Forever Beech Limited, a registered company, was registered on 17 Dec 2002. 9429036208203 is the business number it was issued. "Forest product gathering" (ANZSIC A030110) is how the company has been classified. The company has been managed by 14 directors: Heath George Milne - an active director whose contract began on 20 Jan 2020,
Patrick Herd Mulligan - an inactive director whose contract began on 01 Nov 2017 and was terminated on 01 Apr 2021,
Mark Stephen Dawson - an inactive director whose contract began on 03 Aug 2009 and was terminated on 30 Jan 2020,
Christopher John Mackenzie - an inactive director whose contract began on 11 Dec 2017 and was terminated on 18 Oct 2019,
Warren Gilbertson - an inactive director whose contract began on 06 Nov 2013 and was terminated on 11 Dec 2017.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 1St Floor, 54 Tainui Street, Greymouth, 7805 (types include: physical, service).
Forever Beech Limited had been using First Floor, 112 Mackay Street, Greymouth as their physical address up until 16 Jul 2015.
A single entity controls all company shares (exactly 3800000 shares) - West Coast Development Holdings Limited - located at 7805, 54 Tainui Street, Greymouth.
Principal place of activity
1st Floor, 54 Tainui Street, Greymouth, 7805 New Zealand
Previous address
Address: First Floor, 112 Mackay Street, Greymouth New Zealand
Physical & registered address used from 17 Dec 2002 to 16 Jul 2015
Basic Financial info
Total number of Shares: 3800000
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3800000 | |||
Entity (NZ Limited Company) | West Coast Development Holdings Limited Shareholder NZBN: 9429035448174 |
54 Tainui Street Greymouth 7805 New Zealand |
07 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reverof Limited Shareholder NZBN: 9429037082192 Company Number: 1101029 |
30 Apr 2004 - 30 Apr 2004 | |
Entity | Reverof Limited Shareholder NZBN: 9429037082192 Company Number: 1101029 |
24 Apr 2006 - 24 Apr 2006 | |
Entity | Development West Coast Company Number: 1191592 |
14 Apr 2008 - 07 Apr 2014 | |
Other | The West Coast Development Trust | 17 Dec 2002 - 21 Aug 2007 | |
Entity | Reverof Limited Shareholder NZBN: 9429037082192 Company Number: 1101029 |
24 Apr 2006 - 24 Apr 2006 | |
Other | Null - The West Coast Development Trust | 17 Dec 2002 - 21 Aug 2007 | |
Entity | Reverof Limited Shareholder NZBN: 9429037082192 Company Number: 1101029 |
30 Apr 2004 - 30 Apr 2004 | |
Entity | Development West Coast Company Number: 1191592 |
14 Apr 2008 - 07 Apr 2014 |
Ultimate Holding Company
Heath George Milne - Director
Appointment date: 20 Jan 2020
Address: Moana, 7872 New Zealand
Address used since 06 Dec 2022
Address: Dobson, Greymouth, 7805 New Zealand
Address used since 31 Oct 2020
Address: Rd 1, Arnold Valley, 7872 New Zealand
Address used since 20 Jan 2020
Patrick Herd Mulligan - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 01 Apr 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2017
Mark Stephen Dawson - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 30 Jan 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2017
Christopher John Mackenzie - Director (Inactive)
Appointment date: 11 Dec 2017
Termination date: 18 Oct 2019
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 11 Dec 2017
Warren Gilbertson - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 11 Dec 2017
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Apr 2017
John Andrew Sturgeon - Director (Inactive)
Appointment date: 15 Dec 2016
Termination date: 01 Nov 2017
Address: Runanga, Runanga, 7803 New Zealand
Address used since 15 Dec 2016
Colin Neil Smith - Director (Inactive)
Appointment date: 06 Nov 2013
Termination date: 19 Oct 2016
Address: Gladstone, Greymouth, 7805 New Zealand
Address used since 06 Nov 2013
Joon Chang - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 06 Nov 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Apr 2013
Maurice John Donaldson - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 03 Aug 2009
Address: Christchurch,
Address used since 17 Dec 2002
Barry Ashley Wilson - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 03 Aug 2009
Address: Hokitika, 7810 New Zealand
Address used since 01 May 2006
Francis Thomas Dooley - Director (Inactive)
Appointment date: 01 May 2006
Termination date: 02 Mar 2009
Address: Westport,
Address used since 01 May 2006
Peter John Coakley - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 27 Feb 2009
Address: St Heliers, Auckland,
Address used since 17 Dec 2002
John Gerard Birchfield - Director (Inactive)
Appointment date: 30 Oct 2003
Termination date: 28 Jun 2006
Address: Bruce Bay, Haast,
Address used since 18 May 2006
Sidney George Mcauley - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 31 Dec 2003
Address: Rd4, Timaru,
Address used since 17 Dec 2002
West Coast Snowflake Limited
1st Floor
West Coast Development Trust Land Company Limited
1st Floor
West Coast Development Holdings Limited
1st Floor
Cranberries New Zealand Limited
1st Floor
Development West Coast
54 Tainui Street
West Coast Investment 2013 Limited
C/- 19 Herbert Street
Aucanz Migration And Education Consultants Limited
107 Gossamer Drive
Dutchy Forwarding Limited
173 Spey Street
Global Forests Limited
107 Gossamer Drive
J & J Logging Limited
Level 2
Whitford Forest Limited
710 Great South Road