Tasman Forest Management Limited, a registered company, was registered on 03 Apr 2001. 9429036990474 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. The company has been managed by 7 directors: Glenn Christain Moir - an active director whose contract started on 03 Apr 2001,
Craig David Mcmiken - an active director whose contract started on 20 Oct 2010,
Warwick John Winn - an active director whose contract started on 01 Apr 2023,
Evan Macclure - an inactive director whose contract started on 03 Apr 2001 and was terminated on 01 Apr 2023,
David Samuel Janett - an inactive director whose contract started on 03 Apr 2001 and was terminated on 31 Mar 2023.
Last updated on 19 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: 20A Bomford St, Mayfield, Blenheim, 7201 (postal address),
20A Bomford St, Mayfield, Blenheim, 7201 (office address),
20A Bomford St, Mayfield, Blenheim, 7201 (delivery address),
20A Bomford St, Mayfield, Blenheim, 7201 (physical address) among others.
Tasman Forest Management Limited had been using 20A Bomford St, Mayfield, Marlborough as their physical address up to 18 Mar 2019.
A total of 990 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 100 shares (10.1 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 230 shares (23.23 per cent). Lastly there is the third share allocation (485 shares 48.99 per cent) made up of 3 entities.
Previous addresses
Address #1: 20a Bomford St, Mayfield, Marlborough, 7201 New Zealand
Physical address used from 15 Mar 2019 to 18 Mar 2019
Address #2: 52b Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered address used from 10 Feb 2012 to 15 Mar 2017
Address #3: 16 Uxbridge St, Renwick, Marlborough New Zealand
Physical address used from 05 Apr 2004 to 15 Mar 2019
Address #4: 404 Barbadoes Street, Amuri Park, Unit One, Christchurch
Physical address used from 03 Apr 2001 to 05 Apr 2004
Address #5: 404 Barbadoes Street, Amuri Park, Unit One, Christchurch New Zealand
Registered address used from 03 Apr 2001 to 10 Feb 2012
Basic Financial info
Total number of Shares: 990
Annual return filing month: March
Annual return last filed: 19 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | De Jong, Patrick |
Stepneyville Nelson 7010 New Zealand |
04 Mar 2024 - |
Shares Allocation #2 Number of Shares: 230 | |||
Individual | Winn, Warwick John |
Witherlea Blenheim 7201 New Zealand |
08 Apr 2022 - |
Shares Allocation #3 Number of Shares: 485 | |||
Entity (NZ Limited Company) | Fvm Trustees (no. 1) Limited Shareholder NZBN: 9429031131445 |
105 Collingwood Street Nelson 7010 New Zealand |
28 Aug 2013 - |
Individual | Boffa, Abigail Jeanne |
Mapua Mapua 7005 New Zealand |
28 Aug 2013 - |
Director | Mcmiken, Craig David |
Mapua Mapua 7005 New Zealand |
28 Aug 2013 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Connolly, Gary Edmund |
Picton Picton 7220 New Zealand |
08 Apr 2022 - |
Shares Allocation #5 Number of Shares: 75 | |||
Individual | Moir, Glenn Christain |
Rd2 Christchurch 7672 New Zealand |
03 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macclure, Evan |
Timaru |
03 Apr 2001 - 04 Mar 2024 |
Individual | Macclure, Evan |
Timaru |
03 Apr 2001 - 04 Mar 2024 |
Individual | Macclure, Evan |
Timaru |
03 Apr 2001 - 04 Mar 2024 |
Individual | Macclure, Evan |
Timaru |
03 Apr 2001 - 04 Mar 2024 |
Individual | Janett, David Samuel |
Fendalton Christchurch 8052 New Zealand |
03 Apr 2001 - 04 Mar 2024 |
Individual | Janett, David Samuel |
Christchurch |
03 Apr 2001 - 04 Mar 2024 |
Individual | Janett, David Samuel |
Christchurch |
03 Apr 2001 - 04 Mar 2024 |
Individual | Janett, David Samuel |
Fendalton Christchurch 8052 New Zealand |
03 Apr 2001 - 04 Mar 2024 |
Individual | Webster, John Murray |
Hira 7071 New Zealand |
08 Apr 2022 - 09 Feb 2024 |
Entity | Mcmiken Forestry Limited Shareholder NZBN: 9429034987629 Company Number: 1594984 |
10 Nov 2010 - 28 Aug 2013 | |
Individual | Smith, Tamati Darren |
Springlands Blenheim 7201 New Zealand |
03 Apr 2001 - 03 Nov 2021 |
Individual | Smith, Tamati Darren |
Springlands Blenheim 7201 New Zealand |
03 Apr 2001 - 03 Nov 2021 |
Individual | Hughes, Herbert Edwin |
Nelson |
03 Apr 2001 - 10 Nov 2010 |
Entity | Mcmiken Forestry Limited Shareholder NZBN: 9429034987629 Company Number: 1594984 |
10 Nov 2010 - 28 Aug 2013 |
Glenn Christain Moir - Director
Appointment date: 03 Apr 2001
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 13 Jan 2010
Craig David Mcmiken - Director
Appointment date: 20 Oct 2010
Address: Mapua, Mapua, 7005 New Zealand
Address used since 20 Oct 2010
Warwick John Winn - Director
Appointment date: 01 Apr 2023
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Apr 2023
Evan Macclure - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 01 Apr 2023
Address: Timaru, Timaru, 7910 New Zealand
Address used since 01 Feb 2016
David Samuel Janett - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 31 Mar 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 13 Jan 2010
Tamati Darren Smith - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 12 Nov 2021
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Feb 2012
Herbert Edwin Hughes - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 20 Sep 2010
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 13 Jan 2010
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Farsight Limited
50 Avalon Street
Lough Consulting Limited
Unit 1, 25 Churchill Street
Nationwide Utes Limited
333 Bealey Avenue
Performance Matters Limited
165 Chester Street East
Poppy Consulting 2016 Limited
First Floor, Unit 1, Amuri Park
Surveillance Solutions Limited
33 Geraldine Street