Shortcuts

Mahia Forest Limited

Type: NZ Limited Company (Ltd)
9429037241834
NZBN
1039427
Company Number
Registered
Company Status
Current address
204 Windsor Avenue
Parkvale
Hastings 4122
New Zealand
Registered & physical & service address used since 10 Sep 2020

Mahia Forest Limited, a registered company, was started on 07 Jun 2000. 9429037241834 is the NZBN it was issued. The company has been managed by 7 directors: Wolf-Eckart G. - an active director whose contract started on 07 Jun 2000,
Wolf-Eckart V. - an active director whose contract started on 07 Jun 2000,
Eberhard G. - an active director whose contract started on 07 Jun 2000,
Eberhard V. - an active director whose contract started on 07 Jun 2000,
Kenneth O. - an active director whose contract started on 22 May 2002.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 204 Windsor Avenue, Parkvale, Hastings, 4122 (type: registered, physical).
Mahia Forest Limited had been using 48 Cohrs Road, Rd 11, Poukawa as their registered address up until 10 Sep 2020.
More names for this company, as we identified at BizDb, included: from 07 Jun 2000 to 03 Dec 2019 they were called Grandy Lake Forest (Nz) Limited.

Addresses

Previous addresses

Address: 48 Cohrs Road, Rd 11, Poukawa, 4178 New Zealand

Registered address used from 08 Mar 2019 to 10 Sep 2020

Address: 111 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 24 Jul 2012 to 08 Mar 2019

Address: 48 Cohrs Road, Rd 11, Hastings, 4178 New Zealand

Physical address used from 30 Sep 2005 to 10 Sep 2020

Address: C/-brown Webb Richardson, 111 Avenue Road East, Hastings New Zealand

Registered address used from 29 Sep 2005 to 24 Jul 2012

Address: C/-sainsbury, Logan & Williams, Tennyson Street, Napier

Registered address used from 21 Jul 2005 to 29 Sep 2005

Address: 48 Chors Road, Rd 11, Poukawa, Hastings

Physical address used from 06 Aug 2004 to 30 Sep 2005

Address: C/- Sharyn Mcquinlan, 618 Whitehead Road, Hastings

Physical address used from 09 Aug 2002 to 06 Aug 2004

Address: C/- Mckay Hill, 62 Station Street, Napier

Physical address used from 29 May 2002 to 09 Aug 2002

Address: C/- Mckay Hill, 62 Station Street, Napier

Registered address used from 29 May 2002 to 21 Jul 2005

Address: C/- Iain Lyver, Chartered Accountant, 129 Queen Street East, Hastings

Physical & registered address used from 07 Jun 2000 to 29 May 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 17 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Glf Gmbh & Co. Kg

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Grandy Lake Forest Associates, Limited Partnership
Other Null - Grandy Lake Forest Associates Llc
Other Grandy Lake Forest Associates Llc
Other Grandy Lake Forest Associates, Limited Partnership
Directors

Wolf-eckart G. - Director

Appointment date: 07 Jun 2000


Wolf-eckart V. - Director

Appointment date: 07 Jun 2000


Eberhard G. - Director

Appointment date: 07 Jun 2000


Eberhard V. - Director

Appointment date: 07 Jun 2000


Kenneth O. - Director

Appointment date: 22 May 2002

Address: Washington, 98273 United States

Address used since 20 Nov 2014


Thomas Terence Skerman - Director

Appointment date: 13 Mar 2015

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 29 Nov 2017

Address: Tomoana, Hastings, 4120 New Zealand

Address used since 13 Mar 2015


Thomas Terence Skerman - Director (Inactive)

Appointment date: 20 Nov 2014

Termination date: 20 Nov 2014

Address: Tomoana, Hastings, 4120 New Zealand

Address used since 20 Nov 2014

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East