Waiau Alpine Forestry No. 2 Limited, a registered company, was launched on 27 Apr 2001. 9429036924370 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Sarah Jane Powell - an active director whose contract started on 03 Sep 2001,
Gavin Mark Abbot - an active director whose contract started on 06 May 2003,
Wayne Ormandy - an inactive director whose contract started on 06 May 2003 and was terminated on 20 Aug 2024,
Malcolm Ross Powell - an inactive director whose contract started on 03 Sep 2001 and was terminated on 17 May 2021,
Alan David Beaumont - an inactive director whose contract started on 24 Jul 2001 and was terminated on 01 Oct 2006.
Last updated on 24 Jan 2025, BizDb's database contains detailed information about 1 address: Level 2, Building One, 181 High Street, Christchurch, 8144 (category: registered, physical).
Waiau Alpine Forestry No. 2 Limited had been using Level 2, Building One, 181 High Street, Christchurch as their physical address up until 02 Nov 2021.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 750 shares (75%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25%).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical address used from 26 Jun 2017 to 02 Nov 2021
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 26 Jun 2017 to 18 Oct 2022
Address #3: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 12 May 2011 to 26 Jun 2017
Address #4: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 08 Nov 2005 to 12 May 2011
Address #5: 1st Floor, 118 Victoria Street, Christchurch
Registered & physical address used from 27 Apr 2001 to 08 Nov 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Individual | Powell, Sarah Jane |
Remuera Auckland New Zealand |
27 Apr 2001 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Abbot, Gavin Mark |
Motueka 7197 New Zealand |
04 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ormandy, Wayne |
Stepneyville Nelson 7010 New Zealand |
04 Nov 2003 - 22 Aug 2024 |
Individual | Beaumont, Alan David |
Christchurch |
27 Apr 2001 - 27 Jul 2006 |
Individual | Powell, Malcolm Ross |
Remuera Auckland New Zealand |
27 Apr 2001 - 10 Jun 2021 |
Individual | Anderson, James Stuart |
Christchurch |
04 Nov 2003 - 04 Nov 2003 |
Individual | Gunn, Naeomi Elizabeth |
Christchurch |
27 Apr 2001 - 27 Jul 2006 |
Sarah Jane Powell - Director
Appointment date: 03 Sep 2001
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2006
Gavin Mark Abbot - Director
Appointment date: 06 May 2003
Address: Motueka, 7197 New Zealand
Address used since 01 Jul 2021
Address: 100 Armagh Street, Christchurch Central, Christchurch, 8011 New Zealand
Address used since 21 Oct 2009
Wayne Ormandy - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 20 Aug 2024
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 01 Jul 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 21 Oct 2009
Malcolm Ross Powell - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 17 May 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2005
Alan David Beaumont - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 01 Oct 2006
Address: Christchurch,
Address used since 24 Jul 2001
Naeomi Elizabeth Gunn - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 01 Oct 2006
Address: Christchurch,
Address used since 24 Jul 2001
James Stuart Anderson - Director (Inactive)
Appointment date: 24 Jul 2001
Termination date: 07 May 2003
Address: Christchurch,
Address used since 24 Jul 2001
John Graham Hendry - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 03 Sep 2001
Address: Kaiapoi,
Address used since 27 Apr 2001
Karina Marie Bellamy - Director (Inactive)
Appointment date: 27 Apr 2001
Termination date: 03 Sep 2001
Address: Kaiapoi,
Address used since 27 Apr 2001
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road