Kenepuru Forests Limited, a registered company, was started on 13 Dec 2006. 9429033689272 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company was categorised. This company has been run by 5 directors: Richard Wilkin Olliver - an active director whose contract started on 16 Feb 2007,
Duncan John Mcfarlane - an active director whose contract started on 16 Feb 2007,
Robin Peter Roselli - an active director whose contract started on 09 Jan 2008,
Roger Graham Twose - an inactive director whose contract started on 16 Feb 2007 and was terminated on 14 May 2014,
Ian Robert Jefferis - an inactive director whose contract started on 13 Dec 2006 and was terminated on 19 Feb 2007.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 26A Severne Street, Yelverton, Blenheim, 7201 (category: registered, physical).
Kenepuru Forests Limited had been using 22 Purkiss Street, Springlands, Blenheim as their registered address up to 19 Feb 2018.
Past names for the company, as we identified at BizDb, included: from 13 Dec 2006 to 16 Feb 2007 they were named Stamea Holdings Limited.
A total of 250000 shares are allotted to 6 shareholders (3 groups). The first group includes 100000 shares (40%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 50000 shares (20%). Finally there is the 3rd share allocation (100000 shares 40%) made up of 2 entities.
Previous addresses
Address: 22 Purkiss Street, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 06 Mar 2009 to 19 Feb 2018
Address: Duns Limited, Level 16, 119 Armagh Street, Christchurch
Physical & registered address used from 13 Dec 2006 to 06 Mar 2009
Basic Financial info
Total number of Shares: 250000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Ridgeback Trustees Limited Shareholder NZBN: 9429034666074 |
Yelverton Blenheim 7201 New Zealand |
16 Feb 2007 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Lock, Bruce |
Picton New Zealand |
31 Oct 2008 - |
Individual | Rosseli, Robin |
Blenheim New Zealand |
31 Oct 2008 - |
Individual | Roselli, Alison Maree |
Blenheim New Zealand |
31 Oct 2008 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Jefferis, Ian Robert |
119 Armagh Street Christchurch |
16 Feb 2007 - |
Individual | Mcfarlane, Duncan John |
Grovetown Blenheim New Zealand |
16 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Twose, Roger Graham |
Hataitai Wellington |
16 Feb 2007 - 19 Feb 2007 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
20 Feb 2007 - 14 May 2014 | |
Individual | Jefferis, Ian Robert |
119 Armagh Street Christchurch |
13 Dec 2006 - 27 Jun 2010 |
Individual | Twose, Roger Graham |
Hataitai Wellington |
20 Feb 2007 - 14 May 2014 |
Individual | Mcfarlane, Joanne Marie |
Grovetown Blenheim |
16 Feb 2007 - 20 Feb 2007 |
Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
20 Feb 2007 - 14 May 2014 |
Richard Wilkin Olliver - Director
Appointment date: 16 Feb 2007
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 09 Feb 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 16 Feb 2007
Duncan John Mcfarlane - Director
Appointment date: 16 Feb 2007
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 04 Apr 2016
Robin Peter Roselli - Director
Appointment date: 09 Jan 2008
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 04 Apr 2016
Roger Graham Twose - Director (Inactive)
Appointment date: 16 Feb 2007
Termination date: 14 May 2014
Address: Hataitai, Wellington,
Address used since 19 Feb 2007
Ian Robert Jefferis - Director (Inactive)
Appointment date: 13 Dec 2006
Termination date: 19 Feb 2007
Address: 119 Armagh Street, Christchurch,
Address used since 13 Dec 2006
Toi Downs Limited
26a Severne Street
Severne Street Wine Company Limited
31 Severne Street
Gore Bay Forest Farm Limited
27 Severne Street
Hive Bay Honey Limited
27 Severne St
Severne Holdings Limited
40 Severne Street
Mufaletta Limited
25 Severne Street
Dk Forests Limited
141 Battys Road
Gore Bay Forest Farm Limited
27 Severne Street
Lancewood Forest Limited
2 Alfred Street
Lisbon Forestry Investments Limited
C/- Ray Bowen
Riverview Forestry Limited
65 Seymour Street
Tahuaroa-watson Group Limited
52 Scott Street