Manulife Investment Management Forest Management (Nz) Limited, a registered company, was launched on 19 Nov 2004. 9429035094067 is the NZBN it was issued. "Management services nec" (business classification M696297) is how the company was categorised. This company has been run by 11 directors: Thomas S. - an active director whose contract began on 01 Apr 2014,
Wilfred S. - an active director whose contract began on 08 Mar 2018,
Robert Bruce Mervyn Green - an active director whose contract began on 29 Jan 2021,
Eduardo H. - an active director whose contract began on 11 Jun 2021,
William P. - an inactive director whose contract began on 01 Apr 2011 and was terminated on 21 May 2021.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, namely: Unit B, 120 Hamilton Street, Tauranga, 3110 (physical address),
Unit B, 120 Hamilton Street, Tauranga, 3110 (service address),
Unit B, 120 Hamilton Street, Tauranga, 3110 (registered address),
Po Box 13404, Tauranga Central, Tauranga, 3141 (postal address) among others.
Manulife Investment Management Forest Management (Nz) Limited had been using Unit 5, 120 Hamilton Street, Tauranga as their physical address up to 07 Jun 2022.
Old names for the company, as we established at BizDb, included: from 15 Nov 2021 to 16 Nov 2021 they were called Manulife Investment Management Forest Management Services (Nz) Limited, from 19 Nov 2004 to 15 Nov 2021 they were called Hancock Forest Management (Nz) Limited.
A single entity owns all company shares (exactly 2 shares) - Manulife Investment Management Timberland and Agriculture (Australasia) Pty Limited - located at 3110, 18-38 Siddeley Street, Melbourne, Victoria.
Principal place of activity
Unit 5, 120 Hamilton Street, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Unit 5, 120 Hamilton Street, Tauranga, 3110 New Zealand
Physical & registered address used from 22 Dec 2015 to 07 Jun 2022
Address #2: 2 Devonport Road, Level 2 Westpac Building, Tauranga 3141 New Zealand
Registered address used from 07 Jun 2007 to 22 Dec 2015
Address #3: Level 2, 2 Devonport Road, Westpac Building, Tauranga, 3141 New Zealand
Physical address used from 07 Jun 2007 to 22 Dec 2015
Address #4: C/-hancock Forest Manageme (nz) Limited, 283 Vaughan Rd, Te Ngae, Rotorua
Physical address used from 19 May 2005 to 19 May 2005
Address #5: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua
Physical address used from 19 May 2005 to 19 May 2005
Address #6: C/ Hancock Forest Management (nz) Ltd, 283 Vaughan Rd, Te Ngae, Rotorua
Physical address used from 19 May 2005 to 07 Jun 2007
Address #7: 283 Vaughan Road, Te Ngae, Rotorua
Registered address used from 18 Apr 2005 to 07 Jun 2007
Address #8: 283 Vaughan Road, Te Ngae, Rotorua
Physical address used from 18 Apr 2005 to 19 May 2005
Address #9: C/ Russell Mcveagh, Level 30, Vero, Centre, 48 Shortland Str, Auckland, (attn Grant Kemble)
Physical address used from 19 Nov 2004 to 18 Apr 2005
Address #10: C/ Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 19 Nov 2004 to 19 Nov 2004
Address #11: C/ Russell Mcveagh, Level 30, Vero, Centre, 48 Shortland Str, Auckland, (attn Grant Kemble)
Registered address used from 19 Nov 2004 to 19 Nov 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 21 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Other (Other) | Manulife Investment Management Timberland And Agriculture (australasia) Pty Limited |
18-38 Siddeley Street Melbourne, Victoria 3005 Australia |
19 Nov 2004 - |
Ultimate Holding Company
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: 08 Mar 2018
Address: Apartment # 1907, Boston Ma, 02111 United States
Address used since 08 Mar 2018
Address: Apartment # 2507, Boston Ma, 02111 United States
Address used since 30 Sep 2018
Robert Bruce Mervyn Green - Director
Appointment date: 29 Jan 2021
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 29 Jan 2021
Eduardo H. - Director
Appointment date: 11 Jun 2021
Address: Camas, Washington, 98607 New Zealand
Address used since 01 Jan 2022
William P. - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 21 May 2021
Address: Unit 2, Boston, Massachusetts, 02116 United States
Address used since 29 Jul 2011
Address: Unit 7a, Boston, Massachusetts, 02118 United States
Address used since 08 Dec 2017
Stephen Peter Nicholas Ping - Director (Inactive)
Appointment date: 31 Dec 2020
Termination date: 29 Jan 2021
ASIC Name: Hancock Natural Resource Group Australasia Pty Limited
Address: 18-38 Siddeley Street, Melbourne, 3005 Australia
Address: Williamstown, Victoria, 3016 Australia
Address used since 31 Dec 2020
William Kenneth John Mccallum - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 31 Dec 2020
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 01 Oct 2015
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
Bruce M. - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 07 Dec 2017
Address: Livingstone, Montana 59047, United States
Address used since 29 Apr 2005
Daniel C. - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 07 Dec 2017
Address: Hampshire 03053-6104, United States, Of America, United States
Address used since 01 Jun 2007
Michael Joseph Morgan - Director (Inactive)
Appointment date: 19 Nov 2004
Termination date: 01 Apr 2011
Address: Massachusetts, 02210, United States, Of America,
Address used since 03 Feb 2010
Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street
Cold Storage Tauranga Limited
1 Selwyn Street
Tauranga Employment Trust
C/o Holland Beckett Maltby
New Zealand Theatre Ballet Trust
96 Cameron Road
Mahinerangi Catchment Environmental Enhancement Trust
C/-holland Beckett
Shuzi New Zealand Limited
10 Selwyn Street
Barefoot Crue Limited
17 Pah Street
Danish Furniture Limited
85 Sutherland Road
Dynamic Earthworks Limited
95 Devonport Road
R & S Beale Limited
155 Fraser Street
Service Property Limited
30 Cameron Road
Willow Property Limited
69 Grace Road