Aratu Forests Limited, a registered company, was started on 19 Jun 1980. 9429032245264 is the New Zealand Business Number it was issued. This company has been managed by 34 directors: Matthew Charles Crapp - an active director whose contract started on 01 Jul 2019,
Megan Struthers - an active director whose contract started on 23 Aug 2019,
Mark Rogers - an active director whose contract started on 20 Mar 2020,
Maui Te Kotuku Tangohau - an active director whose contract started on 20 Mar 2020,
Cassandra Rose Crowley - an active director whose contract started on 20 Mar 2020.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Level 9, 55 Shortland Street, Auckland, 1010 (type: physical, registered).
Aratu Forests Limited had been using Level 13, 34 Shortland Street, Auckland Central, Auckland as their physical address up until 07 Apr 2020.
More names used by this company, as we identified at BizDb, included: from 19 Jun 1980 to 01 Jul 2019 they were called Hikurangi Forest Farms Limited.
One entity owns all company shares (exactly 1201000 shares) - Eastland Estate Limited - located at 1010, 55 Shortland Street, Auckland.
Previous addresses
Address: Level 13, 34 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jul 2019 to 07 Apr 2020
Address: C/- Kpmg, 18 Viaduct Harbour Avenue, Maritime Square , Auckland New Zealand
Physical & registered address used from 23 Feb 2004 to 09 Jul 2019
Address: C/- K P M G, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 23 May 1997 to 23 Feb 2004
Address: Wright Stephenson House, 585 Great South Road, Penrose, Auckland
Physical address used from 23 May 1997 to 23 May 1997
Address: Wright Stephenson House, 585 Great South Road, Penrose, Auckland
Registered address used from 16 May 1997 to 23 Feb 2004
Address: Tasman Forestry Limited, Private Bag 92 114, Auckland
Physical address used from 27 May 1996 to 23 May 1997
Address: Ngahere House, Vaughan Road, Rotorua
Registered address used from 16 Mar 1995 to 16 May 1997
Address: 2nd Flr, Commercial Union Bldg, Cnr Derby & Gladstone Rds, Gisborne
Registered address used from 05 May 1994 to 16 Mar 1995
Basic Financial info
Total number of Shares: 1201000
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1201000 | |||
Entity (NZ Limited Company) | Eastland Estate Limited Shareholder NZBN: 9429047246768 |
55 Shortland Street Auckland 1010 New Zealand |
31 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Treeone (nz) Limited Shareholder NZBN: 9429038170584 Company Number: 840674 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
19 Jun 1980 - 31 Jan 2020 |
Entity | Treeone (nz) Limited Shareholder NZBN: 9429038170584 Company Number: 840674 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
19 Jun 1980 - 31 Jan 2020 |
Entity | Treeone (nz) Limited Shareholder NZBN: 9429038170584 Company Number: 840674 |
Auckland Central Auckland 1010 New Zealand |
19 Jun 1980 - 31 Jan 2020 |
Ultimate Holding Company
Matthew Charles Crapp - Director
Appointment date: 01 Jul 2019
ASIC Name: Plantplan Genetics Pty Ltd
Address: Northmead, Nsw, 2152 Australia
Address used since 01 Jul 2019
Address: Mount Gambier, Sa, 5290 Australia
Megan Struthers - Director
Appointment date: 23 Aug 2019
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Aug 2019
Mark Rogers - Director
Appointment date: 20 Mar 2020
Address: Seaforth, Nsw, 2092 Australia
Address used since 20 Mar 2020
Maui Te Kotuku Tangohau - Director
Appointment date: 20 Mar 2020
Address: Tolaga Bay, 4077 New Zealand
Address used since 20 Mar 2020
Cassandra Rose Crowley - Director
Appointment date: 20 Mar 2020
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 20 Mar 2020
Matthew Davis Wakelin - Director
Appointment date: 31 Jan 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 31 Jan 2022
Megan Lisa Struthers - Director (Inactive)
Appointment date: 23 Aug 2019
Termination date: 14 Mar 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 23 Aug 2019
Mark Nicholas Rogers - Director (Inactive)
Appointment date: 20 Mar 2020
Termination date: 22 Sep 2022
Address: Seaforth, Nsw, 2092 Australia
Address used since 20 Mar 2020
Michael Steven Barbara - Director (Inactive)
Appointment date: 01 Jul 2019
Termination date: 31 Jan 2022
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 29 Jul 2021
Address: Thornleigh, Nsw, 2120 Australia
Address used since 01 Jul 2019
Nicholas David O'brien - Director (Inactive)
Appointment date: 23 Aug 2019
Termination date: 03 Mar 2020
Address: Roseville, Nsw, 2069 Australia
Address used since 23 Aug 2019
York Pooi Goh - Director (Inactive)
Appointment date: 29 Sep 2010
Termination date: 01 Jul 2019
Address: 47300 Petaling Jaya, Selangor, Malaysia
Address used since 29 Sep 2010
Chee Chik Yaw - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 01 Jul 2019
ASIC Name: Hurford Wholesale Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address used since 01 Oct 2015
Address: Stapylton, Qld, 4207 Australia
Address: Stapylton, Qld, 4207 Australia
Kee Loong Chia - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 01 Jul 2019
Address: 31, Mount Sinai Rise, Singapore, 276953 Singapore
Address used since 01 Apr 2018
Norman Robert Hunter - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 01 Apr 2018
Address: Jalan Mutiara, Singapore 249206, Singapore
Address used since 11 Jan 2016
Dow Toon Cheam - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 29 Sep 2010
Address: Homes, 47000 Sungaei Buluh, Selangor, Darul Ehsan, Malaysia,
Address used since 01 May 1997
Graham Bramwell Harford - Director (Inactive)
Appointment date: 01 May 1997
Termination date: 16 Oct 2002
Address: Karaka, Auckland,
Address used since 01 May 1997
Erle Daniel Robinson - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 01 May 1997
Address: Bucklands Beach, Auckland,
Address used since 09 Mar 1992
Paul Lightle Jnr Fowler - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 01 May 1997
Address: Remuera, Auckland,
Address used since 14 Mar 1997
Brent Desmond Waldron - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 01 May 1997
Address: Remuera, Auckland,
Address used since 14 Mar 1997
Ian Robert Boyd - Director (Inactive)
Appointment date: 14 Mar 1997
Termination date: 01 May 1997
Address: St Johns, Auckland,
Address used since 14 Mar 1997
Philip Glyn Pritchard - Director (Inactive)
Appointment date: 30 Nov 1996
Termination date: 14 Mar 1997
Address: Howick, Auckland,
Address used since 30 Nov 1996
Dennis George Chard - Director (Inactive)
Appointment date: 18 Nov 1994
Termination date: 30 Nov 1996
Address: Hannas Bay, Rotorua,
Address used since 18 Nov 1994
Bryce Campbell Heard - Director (Inactive)
Appointment date: 24 Feb 1988
Termination date: 15 Aug 1996
Address: Rotorua,
Address used since 24 Feb 1988
Gordon Scott Parker - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 29 Apr 1995
Address: Lower Hutt,
Address used since 28 Mar 1994
David Allen New - Director (Inactive)
Appointment date: 09 May 1994
Termination date: 01 Feb 1995
Address: Lynmore, Rotorua,
Address used since 09 May 1994
Alan John Philips Barnes - Director (Inactive)
Appointment date: 17 Dec 1993
Termination date: 30 Jun 1994
Address: Lynmore, Rotorua,
Address used since 17 Dec 1993
David Arthur Ross Newman - Director (Inactive)
Appointment date: 10 Sep 1990
Termination date: 29 Apr 1994
Address: Wellington,
Address used since 10 Sep 1990
Lindsay David Webb - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 29 Apr 1994
Address: Wellington,
Address used since 31 Dec 1990
Kenneth John Horrax - Director (Inactive)
Appointment date: 28 Mar 1994
Termination date: 29 Apr 1994
Address: Upper Hutt,
Address used since 28 Mar 1994
Lindsay David Webb - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 29 Apr 1994
Address: Wellington,
Address used since 29 Apr 1994
David Arthur Ross Newman - Director (Inactive)
Appointment date: 29 Apr 1994
Termination date: 29 Apr 1994
Address: Wellington,
Address used since 29 Apr 1994
Kenneth John Horrax - Director (Inactive)
Appointment date: 24 Dec 1993
Termination date: 14 Feb 1994
Address: Upper Hutt,
Address used since 24 Dec 1993
Peter David Preston - Director (Inactive)
Appointment date: 31 Dec 1990
Termination date: 24 Dec 1993
Address: Lower Hutt,
Address used since 31 Dec 1990
Address: Lower Hutt,
Address used since 31 Dec 1990
Mark Stafford Bogle - Director (Inactive)
Appointment date: 01 Mar 1988
Termination date: 15 Mar 1993
Address: Rotorua,
Address used since 01 Mar 1988
Viaduct Leasing Limited
C/- Kpmg
Contec Capital Investments Limited
C/- Kpmg
New Food Coatings (new Zealand) Limited
C/- Kpmg
Kpmg Trustee Limited
C/- Kpmg
Campari New Zealand Limited
C/- Kpmg
Klasse Limited
C/- Kpmg