Shortcuts

Aratu Forests Limited

Type: NZ Limited Company (Ltd)
9429032245264
NZBN
108668
Company Number
Registered
Company Status
Current address
Level 9
55 Shortland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Apr 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1201000
Entity (NZ Limited Company) Eastland Estate Limited
Shareholder NZBN: 9429047246768
55 Shortland Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Treeone (nz) Limited
Shareholder NZBN: 9429038170584
Company Number: 840674
18 Viaduct Harbour Avenue
Maritime Square , Auckland
Entity Treeone (nz) Limited
Shareholder NZBN: 9429038170584
Company Number: 840674
18 Viaduct Harbour Avenue
Maritime Square , Auckland
Entity Treeone (nz) Limited
Shareholder NZBN: 9429038170584
Company Number: 840674
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

30 Jun 2019
Effective Date
Anzfof3 Nz Pty Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Wisma Samling, Lot 296, Jalan Temenggong
Datuk Oyong Lawai Jau
98000, Miri, Sarawak Malaysia
Address
Directors

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