Shortcuts

Tiaki Plantations Company

Type: Nz Unlimited Company (Ultd)
9429035394815
NZBN
1513288
Company Number
Registered
Company Status
087997111
GST Number
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Unit 5, 120 Hamilton Street
Tauranga 3110
New Zealand
Postal & office & invoice address used since 19 Aug 2019
Unit 5, 120 Hamilton Street
Tauranga 3110
New Zealand
Delivery address used since 05 Aug 2020
Unit B, 120 Hamilton Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 30 Aug 2022

Tiaki Plantations Company, a registered company, was started on 14 May 2004. 9429035394815 is the NZ business identifier it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company was categorised. The company has been supervised by 31 directors: Stephen John Baldwin - an active director whose contract began on 31 Jul 2011,
Brian Mcglynn - an active director whose contract began on 20 Jun 2014,
Thomas S. - an active director whose contract began on 20 Jun 2014,
Wilfred S. - an active director whose contract began on 01 Jul 2014,
Angeleen Dian Jenkins - an active director whose contract began on 28 Nov 2016.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: Unit B, 120 Hamilton Street, Tauranga, 3110 (category: registered, physical).
Tiaki Plantations Company had been using Unit 5, 120 Hamilton Street, Tauranga as their physical address until 30 Aug 2022.
A total of 55220806 shares are issued to 2 shareholders (2 groups). The first group includes 32199146 shares (58.31%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 23021660 shares (41.69%).

Addresses

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 30 Aug 2022

Address #2: Level 2, 2 Devonport Road, Westpac Building, Tauranga, 3141 New Zealand

Registered & physical address used from 06 Jun 2007 to 22 Dec 2015

Address #3: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua

Registered address used from 19 Aug 2005 to 06 Jun 2007

Address #4: C/-hancock Forest Management (nz) Ltd, 283 Vaughan Road, Te Ngae, Rotorua

Physical address used from 19 Aug 2005 to 06 Jun 2007

Address #5: C/-hancock Forest Management (nz) Ltd, 283 Vaughn Road, Te Ngae, Rotorua

Physical address used from 03 Mar 2005 to 03 Mar 2005

Address #6: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua

Registered address used from 01 Mar 2005 to 01 Mar 2005

Address #7: Hancock Forest Management (nz) Limited, 283 Vaughan Road, Te Ngae, Rotorua

Physical address used from 01 Mar 2005 to 03 Mar 2005

Address #8: C/-russell Mcveagh, Level 30 Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 14 May 2004 to 01 Mar 2005

Contact info
64 7 5717900
22 Mar 2019 Phone
lmgibbs@hnrg.com
22 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 55220806

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: 32199146
Other (Other) Tiaki I Llc C -08-99, Boston
Massachusetts
02116
United States
Shares Allocation #2 Number of Shares: 23021660
Other (Other) Unisuper Forestry Investments Limited The Bayleys Building
28 Brandon Street, Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tiaki Iii Llc
Other Tiaki Ii Llc
Other Hastings Forestry Investments Limited
Other Null - Tiaki I Llc
Other Null - Tiaki Ii Llc
Other Null - Tiaki Iii Llc
Other Null - Hastings Forestry Investments Limited
Other Tiaki I Llc
Directors

Stephen John Baldwin - Director

Appointment date: 31 Jul 2011

ASIC Name: Eservglobal Limited

Address: Wahroonga, New South Wales, 2076 Australia

Address used since 31 Jul 2011

Address: 23 Hickson Road, Millers Point Sydney, NSW 2000 Australia

Address: 23 Hickson Road, Millers Point Sydney, NSW 2000 Australia


Brian Mcglynn - Director

Appointment date: 20 Jun 2014

ASIC Name: Hancock Victorian Plantations Holdings Pty Limited

Address: Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005 Australia

Address: 1-11 Bridge End, Wollstonecraft, NSW 2065 Australia

Address used since 20 Jun 2014

Address: Level 12, Tower 4, World Trade Centre, Melbourne Victoria, 3005 Australia


Thomas S. - Director

Appointment date: 20 Jun 2014

Address: Waxhaw, North Carolina, 28173 United States

Address used since 20 Jun 2014


Wilfred S. - Director

Appointment date: 01 Jul 2014

Address: Appt. #1907, Boston, MA 02111 United States

Address used since 06 Oct 2015

Address: Appt. #2507, Boston, MA 02111 United States

Address used since 30 Sep 2018


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: Victoria, 3350 Australia

Address: Lucas, Victoria, 3350 Australia

Address used since 28 Nov 2016


Nicole Peta Davies-colley - Director

Appointment date: 01 Dec 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Dec 2018


Nicola Peta Davies-colley - Director

Appointment date: 01 Dec 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Dec 2018


Stephen Peter Nicholas Ping - Director

Appointment date: 18 Mar 2019

Address: Williamstown, Victoria, 3016 Australia

Address used since 18 Mar 2019


Robert Bruce Mervyn Green - Director

Appointment date: 25 Jan 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Jan 2021


William Kenneth John Mccallum - Director (Inactive)

Appointment date: 07 Mar 2017

Termination date: 31 Dec 2020

Address: Rd 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


Courtland W. - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 18 Mar 2019

Address: 01810, Massachusetts, United States

Address used since 25 Aug 2015


John Luke Herbohn - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 30 Nov 2018

Address: Indooroopilly, Brisbane 4068, Australia

Address used since 21 May 2008


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


Andrew David Fellowes - Director (Inactive)

Appointment date: 09 Dec 2015

Termination date: 29 Sep 2016

ASIC Name: Port Of Newcastle Operations Pty Limited

Address: Po Box 790 Newcastle, Nsw, 2300 Australia

Address: Ivanhoe, Victoria, 3079 Australia

Address used since 09 Dec 2015

Address: Po Box 790 Newcastle, Nsw, 2300 Australia


Peter Siapikoudis - Director (Inactive)

Appointment date: 21 May 2008

Termination date: 09 Dec 2015

Address: Clifton Hill, Victoria, 3068 Australia

Address used since 13 Feb 2012


Daniel C. - Director (Inactive)

Appointment date: 14 May 2004

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: 03 Jun 2004

Termination date: 30 Jun 2014

Address: Newham, Victoria 3442, Australia,

Address used since 18 Feb 2010


Thomas S. - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 20 Jun 2014

Address: Waxhaw, North Carolina, 28173 United States

Address used since 01 Apr 2014


Bruce Clay Mcknight - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 31 Mar 2014

Address: Livingstone, Montana 59047, United States Of America,

Address used since 29 Apr 2005


Tessa Joanne Heffernan - Director (Inactive)

Appointment date: 01 Jun 2011

Termination date: 13 Sep 2012

Address: Kew, Melbourne, Vic, 3101 Australia

Address used since 01 Jun 2011


Ronald Neil Byron - Director (Inactive)

Appointment date: 16 Sep 2008

Termination date: 31 Jul 2011

Address: Lyneham Act 2602, Australia,

Address used since 16 Sep 2008


Colin Atkin - Director (Inactive)

Appointment date: 04 Mar 2009

Termination date: 20 May 2011

Address: Bulleen, Victoria 3105, Australia,

Address used since 04 Mar 2009


Michael Joseph Morgan - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 01 Apr 2011

Address: Massachusetts 02210, United States Of, America,

Address used since 03 Feb 2010


Ian Stewart Ferguson - Director (Inactive)

Appointment date: 07 Jun 2004

Termination date: 16 Sep 2008

Address: Camberwell, Victoria 3124, Australia,

Address used since 07 Jun 2004


Alistair Maxwell-alternate Director Barker - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 09 May 2008

Address: Burnswick Victoria 3056, Australia,

Address used since 30 Jan 2008


Ann Therese Byrne - Director (Inactive)

Appointment date: 07 Jun 2004

Termination date: 07 Mar 2008

Address: St Kilda, Victoria 3182, Australia,

Address used since 07 Jun 2004


Raphael Henry Arndt - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 21 Dec 2007

Address: East Malvern, Victoria 3145, Australia,

Address used since 02 Feb 2006


Christopher Robert-alternate Director Wade - Director (Inactive)

Appointment date: 02 Feb 2006

Termination date: 06 Oct 2006

Address: Birchgrove Nsw 2041, Australia,

Address used since 02 Feb 2006


David James Bartholomew - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 13 Dec 2005

Address: Pymble, New South Wales 2073, Australia,

Address used since 03 Jun 2004


Clark Shepard Binkley - Director (Inactive)

Appointment date: 03 Jun 2004

Termination date: 01 Jan 2005

Address: 02138, United States Of America,

Address used since 03 Jun 2004

Nearby companies
Similar companies

B Rust Consulting Limited
77 Waratah Street

Carbonworks Forestry Limited
35 Grey Street

Forestate Nz Management Limited
Wood Walton Chartered Accountants Ltd

Otpp New Zealand Forest Investments Limited
Unit 5, 120 Hamilton Street

Pine Holdings Limited
36 Cameron Road

Wood Management Services Limited
127 Hull Road,