Shortcuts

Matariki Forests Trading Limited

Type: NZ Limited Company (Ltd)
9429034617045
NZBN
1674892
Company Number
Registered
Company Status
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
Level 5, 32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Physical address used since 16 Sep 2010
Level 1, 8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & service address used since 23 May 2023
C/o Rayonier New Zealand Limited
Po Box 9283, Newmarket
Auckland 1149
New Zealand
Postal address used since 10 Aug 2023

Matariki Forests Trading Limited, a registered company, was registered on 02 Aug 2005. 9429034617045 is the NZBN it was issued. "Forestry and logging - management and consulting services" (business classification M696230) is how the company was categorised. This company has been managed by 32 directors: Brendan Slui - an active director whose contract began on 19 Feb 2018,
Philip Wade Cory-Wright - an active director whose contract began on 09 Nov 2018,
Alistair Dewar Brown - an active director whose contract began on 12 Jun 2023,
David N. - an inactive director whose contract began on 22 Oct 2014 and was terminated on 15 Dec 2023,
Richard Michael Boleat - an inactive director whose contract began on 28 Sep 2017 and was terminated on 06 Nov 2018.
Last updated on 03 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: C/O Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 (postal address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (office address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (delivery address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (registered address) among others.
Matariki Forests Trading Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland as their registered address until 23 May 2023.
A single entity owns all company shares (exactly 252152685 shares) - Matariki Forests - located at 1149, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 8 Mahuhu Crescent, Auckland, 1010 New Zealand

Office & delivery address used from 10 Aug 2023

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & service address used from 16 Sep 2010 to 23 May 2023

Address #2: C/o Rayonier New Zealand Limited, Level 5, 49 Symonds Street, Auckland New Zealand

Physical & registered address used from 02 Aug 2005 to 16 Sep 2010

Contact info
64 9 3022988
19 Nov 2018 Phone
www.matarikiforests.co.nz
19 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 252152685

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 252152685
Entity (NZ Unlimited Company) Matariki Forests
Shareholder NZBN: 9429034649046
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Deutsche Bank Ag (sydney Branch)
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Other Sas Trustee Corporation
Entity Cameron Partners Limited
Shareholder NZBN: 9429038579004
Company Number: 654264
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039769749
Company Number: 294678
Other Null - Matariki Forests Australia Pty Limited
Other Null - Deutsche Bank Ag (sydney Branch)
Other Null - Sas Trustee Corporation
Other Matariki Forests Australia Pty Limited
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039769749
Company Number: 294678

Ultimate Holding Company

31 Jul 2017
Effective Date
Rayonier Inc
Name
Corporation
Type
US
Country of origin
1 Rayonier Way
Yulee FL32097
United States
Address
Directors

Brendan Slui - Director

Appointment date: 19 Feb 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Aug 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 19 Feb 2018


Philip Wade Cory-wright - Director

Appointment date: 09 Nov 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 09 Nov 2018


Alistair Dewar Brown - Director

Appointment date: 12 Jun 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Jun 2023


David N. - Director (Inactive)

Appointment date: 22 Oct 2014

Termination date: 15 Dec 2023

Address: Jacksonville, FL 32205 United States

Address used since 22 Oct 2014

Address: Atlantic Beach, FL 32233 United States

Address used since 12 Aug 2019


Richard Michael Boleat - Director (Inactive)

Appointment date: 28 Sep 2017

Termination date: 06 Nov 2018

Address: Grouville, JE3 9BQ Jersey

Address used since 28 Sep 2017


Paul Nicholls - Director (Inactive)

Appointment date: 02 Aug 2005

Termination date: 19 Feb 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 02 Aug 2005


Philip Wade Cory-wright - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 28 Sep 2017

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 28 Jul 2014


Douglas L. - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 05 Feb 2016

Address: 1882 Anchorage Place, Fernandina Beach, Florida, FL 32034 United States

Address used since 10 Nov 2014


Daniel Oranje - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 16 Jan 2016

Address: Waverley, New South Wales, 2024 Australia

Address used since 28 Jul 2014


Nancy W. - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 07 Nov 2014

Address: 2925 Park Square Place, Fernandina Beach, Florida, 32035 United States

Address used since 22 Oct 2014


John Joseph Kublbock - Director (Inactive)

Appointment date: 11 May 2010

Termination date: 22 Oct 2014

Address: Fernandina Beach, Florida 32034, Usa,

Address used since 11 May 2010


Henry W. - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 28 Jul 2014

Address: Readfield, Maine, 04355 United States

Address used since 02 Dec 2013


Mason B. - Director (Inactive)

Appointment date: 02 Dec 2013

Termination date: 28 Jul 2014

Address: 208 Haggetts Pond Road, Andover, Massachusetts, 01810 United States

Address used since 02 Dec 2013


Liane Gaumont Luke - Director (Inactive)

Appointment date: 19 Feb 2010

Termination date: 02 Dec 2013

Address: Townhouse 12, Boston, Ma 02110, Usa,

Address used since 19 Feb 2010


Kristen K. - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 02 Dec 2013

Address: 99 Otis Street, Milton, Ma 02186, Usa, 02186 United States

Address used since 25 Feb 2010


Charles M. - Director (Inactive)

Appointment date: 24 Feb 2012

Termination date: 30 Jun 2013

Address: 7545 Founders Way, Ponte Vedra, Fl 32082, United States

Address used since 24 Feb 2012


Martin John Smith - Director (Inactive)

Appointment date: 03 Oct 2005

Termination date: 12 Apr 2013

Address: Vaucluse, Nsw 2030, Australia,

Address used since 03 Oct 2005


Richard William Hedley - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 04 Apr 2013

Address: Cronulla, Sydney, Nsw, 2230 Australia

Address used since 22 Aug 2011


Andrew Edward Jones - Director (Inactive)

Appointment date: 07 Dec 2011

Termination date: 04 Apr 2013

Address: 28 Radio Avenue, Balgowlah Heights, Nsw, 2093 Australia

Address used since 28 Aug 2012


Warren John Smith - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 04 Apr 2013

Address: Balgowlah Heights, Nsw, 2093 Australia

Address used since 02 Apr 2012


Ren Huang - Director (Inactive)

Appointment date: 05 Oct 2012

Termination date: 04 Apr 2013

Address: Unit 30, 5 Juniper Drive, Breakfast Point, Nsw, 2137 Australia

Address used since 05 Oct 2012


Michael Charles Robinson - Director (Inactive)

Appointment date: 16 Jul 2010

Termination date: 05 Oct 2012

Address: 26 Delecta Avenue, Mosman, Nsw, 2088 Australia

Address used since 16 Jul 2010


Bruce Kendle Berry - Director (Inactive)

Appointment date: 26 Mar 2010

Termination date: 02 Apr 2012

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 26 Mar 2010


Paul John Foster - Director (Inactive)

Appointment date: 13 Apr 2010

Termination date: 07 Dec 2011

Address: 5 Collingwood Street, Manly, Nsw 2095, Australia,

Address used since 13 Apr 2010


Paul Gerard Boynton - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 11 May 2010

Address: Jacksonville, Fl 32207, Usa,

Address used since 31 Mar 2010


Timothy Hudson Brannon - Director (Inactive)

Appointment date: 10 Mar 2009

Termination date: 31 Mar 2010

Address: Jacksonville, Fl 32205, United States Of America,

Address used since 10 Mar 2009


Gregory Henry Roder - Director (Inactive)

Appointment date: 05 Dec 2006

Termination date: 26 Mar 2010

Address: St Ives, Nsw 2075, Australia,

Address used since 05 Dec 2006


Warrick David Jackson - Director (Inactive)

Appointment date: 27 Apr 2009

Termination date: 08 Jun 2009

Address: 33c Nairn St, Mt Cook, Wellington 6011,

Address used since 27 Apr 2009


Anthony Montgomery Beverley - Director (Inactive)

Appointment date: 26 Oct 2007

Termination date: 27 Apr 2009

Address: 45 Lookout Road, Hataitai, Wellington,

Address used since 26 Oct 2007


Eric Scott Fanelli - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 10 Mar 2009

Address: Olympia, Washington, Usa 98502,

Address used since 01 Dec 2005


Philip Stuart Garling - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 05 Dec 2006

Address: Darling Point, Nsw 2027, Sydney,

Address used since 30 Jun 2006


Timothy Brannon - Director (Inactive)

Appointment date: 03 Aug 2005

Termination date: 01 Dec 2005

Address: Jacksonville Fl 32205, Usa,

Address used since 03 Aug 2005

Similar companies