Shortcuts

Kenepuru Forests Limited

Type: NZ Limited Company (Ltd)
9429033689272
NZBN
1895406
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
26a Severne Street
Yelverton
Blenheim 7201
New Zealand
Registered & physical & service address used since 19 Feb 2018

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.

Addresses

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

Contact info
64 27 2511544
Phone
64 27251 1544
Phone
richard.olliver@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Ridgeback Trustees Limited
Shareholder NZBN: 9429034666074
Yelverton
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Lock, Bruce Picton

New Zealand
Individual Rosseli, Robin Blenheim

New Zealand
Individual Roselli, Alison Maree Blenheim

New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Jefferis, Ian Robert 119 Armagh Street
Christchurch
Individual Mcfarlane, Duncan John Grovetown
Blenheim

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Twose, Roger Graham Hataitai
Wellington
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Individual Jefferis, Ian Robert 119 Armagh Street
Christchurch
Individual Twose, Roger Graham Hataitai
Wellington
Individual Mcfarlane, Joanne Marie Grovetown
Blenheim
Entity Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Directors

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

Nearby companies

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

Similar companies