Taumata Plantations Limited, a registered company, was launched on 07 Sep 2006. 9429033890074 is the number it was issued. "Forestry ownership or management (excluding field operations)" (business classification M696235) is how the company was categorised. The company has been run by 39 directors: Stephen John Baldwin - an active director whose contract began on 31 Jul 2011,
Thomas S. - an active director whose contract began on 01 Apr 2014,
Wilfred S. - an active director whose contract began on 01 Jul 2014,
Michael Nicholas Allen - an active director whose contract began on 28 Jun 2016,
Angeleen Dian Jenkins - an active director whose contract began on 28 Nov 2016.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 13404, Tauranga Central, Tauranga, 3141 (types include: postal, office).
Taumata Plantations Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 21 Aug 2014.
A total of 404865152 shares are allotted to 6 shareholders (6 groups). The first group is comprised of 112906694 shares (27.89%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 61429867 shares (15.17%). Lastly we have the 3rd share allotment (171456095 shares 42.35%) made up of 1 entity.
Other active addresses
Address #4: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand
Office & delivery address used from 19 Aug 2019
Principal place of activity
Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 07 Jun 2013 to 21 Aug 2014
Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Physical address used from 27 Jan 2011 to 10 Jun 2013
Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand
Registered address used from 27 Jan 2011 to 07 Jun 2013
Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand
Registered & physical address used from 31 Mar 2010 to 27 Jan 2011
Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland
Registered & physical address used from 07 Sep 2006 to 31 Mar 2010
Basic Financial info
Total number of Shares: 404865152
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 112906694 | |||
Other (Other) | Bnp Paribas Nominees Pty Limited (solely In Its Capacity As Nominee For Bnp Paribas S.a., As Custodian For Unisuper Limited As Trustee For Unisuper) |
60 Castlereagh Street Sydney, Nsw 2000 Australia |
04 Dec 2006 - |
Shares Allocation #2 Number of Shares: 61429867 | |||
Other (Other) | Stafford Taumata Nominee Limited | 04 Apr 2016 - | |
Shares Allocation #3 Number of Shares: 171456095 | |||
Other (Other) | The Manufacturers Life Insurance Company |
Toronto, Ontario Canada M4w 1e5 |
04 Dec 2006 - |
Shares Allocation #4 Number of Shares: 28526250 | |||
Other (Other) | Teachers Insurance And Annuity Association Of America |
New York Ny 10017 |
04 Dec 2006 - |
Shares Allocation #5 Number of Shares: 18634301 | |||
Other (Other) | Great River Timber Llc |
C-08-99 Boston, Ma 02116 United States |
22 May 2009 - |
Shares Allocation #6 Number of Shares: 11911945 | |||
Other (Other) | Taumata I Llc |
C-08-99 Boston, Massachusetts 02116 United States |
07 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Taumata Iii Llc |
C-08-99 Boston, Massachusetts 02116 United States |
04 Dec 2006 - 27 Aug 2021 |
Other | Valencia Forests Llc |
C-08-99 Boston, Massachusetts 02116 United States |
22 May 2009 - 25 Mar 2020 |
Other | Manulife Canada Ltd | 04 Dec 2006 - 04 Dec 2006 | |
Other | Taumata Ii Llc | 04 Dec 2006 - 25 Oct 2016 | |
Other | Storebrand Livsforsikring As | 04 Dec 2006 - 04 Apr 2016 | |
Other | John Hancock Life Insurance Company | 04 Dec 2006 - 15 Jan 2007 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
15 Jan 2007 - 25 Oct 2016 | |
Other | Null - Manulife Canada Ltd | 04 Dec 2006 - 04 Dec 2006 | |
Other | Null - John Hancock Life Insurance Company | 04 Dec 2006 - 15 Jan 2007 | |
Other | Null - Storebrand Livsforsikring As | 04 Dec 2006 - 04 Apr 2016 | |
Other | Null - Taumata Ii Llc | 04 Dec 2006 - 25 Oct 2016 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
15 Jan 2007 - 25 Oct 2016 |
Stephen John Baldwin - Director
Appointment date: 31 Jul 2011
ASIC Name: Eservglobal Limited
Address: 23 Hickson Road,millers Point, Sydney Nsw, 2000 Australia
Address: Nsw, 2076 Australia
Address used since 31 Jul 2011
Address: 23 Hickson Road,millers Point, Sydney Nsw, 2000 Australia
Thomas S. - Director
Appointment date: 01 Apr 2014
Address: Waxhaw, North Carolina, 28173 United States
Address used since 01 Apr 2014
Wilfred S. - Director
Appointment date: 01 Jul 2014
Address: Apartment # 1907, Boston, MA 02111 United States
Address used since 06 Oct 2015
Address: Apartment # 2507, Boston, MA 02111 United States
Address used since 30 Sep 2018
Michael Nicholas Allen - Director
Appointment date: 28 Jun 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 28 Jun 2016
Angeleen Dian Jenkins - Director
Appointment date: 28 Nov 2016
ASIC Name: Recro Pty. Ltd.
Address: Alfredton, Victoria, 3350 Australia
Address used since 27 Nov 2020
Address: Lucas, Victoria, 3350 Australia
Address used since 28 Nov 2016
Address: Victoria, 3350 Australia
Bruce Raymond Manley - Director
Appointment date: 01 Dec 2018
Address: Bryndwr, Christchurch, 8052 New Zealand
Address used since 01 Dec 2018
Murray Taggart - Director
Appointment date: 01 Jan 2019
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 01 Jan 2019
Marc D. - Director
Appointment date: 03 Sep 2019
Address: Davidson, North Carolina, 28036 United States
Address used since 03 Sep 2019
Stephen Peter Nicholas Ping - Director
Appointment date: 31 Dec 2020
ASIC Name: Hancock Natural Resource Group Australasia Pty Limited
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Dec 2020
Address: 18-38 Siddeley Street, Melbourne, 3005 Australia
Robert Bruce Mervyn Green - Director
Appointment date: 25 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 25 Jan 2021
Eduardo H. - Director
Appointment date: 01 Jan 2022
John P. - Director
Appointment date: 13 Sep 2022
Anthony C. - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 30 Jun 2022
Address: Newton, Massachusetts, 02464 United States
Address used since 05 Mar 2018
Address: #3 Boston, Massachusetts, 02116 United States
Address used since 07 Mar 2017
Courtland W. - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 31 Dec 2020
Address: Andover, Massachusetts, 01810 United States
Address used since 24 Aug 2015
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 07 Mar 2017
Termination date: 31 Dec 2020
Address: R D 6, Tauranga, 3176 New Zealand
Address used since 07 Mar 2017
Brenton K. - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 06 Dec 2019
Address: Scituate Ma, 02066 United States
Address used since 01 May 2015
Alvin O. - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 03 Sep 2019
Address: Charlotte, Nc, 28207 United States
Address used since 23 Jul 2018
John G. - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 03 Sep 2019
Address: Stamford, Ct, 06903 United States
Address used since 23 Jul 2018
John Luke Herbohn - Director (Inactive)
Appointment date: 01 Jan 2016
Termination date: 30 Nov 2018
Address: Indooroopilly, Queensland, 4068 Australia
Address used since 01 Jan 2016
Alvin O. - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 23 Jul 2018
Address: Charlotte, NC 28207 United States
Address used since 08 Jul 2016
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 07 Mar 2017
Address: Unit 2, Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 14 Aug 2012
Termination date: 21 Oct 2016
ASIC Name: Palisade Investment Partners Limited
Address: Brisbane Qld, 4000 Australia
Address: Brisbane Qld, 4000 Australia
Address: Balogowlah Heights, Nsw, 2093 Australia
Address used since 14 Aug 2012
Julian James Widdup - Director (Inactive)
Appointment date: 14 Aug 2012
Termination date: 21 Oct 2016
ASIC Name: Palisade Investment Partners Limited
Address: Weetangera, Act, 2614 Australia
Address used since 14 Aug 2012
Address: Brisbane Qld, 4000 Australia
Address: Brisbane Qld, 4000 Australia
Sandra L. - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 08 Jul 2016
Address: Rye, Ny 10580, United States
Address used since 02 May 2007
John P. - Director (Inactive)
Appointment date: 23 Sep 2008
Termination date: 08 Jul 2016
Address: Duxbury, Massachusetts, 02332 United States
Address used since 24 Aug 2015
Ian Stewart Ferguson - Director (Inactive)
Appointment date: 21 May 2008
Termination date: 01 Jan 2016
ASIC Name: Hancock Victorian Plantations Holdings Pty Limited
Address: 12 Auburn Road, Hawthorn, Victoria, 3122 Australia
Address used since 20 Oct 2010
Address: 18-38 Siddeley Street, Melbourne Vic, 3005 Australia
Address: 18-38 Siddeley Street, Melbourne Vic, 3005 Australia
John E. - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 02 Nov 2015
Address: Duxbury, Massachusetts, United States
Address used since 24 Aug 2015
Daniel C. - Director (Inactive)
Appointment date: 07 Sep 2006
Termination date: 01 May 2015
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Karl Heinz Kny - Director (Inactive)
Appointment date: 18 Dec 2007
Termination date: 30 Jun 2014
Address: Newham, Victoria 34442, Australia,
Address used since 18 Dec 2007
Bruce Clay Mcknight - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 31 Mar 2014
Address: Livingstone, Montana 59047, United States Of America,
Address used since 01 Dec 2006
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 28 Mar 2008
Termination date: 14 Aug 2012
Address: Balgowlah Heights, Nsw 2093, Australia,
Address used since 28 Mar 2008
Julian James Widdup - Director (Inactive)
Appointment date: 03 Aug 2010
Termination date: 14 Aug 2012
Address: Weetangera, Act, 2614 Australia
Address used since 03 Aug 2010
John Luke Herbohn - Director (Inactive)
Appointment date: 23 May 2007
Termination date: 31 Jul 2011
Address: Indooroopilly, Brisbane 4068, Australia,
Address used since 23 May 2007
Michael Joseph Morgan - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 01 Apr 2011
Address: Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010
Roger Llewellyn Lloyd - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 21 Mar 2008
Address: Balgowlah Heights, Nsw 2093, Australia,
Address used since 23 Apr 2007
Robert Forte - Director (Inactive)
Appointment date: 23 Apr 2007
Termination date: 21 Mar 2008
Address: Camberwell, Victoria 3124, Australia,
Address used since 23 Apr 2007
Ann Therese Byrne - Director (Inactive)
Appointment date: 01 Dec 2006
Termination date: 07 Mar 2008
Address: St Kilda, Victora 3182, Australia,
Address used since 01 Dec 2006
Karl Heinz Kny - Director (Inactive)
Appointment date: 07 Mar 2007
Termination date: 18 Dec 2007
Address: Newham, Victoria 3442, Australia,
Address used since 07 Mar 2007
Ellen Jane Schmidt Grady - Director (Inactive)
Appointment date: 27 Feb 2007
Termination date: 20 Jul 2007
Address: Island 02864, United States Of America,
Address used since 27 Feb 2007
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
Nz Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre
Kanapu Investments Limited
Level 8
New Zealand Carbon Farming (maru) Limited
Staples Rodway Ltd
Nz Forest Products Limited
Level 30, Vero Centre
Tiaki Plantations Company
C/-russell Mcveagh
Wayby Forest Management Limited
Ground Floor, 70 Shortland Street
Waytemore Forests Limited
13 Floor, Tower Two, Shortland Centre