Rauhori Forests Limited, a registered company, was launched on 21 Jun 2001. 9429036878604 is the NZ business number it was issued. The company has been run by 5 directors: Wayne Paul Boocock - an active director whose contract began on 25 Jun 2001,
Niki Louise Bakker - an active director whose contract began on 01 Jun 2018,
Jeremy Paul Austin Dillon - an inactive director whose contract began on 21 May 2003 and was terminated on 06 Jul 2018,
Geoffrey Garrett Young - an inactive director whose contract began on 21 Jun 2001 and was terminated on 22 Sep 2017,
Jeremy Paul Austin Dillon - an inactive director whose contract began on 21 Jun 2001 and was terminated on 25 Jun 2001.
Last updated on 15 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Unit 19, 30 Foundry Road, Silverdale, Silverdale, 0932 (registered address),
Unit 19, 30 Foundry Road, Silverdale, Silverdale, 0932 (service address),
30 Foundry Road, Silverdale, Auckland, 0944 (physical address).
Rauhori Forests Limited had been using 30 Foundry Road, Silverdale, Auckland as their registered address up until 21 Mar 2023.
A total of 300 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 150 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 150 shares (50 per cent).
Previous addresses
Address #1: 30 Foundry Road, Silverdale, Auckland, 0944 New Zealand
Registered & service address used from 02 Apr 2019 to 21 Mar 2023
Address #2: 63 Foundry Road, Silverdale, Silverdale, 0932 New Zealand
Physical & registered address used from 08 Aug 2018 to 02 Apr 2019
Address #3: 17 Kahikatea Flat Road, Rd 4, Albany, 0794 New Zealand
Registered & physical address used from 10 Mar 2011 to 08 Aug 2018
Address #4: 4 Huntly Road, Campbells Bay, Auckland New Zealand
Physical address used from 22 Jun 2001 to 10 Mar 2011
Address #5: 4 Huntly Road, Campbells Bay, Auckland New Zealand
Registered address used from 21 Jun 2001 to 10 Mar 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 13 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Individual | Boocock, Paul Wayne |
Red Beach Red Beach 0932 New Zealand |
21 Jun 2001 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Boocock, John Craig |
Manly Whangaparaoa 0930 New Zealand |
21 Jun 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boocock, Donald Peter |
Mairangi Bay Auckland 0630 New Zealand |
21 Jun 2001 - 19 Mar 2018 |
Individual | Young, Geoffrey Garrett |
Herald Island Whenuapai, Auckland |
21 Jun 2001 - 19 Mar 2018 |
Wayne Paul Boocock - Director
Appointment date: 25 Jun 2001
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 01 Jan 2013
Niki Louise Bakker - Director
Appointment date: 01 Jun 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jun 2018
Jeremy Paul Austin Dillon - Director (Inactive)
Appointment date: 21 May 2003
Termination date: 06 Jul 2018
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 18 Feb 2010
Geoffrey Garrett Young - Director (Inactive)
Appointment date: 21 Jun 2001
Termination date: 22 Sep 2017
Address: Herald Island, Waitakere, 0618 New Zealand
Address used since 18 Feb 2010
Jeremy Paul Austin Dillon - Director (Inactive)
Appointment date: 21 Jun 2001
Termination date: 25 Jun 2001
Address: Campbells Bay, North Shore City,
Address used since 21 Jun 2001
Cube-s Scaffolding Holdings Limited
17 Kahikatea Flat Road
Cube-s Scaffolding Services Limited
17 Kahikatea Flat Road
Falloon Stockfoods Limited
18 Kahikatea Flat Road
R & A Falloon Limited
18 Kahikatea Flat Rd.
Parker Foods & Wines Limited
C/-dairy Flat Foodmart
Dairy Flat Motors 2004 Limited
2 Horseshoe Bush Road