Shortcuts

Radiata Pine Breeding Company Limited

Type: NZ Limited Company (Ltd)
9429037005757
NZBN
1116397
Company Number
Registered
Company Status
Current address
Building X92, Scion Campus
99 Sala Street
Rotorua 3010
New Zealand
Other address (Address For Share Register) used since 18 Jul 2016
Building X92, Scion Campus
99 Sala Street
Rotorua 3010
New Zealand
Registered & physical address used since 26 Jul 2016

Radiata Pine Breeding Company Limited, a registered company, was incorporated on 21 Feb 2001. 9429037005757 is the business number it was issued. This company has been managed by 44 directors: Ross Dickson - an active director whose contract started on 02 Feb 2009,
David Leonard Hilliard - an active director whose contract started on 03 Oct 2011,
Jason Syme - an active director whose contract started on 22 Nov 2017,
Michael John Baker - an active director whose contract started on 01 Jan 2019,
Brigid Louise Mcarthur - an active director whose contract started on 25 Jan 2019.
Last updated on 15 Oct 2021, our database contains detailed information about 1 address: Building X92, Scion Campus, 99 Sala Street, Rotorua, 3010 (type: registered, physical).
Radiata Pine Breeding Company Limited had been using Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua as their registered address up until 26 Jul 2016.
A total of 10000 shares are issued to 18 shareholders (16 groups). The first group consists of 234 shares (2.34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 384 shares (3.84%). Finally there is the next share allotment (1089 shares 10.89%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua, 3010 New Zealand

Registered & physical address used from 12 Jul 2012 to 26 Jul 2016

Address #2: Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua New Zealand

Physical & registered address used from 17 Jan 2008 to 12 Jul 2012

Address #3: C/- P F Olsen And Company Limited, 430 Ngongotaha Road, Rotorua

Physical & registered address used from 21 Feb 2001 to 17 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 13 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 234
Entity (NZ Limited Company) NgĀi Tahu Forestry Limited
Shareholder NZBN: 9429038476747
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 384
Other The Trust Company (australia) Ltd Atf Anzfof Sub1 113 - 115 Cimitiere Street
Launceston, Tasmania
7250
Australia
Shares Allocation #3 Number of Shares: 1089
Entity (NZ Limited Company) Taumata Plantations Limited
Shareholder NZBN: 9429033890074
48 Shortland Street
Auckland
1140
New Zealand
Shares Allocation #4 Number of Shares: 341
Entity (NZ Limited Company) Pan Pac Forest Products Limited
Shareholder NZBN: 9429039127495
Wairoa Road
Napier
4182
New Zealand
Shares Allocation #5 Number of Shares: 332
Entity (NZ Limited Company) Lake Taupo Forest Management Limited
Shareholder NZBN: 9429036960569
Turangi
3334
New Zealand
Shares Allocation #6 Number of Shares: 565
Entity (NZ Limited Company) Nelson Management Limited
Shareholder NZBN: 9429038070877
Level 22, Vero Centre
48 Shortland Street, Auckland
Shares Allocation #7 Number of Shares: 207
Entity (NZ Limited Company) Wenita Forest Products Limited
Shareholder NZBN: 9429038685217
Mosgiel
Shares Allocation #8 Number of Shares: 131
Entity (NZ Limited Company) Oji Fibre Solutions (nz) Limited
Shareholder NZBN: 9429035963813
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #9 Number of Shares: 942
Entity (NZ Unlimited Company) Matariki Forests
Shareholder NZBN: 9429034649046
Level 5, Symonds Centre
49 Symonds St, Auckland
Shares Allocation #10 Number of Shares: 234
Entity (NZ Limited Company) Arborgen New Zealand Unlimited
Shareholder NZBN: 9429033186115
Rd2
Whakatane
3192
New Zealand
Shares Allocation #11 Number of Shares: 1579
Entity (NZ Limited Company) Nzsf Timber Investments (no 4) Limited
Shareholder NZBN: 9429034026526
21 Queen Street
Auckland
1010
New Zealand
Entity (NZ Limited Company) Kt2 Co Limited
Shareholder NZBN: 9429030163782
Auckland
1010
New Zealand
Entity (NZ Limited Company) Kt1 Co Limited
Shareholder NZBN: 9429030163973
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #12 Number of Shares: 1747
Other Forestry Corporation Of Nsw West Pennant Hills
NSW2125
Australia
Shares Allocation #13 Number of Shares: 997
Entity (NZ Limited Company) Pf Olsen Limited
Shareholder NZBN: 9429037560669
Te Papa Tipu Innovation Park
99 Sala Street, Rotorua
Shares Allocation #14 Number of Shares: 802
Entity (NZ Limited Company) Ernslaw One Limited
Shareholder NZBN: 9429039249746
Level 4
Norfolk House, 18 High Street, Auckland
Shares Allocation #15 Number of Shares: 130
Entity (NZ Limited Company) City Forests Limited
Shareholder NZBN: 9429039251459
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #16 Number of Shares: 286
Entity (NZ Limited Company) Juken New Zealand Limited
Shareholder NZBN: 9429039201188
29 Customs Street West
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Tasman Bay Forests Company
Shareholder NZBN: 9429033877389
Company Number: 1863753
Entity Pan Pac Forest Products Limited
Shareholder NZBN: 9429039127495
Company Number: 501694
Entity Timberlands Limited
Shareholder NZBN: 9429036152650
Company Number: 1271865
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity New Zealand Forest Research Institute Limited
Shareholder NZBN: 9429038975189
Company Number: 550377
Entity Tasman Bay Forests Company
Shareholder NZBN: 9429033877389
Company Number: 1863753
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039769749
Company Number: 294678
Entity Trees & Technology Limited
Shareholder NZBN: 9429037027452
Company Number: 1112178
Entity Huaguang Forests Co. Limited
Shareholder NZBN: 9429036667581
Company Number: 1181076
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity New Zealand Forest Research Institute Limited
Shareholder NZBN: 9429038975189
Company Number: 550377
Other Lake Taupo Forest Trust
Entity Crown Forestry Management Limited
Shareholder NZBN: 9429039686329
Company Number: 319960
Entity Trees & Technology Industries Limited
Shareholder NZBN: 9429035522003
Company Number: 1486077
Entity Rayonier New Zealand Limited
Shareholder NZBN: 9429039769749
Company Number: 294678
Entity Trees & Technology Limited
Shareholder NZBN: 9429037027452
Company Number: 1112178
Entity Huaguang Forests Co. Limited
Shareholder NZBN: 9429036667581
Company Number: 1181076
Other Null - Lake Taupo Forest Trust
Other Null - Act Forests Limited
Other Null - Wilmott Forests Limited
Entity Pan Pac Forest Products Limited
Shareholder NZBN: 9429039127495
Company Number: 501694
Entity Trees & Technology Industries Limited
Shareholder NZBN: 9429035522003
Company Number: 1486077
Other Act Forests Limited
Other Wilmott Forests Limited
Entity Timberlands Limited
Shareholder NZBN: 9429036152650
Company Number: 1271865
Entity Forest Genetics Limited
Shareholder NZBN: 9429036205998
Company Number: 1262773
99 Sala Street
Rotorua
3040
New Zealand
Entity Proseed New Zealand Limited
Shareholder NZBN: 9429039567185
Company Number: 357167
Addington
Christchurch
8024
New Zealand
Entity Crown Forestry Management Limited
Shareholder NZBN: 9429039686329
Company Number: 319960
Entity Tenon Industries Limited
Shareholder NZBN: 9429040426204
Company Number: 102188
Directors

Ross Dickson - Director

Appointment date: 02 Feb 2009

ASIC Name: Homebush Financial Services Ltd.

Address: Pennant Hills, Sydney, Nsw, 2120, Australia

Address used since 02 Feb 2009

Address: Homebush, NSW2140 Australia

Address: Homebush, NSW2140 Australia


David Leonard Hilliard - Director

Appointment date: 03 Oct 2011

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 21 Jul 2015

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 07 Feb 2019


Jason Syme - Director

Appointment date: 22 Nov 2017

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 22 Nov 2017


Michael John Baker - Director

Appointment date: 01 Jan 2019

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 01 Jan 2019


Brigid Louise Mcarthur - Director

Appointment date: 25 Jan 2019

Address: Masterton, 5888 New Zealand

Address used since 25 Jan 2019


Peter Donal Miller - Director

Appointment date: 22 Jul 2019

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Jul 2019


John Robert Moore - Director

Appointment date: 05 Feb 2020

Address: Owhata, Rotorua, 3010 New Zealand

Address used since 05 Feb 2020


Karl Heinz Klinge - Director

Appointment date: 13 Aug 2020

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 03 May 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 13 Aug 2020


Peter Donald Miller - Director (Inactive)

Appointment date: 22 Jul 2019

Termination date: 20 May 2020

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 22 Jul 2019


Dean West Witehira - Director (Inactive)

Appointment date: 07 Oct 2005

Termination date: 05 Feb 2020

Address: Rotorua, 3010 New Zealand

Address used since 01 Jul 2017

Address: Kawaha Point, Rotorua, 3010 New Zealand

Address used since 29 Jul 2010


Barry Thomas Murphy - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 22 Jul 2019

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 21 Jul 2015


Kerry Laurence Ellem - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 01 Jan 2019

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 24 Mar 2016


Elaine Birk - Director (Inactive)

Appointment date: 01 Dec 2009

Termination date: 26 Oct 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Jul 2015


Andries Johan Popping - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 22 Sep 2017

Address: Howick, Auckland, 2014 New Zealand

Address used since 21 Jul 2015


David Andrew Elgar Lowry - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 26 Feb 2016

Address: Hamurana, Rotorua, 3096 New Zealand

Address used since 21 Jul 2015


Michael John Carson - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 01 Jul 2011

Address: Rotorua, 3010 New Zealand

Address used since 13 Apr 2005


Brian Richardson - Director (Inactive)

Appointment date: 30 Oct 2008

Termination date: 01 Aug 2010

Address: Rotorua, 3010 New Zealand

Address used since 30 Oct 2008


Jeremy Leigh Wilson - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 01 Dec 2009

Address: Waitakere, Auckland, 0610 New Zealand

Address used since 01 Jul 2006


Dean William Anderson - Director (Inactive)

Appointment date: 14 Mar 2006

Termination date: 02 Feb 2009

Address: Kelso, Nsw 2795, Australia,

Address used since 14 Mar 2006


Russell John Burton - Director (Inactive)

Appointment date: 15 May 2007

Termination date: 30 Oct 2008

Address: Rotorua,

Address used since 15 May 2007


Alasdair Gordon Woore - Director (Inactive)

Appointment date: 09 Sep 2004

Termination date: 15 May 2007

Address: Rotorua,

Address used since 14 Mar 2006


Andrew William Newman - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 07 Feb 2007

Address: Beecroft, Nsw 2119, Australia,

Address used since 13 Apr 2005


Conrad John Keast - Director (Inactive)

Appointment date: 13 Apr 2005

Termination date: 01 Jul 2006

Address: Beachlands, Auckland,

Address used since 13 Apr 2005


Peter Michael Crowe - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 14 Mar 2006

Address: Thurgoona, Nsw 2640, Australia,

Address used since 30 Jun 2002


Russell William Dale - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 28 Sep 2005

Address: Rotorua,

Address used since 26 Jun 2004


Andrew Ernest Karalus - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 13 Apr 2005

Address: R D 1, Upper Moutere, Nelson,

Address used since 21 Feb 2001


Joseph Francis Van Ballekom - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 13 Apr 2005

Address: Christchurch,

Address used since 21 Feb 2001


Peter Allan Keach - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 13 Apr 2005

Address: Rotorua,

Address used since 26 Jun 2004


Rodger Hancock - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 13 Apr 2005

Address: Maori Hill, Dunedin,

Address used since 21 Feb 2001


Philip James Taylor - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 13 Apr 2005

Address: Mornington, Dunedin,

Address used since 21 Feb 2001


Andrew Arthur Rodwell - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Ohope,

Address used since 26 Jun 2004


Geoffery Edward Thorp - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Taupo,

Address used since 26 Jun 2004


Stephen James Dowman - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Welcome Bay, Tauranga,

Address used since 26 Jun 2004


Stephen Couper - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Wainui Beach, Gisborne,

Address used since 26 Jun 2004


Neil Cooper - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Palmerston 2913, Act, Australia,

Address used since 26 Jun 2004


Elaine Margaret Birk - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 13 Apr 2005

Address: Mission Bay, Auckland,

Address used since 26 Jun 2004


Robin John Dorey - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 09 Sep 2004

Address: Bucklands Beach, Auckland,

Address used since 21 Feb 2001


Max Fredrick Smith - Director (Inactive)

Appointment date: 26 Jun 2004

Termination date: 09 Sep 2004

Address: Napier,

Address used since 26 Jun 2004


Christine Te Riini - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 26 Jun 2004

Address: Edgecumbe,

Address used since 21 Feb 2001


Stephanie Jean Enright - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 26 Jun 2004

Address: Mosgiel, Otago,

Address used since 31 Jul 2003


Michael Patrick Riordan - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 26 Jun 2004

Address: Takapuna, Auckland,

Address used since 30 Jun 2002


David Andrew Elgar Lowry - Director (Inactive)

Appointment date: 30 Jun 2002

Termination date: 26 Jun 2004

Address: Kaharoa, Rotorua,

Address used since 30 Jun 2002


Darren Bruce Mann - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 31 Jul 2003

Address: Otumoetai, Tauranga,

Address used since 21 Feb 2001


Philippa Marianne Wright - Director (Inactive)

Appointment date: 21 Feb 2001

Termination date: 30 Jun 2002

Address: R D 3, Napier,

Address used since 21 Feb 2001

Nearby companies

Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park

Timberlands Limited
Te Papa Tipu Innovation Park

Pf Olsen Limited
Pf Olsen

Olsen Inventory Limited
Pf Olsen

Pf Olsen Nursery Limited
Pf Olsen

Glenross Company Number 1 Limited
Pf Olsen