Pf Olsen Limited, a registered company, was incorporated on 23 Jun 1999. 9429037560669 is the NZ business identifier it was issued. "Forestry and logging - management and consulting services" (ANZSIC M696230) is how the company is classified. The company has been supervised by 18 directors: Ross John Larcombe - an active director whose contract began on 25 Mar 2011,
Cullum Shaun Vibert - an inactive director whose contract began on 10 Jun 2022 and was terminated on 12 Mar 2024,
Nick Anthony Bunting - an inactive director whose contract began on 23 Jun 1999 and was terminated on 10 Jun 2022,
Anthony David Batterton - an inactive director whose contract began on 10 Jun 2014 and was terminated on 10 Jun 2022,
Craig Michael Taylor - an inactive director whose contract began on 07 May 2015 and was terminated on 10 Jun 2022.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: Po Box 1127, Rotorua, Rotorua, 3040 (type: postal, office).
Pf Olsen Limited had been using Pf Olsen, Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua as their registered address until 08 Oct 2010.
Previous aliases for the company, as we managed to find at BizDb, included: from 02 Sep 1999 to 20 Dec 2006 they were named P F Olsen and Company Limited, from 23 Jun 1999 to 02 Sep 1999 they were named Olsen and Company Limited.
A single entity controls all company shares (exactly 1 share) - Pf Olsen Group Ltd - located at 3040, Whakarewarewa, Rotorua.
Other active addresses
Address #4: 99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand
Office & delivery address used from 15 Jun 2021
Principal place of activity
99 Sala Street, Whakarewarewa, Rotorua, 3010 New Zealand
Previous addresses
Address #1: Pf Olsen, Te Papa Tipu Innovation Park, 99 Sala Street, Rotorua New Zealand
Registered & physical address used from 17 Jan 2008 to 08 Oct 2010
Address #2: 430 Ngongotaha Road, Rotorua
Registered address used from 12 Apr 2000 to 17 Jan 2008
Address #3: 430 Ngongotaha Road, Rotorua
Physical address used from 23 Jun 1999 to 17 Jan 2008
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Pf Olsen Group Ltd |
Whakarewarewa Rotorua 3010 New Zealand |
23 Jun 1999 - |
Ultimate Holding Company
Ross John Larcombe - Director
Appointment date: 25 Mar 2011
Address: Rd 6, Rotorua, 3096 New Zealand
Address used since 25 Mar 2011
Cullum Shaun Vibert - Director (Inactive)
Appointment date: 10 Jun 2022
Termination date: 12 Mar 2024
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 10 Jun 2022
Nick Anthony Bunting - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 10 Jun 2022
Address: Rd1, Gisborne, 4071 New Zealand
Address used since 10 Jun 2015
Anthony David Batterton - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 10 Jun 2022
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Mar 2015
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2017
Craig Michael Taylor - Director (Inactive)
Appointment date: 07 May 2015
Termination date: 10 Jun 2022
ASIC Name: Taylor Made Corporate Services Pty Ltd
Address: Lindfield, Nsw, Australia
Address: Lindfield, Nsw, 2070 Australia
Address used since 07 May 2015
Address: Lindfield, Nsw, Australia
Graeme Roderick Milne - Director (Inactive)
Appointment date: 01 Jan 2017
Termination date: 10 Jun 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jan 2017
Jonathan James Wong - Director (Inactive)
Appointment date: 01 Sep 2020
Termination date: 10 Jun 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Sep 2020
Travis Colin Sydney - Director (Inactive)
Appointment date: 10 Jun 2014
Termination date: 31 Aug 2020
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 13 Dec 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 10 Jun 2015
Peter Douglas Clark - Director (Inactive)
Appointment date: 13 Oct 1999
Termination date: 28 Sep 2018
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 30 Sep 2009
Peter David Wilson - Director (Inactive)
Appointment date: 20 Jun 2009
Termination date: 12 Dec 2017
Address: Rd 3, Otaki, 5583 New Zealand
Address used since 22 Mar 2014
Peter Evens Weblin - Director (Inactive)
Appointment date: 01 Jul 2006
Termination date: 01 Apr 2016
Address: Rd 5, Rotorua, 3076 New Zealand
Address used since 10 Jun 2015
Barry Thomas Murphy - Director (Inactive)
Appointment date: 01 Apr 2009
Termination date: 01 Apr 2016
Address: Tihiotonga, Rotorua, 3015 New Zealand
Address used since 10 Jun 2015
William James Kermode - Director (Inactive)
Appointment date: 15 Sep 2011
Termination date: 10 Jun 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Sep 2011
Jeff Alan Schnell - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 25 Mar 2011
Address: Rotorua, 3015 New Zealand
Address used since 23 Jun 1999
Peter Allan Keach - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 01 Apr 2009
Address: Rotorua,
Address used since 26 Jun 2004
Richard Westwood Worth - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 31 Dec 2008
Address: Remuera, Auckland,
Address used since 10 Apr 2000
Brian Vivian Travers - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 01 Jul 2006
Address: Rotorua,
Address used since 23 Jun 1999
Maree Anne Candish - Director (Inactive)
Appointment date: 23 Jun 1999
Termination date: 30 Sep 1999
Address: Gisborne,
Address used since 23 Jun 1999
Pf Olsen Nominee Limited
Te Papa Tipu Innovation Park
Timberlands Limited
Te Papa Tipu Innovation Park
Olsen Inventory Limited
Pf Olsen
Pf Olsen Nursery Limited
Pf Olsen
Glenross Company Number 1 Limited
Pf Olsen
Glenross Company Number 2 Limited
Pf Olsen
Dodd Forestry Limited
47b White Street
Jeff Tombleson & Associates Limited
21 Sophia Street
Logpro Limited
31 White Street
Ngahere Resources Limited
7 William Place
Prime Forest Management Limited
34 Devon Street
Rivendell Lakes Limited
96 Vaughan Road