Shortcuts

Matariki Forestry Group

Type: Nz Unlimited Company (Ultd)
9429034648834
NZBN
1665572
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 Forestry Group, a registered company, was started on 15 Jul 2005. 9429034648834 is the NZBN it was issued. "Forestry and logging - management and consulting services" (business classification M696230) is how the company is classified. The company has been run by 33 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 04 Apr 2024, our data contains detailed information about 4 addresses this company uses, 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 Forestry Group had been using Level 5, 32-34 Mahuhu Crescent, Auckland as their registered address up to 23 May 2023.
A total of 286369908 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 65895148 shares (23.01 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 220474760 shares (76.99 per cent).

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 address used from 16 Sep 2010 to 23 May 2023

Address #2: Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand

Service address used from 16 Sep 2010 to 23 May 2023

Address #3: C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds St, Auckland New Zealand

Registered address used from 15 Jul 2005 to 16 Sep 2010

Address #4: C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand

Physical address used from 15 Jul 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: 286369908

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 #1 Number of Shares: 65895148
Other (Other) Waimarie Forests Pty Limited Level 17, 383 Kent Street
Sydney
NSW 2000
Australia
Shares Allocation #2 Number of Shares: 220474760
Other (Other) Rayonier Canterbury Llc 1209 Orange Street
Wilmington, Delaware 19801, Usa

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039639844
Company Number: 334608
Other Null - Matariki Forests Australia Pty Limited
Other Matariki Forests Australia Pty Limited
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039639844
Company Number: 334608

Ultimate Holding Company

31 Jul 2017
Effective Date
Rayonier Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
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 Francis Nicholls - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 19 Feb 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 15 Jul 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, 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 13 Aug 2015


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 Kerrigan Kleiman - Director (Inactive)

Appointment date: 25 Feb 2010

Termination date: 02 Dec 2013

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

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: 24 Oct 2007

Termination date: 27 Apr 2009

Address: 45 Lookout Road, Hataitai, Wellington,

Address used since 22 Nov 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


Murray Ian David Gribben - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 01 Nov 2007

Address: Wadestown, Wellington,

Address used since 30 Jun 2006


Philip Stuart Garling - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 05 Dec 2006

Address: 28 Darling Point Road, Darling Point, Nsw 2027, Sydney,

Address used since 30 Jun 2006


Timothy Brannon - Director (Inactive)

Appointment date: 15 Jul 2005

Termination date: 01 Dec 2005

Address: Jacksonville, Fl 32205, Usa,

Address used since 15 Jul 2005

Nearby companies

Rayonier Hb Limited
Level 5

Rayonier New Zealand Limited
Level 5

Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Similar companies

Iap Holding Limited
Level 7, 55 Shortland Street

Kakaho Bay Limited
11-13 Falcon Street

Sun&l New Zealand Limited
Level 24, Sap Tower

Weald Limited
Level 5, Hsbc Building

Y.s. Forest Marketing Limited
2304/8 Albert Street

Y.s. International Corporation Limited
Level 24