Shortcuts

Tahuna Forestry Limited

Type: NZ Limited Company (Ltd)
9429037956080
NZBN
885072
Company Number
Registered
Company Status
Current address
C/- Ford Simpson Ltd
2nd Floor, 18 Woollcoombe Street
Timaru 7910
New Zealand
Registered & physical & service address used since 18 Jun 2014

Tahuna Forestry Limited, a registered company, was registered on 18 Nov 1997. 9429037956080 is the NZBN it was issued. The company has been managed by 4 directors: Barbara Ruth Adams - an active director whose contract began on 31 Jul 2007,
Stephen Craig Adams - an active director whose contract began on 31 Jul 2007,
Grant Sefton Adams - an inactive director whose contract began on 18 Nov 1997 and was terminated on 31 Jul 2007,
Craig Alistair Adams - an inactive director whose contract began on 18 Nov 1997 and was terminated on 31 Jul 2007.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: C/- Ford Simpson Ltd, 2Nd Floor, 18 Woollcoombe Street, Timaru, 7910 (types include: registered, physical).
Tahuna Forestry Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcoombe Street, Timaru as their registered address up until 18 Jun 2014.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcoombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 04 Mar 2011 to 18 Jun 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcoombe Street, Timaru 7910 New Zealand

Registered & physical address used from 29 Mar 2010 to 04 Mar 2011

Address: Mcfarlane Hornsey Simpson Limited, Cnr Stafford & Sefton Street East, Timaru

Physical & registered address used from 17 Aug 2007 to 29 Mar 2010

Address: Parry Field - Riccarton, N Z I Building, 1 Rimu Street, Riccarton, Christchurch

Registered address used from 08 Feb 2001 to 17 Aug 2007

Address: Parry Field - City, Level 15, Forsyth, Barr House, Corner Colombo/armagh, Streets, Christchurch

Physical address used from 08 Feb 2001 to 17 Aug 2007

Address: Parry Field - Riccarton, N Z I Building, 1 Rimu Street, Riccarton, Christchurch

Physical address used from 08 Feb 2001 to 08 Feb 2001

Address: Parry Field - Riccarton, N Z I Building, 1 Rimu Street, Riccarton, Christchurch

Registered address used from 12 Apr 2000 to 08 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Adams, Stephen Craig Fairlie
Shares Allocation #2 Number of Shares: 50
Individual Adams, Barbara Ruth Fairlie

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Adams, Craig Alistair Fairlie
Individual Adams, Timothy Jonathan Fairlie
Individual Heintz, Michelle Jan Fairlie
Individual Adams, Grant Sefton Christchurch
Individual Adams, Rebecca Anne Fairlie
Directors

Barbara Ruth Adams - Director

Appointment date: 31 Jul 2007

Address: Fairlie, 7987 New Zealand

Address used since 01 Feb 2016


Stephen Craig Adams - Director

Appointment date: 31 Jul 2007

Address: Fairlie, 7987 New Zealand

Address used since 01 Feb 2016


Grant Sefton Adams - Director (Inactive)

Appointment date: 18 Nov 1997

Termination date: 31 Jul 2007

Address: Christchurch,

Address used since 18 Nov 1997


Craig Alistair Adams - Director (Inactive)

Appointment date: 18 Nov 1997

Termination date: 31 Jul 2007

Address: Fairlie,

Address used since 18 Nov 1997

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor