Forest Management Limited, a registered company, was registered on 14 May 2002. 9429036489657 is the NZ business identifier it was issued. "Timber plantation maintenance" (business classification A051070) is how the company was categorised. The company has been run by 7 directors: Evan John Macclure - an active director whose contract started on 14 May 2002,
Glenn Christian Moir - an active director whose contract started on 14 May 2002,
Adrian Loo - an active director whose contract started on 01 Apr 2021,
David Joel Chandler - an active director whose contract started on 01 Apr 2021,
Adrian Robert Loo - an active director whose contract started on 01 Apr 2021.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 3718, Christchurch, 8140 (type: postal, office).
Forest Management Limited had been using 52B Mandeville Street, Riccarton, Christchurch as their registered address up to 10 Aug 2016.
A total of 60000 shares are issued to 24 shareholders (14 groups). The first group consists of 900 shares (1.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 900 shares (1.5 per cent). Lastly the next share allotment (6800 shares 11.33 per cent) made up of 1 entity.
Principal place of activity
7 William Lewis Drive, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 52b Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 30 Sep 2011 to 10 Aug 2016
Address #2: 52b Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical address used from 15 Sep 2011 to 10 Aug 2016
Address #3: Unit Nine, Amuri Park, 404 Barbadoes Street, Christchurch, 8013 New Zealand
Registered address used from 10 Aug 2010 to 30 Sep 2011
Address #4: Unit Nine, Amuri Park, 404 Barbadoes Street, Christchurch, 8013 New Zealand
Physical address used from 10 Aug 2010 to 15 Sep 2011
Address #5: Unit One, Amuri Park, 404 Barbadoes Street, Christchurch New Zealand
Physical & registered address used from 14 May 2002 to 10 Aug 2010
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Cotterrell, Matthew Roger |
Saint Kilda Dunedin 9012 New Zealand |
30 May 2023 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Forbes, Thomas Eric |
South Hill Oamaru 9400 New Zealand |
30 May 2023 - |
Shares Allocation #3 Number of Shares: 6800 | |||
Individual | Janett, David Samuel |
Christchurch |
14 May 2002 - |
Shares Allocation #4 Number of Shares: 6800 | |||
Individual | Hedges, Gregory Watson |
Ilam Christchurch 8041 New Zealand |
18 Oct 2016 - |
Individual | Janett, Christine Margaret |
Christchurch |
14 May 2002 - |
Individual | Janett, David Samuel |
Christchurch |
14 May 2002 - |
Shares Allocation #5 Number of Shares: 6800 | |||
Individual | Moir, Glenn Christain |
Rd 2 Christchurch New Zealand |
22 Mar 2010 - |
Shares Allocation #6 Number of Shares: 6800 | |||
Individual | Macclure, Evan John |
Timaru |
14 May 2002 - |
Shares Allocation #7 Number of Shares: 6800 | |||
Individual | Moir, Nicola Jane |
Rd 2 Christchurch New Zealand |
22 Mar 2010 - |
Individual | Van Schreven, Hans Derk Peter |
Christchruch New Zealand |
22 Mar 2010 - |
Individual | Moir, Glenn Christian |
Christchurch |
14 May 2002 - |
Shares Allocation #8 Number of Shares: 6800 | |||
Individual | Macclure, Alison Claire |
Gleniti Timaru 7910 New Zealand |
08 Jun 2021 - |
Individual | Gawler, Stephen |
Highfield Timaru 7910 New Zealand |
08 Jun 2021 - |
Individual | Macclure, Evan John |
Timaru |
14 May 2002 - |
Shares Allocation #9 Number of Shares: 900 | |||
Individual | Lilley, Corban James |
Swannanoa 7475 New Zealand |
14 Jun 2022 - |
Shares Allocation #10 Number of Shares: 3000 | |||
Individual | Chapman, Ewan |
Christchurch Central Christchurch 8013 New Zealand |
26 Nov 2021 - |
Director | Loo, Adrian |
Halswell Christchurch 8025 New Zealand |
26 Nov 2021 - |
Individual | Loo, Sasha |
Halswell Christchurch 8025 New Zealand |
26 Nov 2021 - |
Shares Allocation #11 Number of Shares: 3000 | |||
Director | Loo, Adrian |
Halswell Christchurch 8025 New Zealand |
26 Nov 2021 - |
Shares Allocation #12 Number of Shares: 900 | |||
Individual | Dunn, David |
Weston Oamaru 9401 New Zealand |
26 Nov 2021 - |
Shares Allocation #13 Number of Shares: 3000 | |||
Individual | Chapman, Ewan |
Christchurch Central Christchurch 8013 New Zealand |
26 Nov 2021 - |
Director | Chandler, David Joel |
North New Brighton Christchurch 8083 New Zealand |
26 Nov 2021 - |
Individual | Chandler, Cayla |
North New Brighton Christchurch 8083 New Zealand |
26 Nov 2021 - |
Shares Allocation #14 Number of Shares: 3000 | |||
Director | Chandler, David Joel |
North New Brighton Christchurch 8083 New Zealand |
26 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Henry, Scott |
Rd 6 Swannanoa 7476 New Zealand |
26 Nov 2021 - 23 Jan 2023 |
Individual | Scott, David Lawson |
R.d. Halswell |
14 May 2002 - 27 Jun 2010 |
Individual | Macclure, Clyde Alexander |
Southland New Zealand |
04 Oct 2004 - 08 Jun 2021 |
Individual | Preest, David Stanley Heath |
Rotorua New Zealand |
04 Oct 2004 - 08 Jun 2021 |
Individual | Moir, Margaret |
R.d. Hokitika |
14 May 2002 - 27 Jun 2010 |
Individual | Clarke, Gilbert Anthony |
Christchurch |
14 May 2002 - 18 Oct 2016 |
Evan John Macclure - Director
Appointment date: 14 May 2002
Address: Timaru, 7910 New Zealand
Address used since 03 Aug 2015
Glenn Christian Moir - Director
Appointment date: 14 May 2002
Address: Christchurch, 7672 New Zealand
Address used since 03 Aug 2015
Adrian Loo - Director
Appointment date: 01 Apr 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2021
David Joel Chandler - Director
Appointment date: 01 Apr 2021
Address: North New Brighton, Christchurch, 8083 New Zealand
Address used since 01 Apr 2021
Adrian Robert Loo - Director
Appointment date: 01 Apr 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2021
David Maxwell Dunn - Director
Appointment date: 29 Mar 2023
Address: Weston, Oamaru, 9401 New Zealand
Address used since 29 Mar 2023
David Samuel Janett - Director (Inactive)
Appointment date: 14 May 2002
Termination date: 29 Mar 2023
Address: Christchurch, 8052 New Zealand
Address used since 03 Aug 2015
Maromauku Limited
7 William Lewis Drive
Forest Management Carbon Limited
7 William Lewis Drive
Cfm Forests Limited
7 William Lewis Drive
Tasman Forest Management Limited
7 William Lewis Drive
Forest Management (ni) Limited
7 William Lewis Drive
Award Plastics Limited
1 Distribution Lane
Conrass Forest Investments Limited
Leslie & O'donnell Limited
Eastwood Eastcoast Limited
139 Roebuck Road
Forest Management (ni) Limited
7 William Lewis Drive
Fortus Forestry Limited
65b Moncur Drive
Lavish Limited
83 Howard Road
Sullie's Forest Limited
Level 1, 65 Waterloo Road