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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Glf Gmbh & Co. Kg | 04 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Grandy Lake Forest Associates, Limited Partnership | 07 Jun 2000 - 15 Oct 2010 | |
Other | Null - Grandy Lake Forest Associates Llc | 15 Oct 2010 - 04 Nov 2015 | |
Other | Grandy Lake Forest Associates Llc | 15 Oct 2010 - 04 Nov 2015 | |
Other | Grandy Lake Forest Associates, Limited Partnership | 07 Jun 2000 - 15 Oct 2010 |
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
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