Shortcuts

Taumata Plantations Limited

Type: NZ Limited Company (Ltd)
9429033890074
NZBN
1861621
Company Number
Registered
Company Status
95117465
GST Number
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 10 Jun 2013
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 21 Aug 2014
Po Box 13404
Tauranga Central
Tauranga 3141
New Zealand
Postal address used since 19 Aug 2019

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.

Addresses

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

Contact info
64 7 5717900
08 Jan 2019 Phone
lmgibbs@hnrg.com
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 61429867
Other (Other) Stafford Taumata Nominee Limited
Shares Allocation #3 Number of Shares: 171456095
Other (Other) The Manufacturers Life Insurance Company Toronto, Ontario
Canada M4w 1e5
Shares Allocation #4 Number of Shares: 28526250
Other (Other) Teachers Insurance And Annuity Association Of America New York
Ny 10017
Shares Allocation #5 Number of Shares: 18634301
Other (Other) Great River Timber Llc C-08-99
Boston, Ma
02116
United States
Shares Allocation #6 Number of Shares: 11911945
Other (Other) Taumata I Llc C-08-99
Boston, Massachusetts
02116
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Taumata Iii Llc C-08-99
Boston, Massachusetts
02116
United States
Other Valencia Forests Llc C-08-99
Boston, Massachusetts
02116
United States
Other Manulife Canada Ltd
Other Taumata Ii Llc
Other Storebrand Livsforsikring As
Other John Hancock Life Insurance Company
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Other Null - Manulife Canada Ltd
Other Null - John Hancock Life Insurance Company
Other Null - Storebrand Livsforsikring As
Other Null - Taumata Ii Llc
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Directors

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

Nearby companies

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

Similar companies

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