20 Oct 2008
Address #7: 19 Henry Street, Blenheim
Registered address used from 07 May 1997 to 20 Oct 2008
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3234 | |||
| Individual | Hall, Karen |
Rd 3 Blenheim 7273 New Zealand |
19 Dec 2014 - |
| Shares Allocation #2 Number of Shares: 3233 | |||
| Individual | Wallace, Glenn |
Waimairi Beach Christchurch 8083 New Zealand |
19 Dec 2014 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Individual | Wallace, Joseph |
Blenheim |
17 Feb 1982 - |
| Shares Allocation #4 Number of Shares: 3233 | |||
| Individual | Wallace, Scott James |
Harewood Christchurch 8051 New Zealand |
19 Dec 2014 - |
| Shares Allocation #5 Number of Shares: 10000 | |||
| Individual | Irvin, Alan Arthur |
Blenheim 7201 New Zealand |
17 Feb 1982 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallace, Dawn Rosalie |
Blenheim |
17 Feb 1982 - 19 Dec 2014 |
Joseph Wallace - Director
Appointment date: 24 Jan 1991
Address: Blenheim, 7201 New Zealand
Address used since 09 Feb 2016
Alan Arthur Irvin - Director
Appointment date: 05 Jan 1993
Address: Blenheim, 7201 New Zealand
Address used since 14 Nov 2012
Longfin Limited
Level 2, Youell House,
Faux-jumeaux Holdings Limited
Level 2, Youell House
Premier Painting Limited
Level 2, Youell House
Hawkesbury Heights Limited
Level 2, Youell House
Toroa Consulting Limited
Level 2, Youell House
Albatross Backpackers (2010) Limited
Level 2, Youell House