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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65895148 | |||
Other (Other) | Waimarie Forests Pty Limited |
Level 17, 383 Kent Street Sydney NSW 2000 Australia |
22 Feb 2010 - |
Shares Allocation #2 Number of Shares: 220474760 | |||
Other (Other) | Rayonier Canterbury Llc |
1209 Orange Street Wilmington, Delaware 19801, Usa United States |
15 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 |
28 Nov 2005 - 28 Nov 2005 | |
Other | Null - Matariki Forests Australia Pty Limited | 15 Jul 2005 - 05 Apr 2013 | |
Other | Matariki Forests Australia Pty Limited | 15 Jul 2005 - 05 Apr 2013 | |
Entity | Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 |
28 Nov 2005 - 28 Nov 2005 |
Ultimate Holding Company
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
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
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