Transcontinental Forest Products Limited was incorporated on 25 Jan 2001 and issued a business number of 9429037027889. This registered LTD company has been managed by 5 directors: Gordon Arthur Coles - an active director whose contract began on 22 Jan 2002,
Alain Roger Bourgogne - an inactive director whose contract began on 25 Jan 2001 and was terminated on 30 Jan 2007,
Nicholas James Baxter Scott - an inactive director whose contract began on 22 Jan 2002 and was terminated on 03 Apr 2006,
Jong-Sik Choi - an inactive director whose contract began on 13 Apr 2002 and was terminated on 03 Apr 2006,
Julian Wilfred Kohn - an inactive director whose contract began on 22 Jan 2002 and was terminated on 16 May 2005.
As stated in our information (updated on 24 May 2025), the company registered 1 address: 1F/272 Parnell Road, Parnell, Auckland, 1052 (category: registered, physical).
Up until 15 Aug 2018, Transcontinental Forest Products Limited had been using Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland as their registered address.
A total of 9 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 9 shares are held by 1 entity, namely:
Coles, Gordon Arthur (an individual) located at Clifton, Christchurch postcode 8081.
Previous addresses
Address: Suite 302, Geyser Building, 100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 Aug 2012 to 15 Aug 2018
Address: C/-robert Wong Ca Limited, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand
Registered address used from 27 May 2008 to 28 Aug 2012
Address: 1st Floor, 107 Cashel Street, Christchurch
Registered address used from 22 Jul 2002 to 27 May 2008
Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland New Zealand
Physical address used from 03 Apr 2002 to 28 Aug 2012
Address: C/- Robert Wong C.a. Ltd, Level 2, Windsor Court, 128-136 Parnell Road, Auckland
Registered address used from 03 Apr 2002 to 22 Jul 2002
Address: C/-bowden Williams & Wong Limited, Level 5, 132-138 Quay Street, Auckland
Physical & registered address used from 25 Jan 2001 to 03 Apr 2002
Basic Financial info
Total number of Shares: 9
Annual return filing month: July
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 9 | |||
| Individual | Coles, Gordon Arthur |
Clifton Christchurch 8081 New Zealand |
25 Jan 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bourgogne, Alain Roger |
Parnell Auckland |
25 Jan 2001 - 03 Apr 2006 |
| Individual | Choi, Yong Hoon |
Dogok -dong Kangnam -gu, Seoul, Korea |
16 Aug 2005 - 19 Aug 2005 |
| Individual | Scott, Nicholas James Baxter |
Sumner Christchurch |
25 Jan 2001 - 19 Aug 2005 |
| Individual | Cormack, Michael Campbell Mcintosh |
Level 2, Windsor Court Parnell, Auckland |
25 Jan 2001 - 03 Apr 2006 |
| Individual | Kohn, Julian Wilfred |
Gisborne |
25 Jan 2001 - 03 May 2005 |
| Individual | Choi, Jong-sik |
Hobsonville Auckland |
25 Jan 2001 - 19 Aug 2005 |
Gordon Arthur Coles - Director
Appointment date: 22 Jan 2002
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 06 Aug 2015
Alain Roger Bourgogne - Director (Inactive)
Appointment date: 25 Jan 2001
Termination date: 30 Jan 2007
Address: Parnell, Auckland,
Address used since 25 Jan 2001
Nicholas James Baxter Scott - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 03 Apr 2006
Address: Sumner, Christchurch,
Address used since 22 Jan 2002
Jong-sik Choi - Director (Inactive)
Appointment date: 13 Apr 2002
Termination date: 03 Apr 2006
Address: Hobsonville, Auckland,
Address used since 03 Apr 2005
Julian Wilfred Kohn - Director (Inactive)
Appointment date: 22 Jan 2002
Termination date: 16 May 2005
Address: Gisborne,
Address used since 22 Jan 2002
W Investments Limited
Geyser
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
End 2 End Limited
205/100 Parnell Road
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road