Shortcuts

Air Forestry Limited

Type: NZ Limited Company (Ltd)
9429037999377
NZBN
875688
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Physical & registered & service address used since 20 Jul 2017

Air Forestry Limited, a registered company, was incorporated on 02 Oct 1997. 9429037999377 is the business number it was issued. This company has been managed by 3 directors: Ian Scott Harkness - an active director whose contract started on 02 Oct 1997,
Alison Gay Norton - an active director whose contract started on 02 Oct 1997,
Robyn Kaye Harkness - an active director whose contract started on 02 Oct 1997.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
Air Forestry Limited had been using 73 Burnett Street, Ashburton as their physical address up until 20 Jul 2017.
A total of 99 shares are issued to 3 shareholders (3 groups). The first group consists of 33 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33.33%). Finally there is the next share allotment (33 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: 73 Burnett Street, Ashburton, 7700 New Zealand

Physical & registered address used from 19 Aug 2013 to 20 Jul 2017

Address: Capon Madden Limited, Chartered Accountants, 73 Burnett Street, Ashburton New Zealand

Registered & physical address used from 05 Sep 2001 to 19 Aug 2013

Address: Ashley Dene Road, R D 5, Springton, Christchurch

Registered address used from 05 Sep 2001 to 05 Sep 2001

Address: Ashley Dene Road, R D 5, Christchurch

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: R G D Taylor Ltd, 154 Tuam Street, Christchurch

Registered & physical address used from 09 Oct 2000 to 05 Sep 2001

Address: C/- Peters Doig & Macmillan, 59 High Street, Blenheim

Physical & registered address used from 05 Jul 2000 to 09 Oct 2000

Address: C/- Peters Doig & Macmillan, 59 High Street, Blenheim

Registered address used from 11 Apr 2000 to 05 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 33
Individual Harkness, Ian Scott 1583 Krawawarree Road
Braidwood, Nsw 2622
Shares Allocation #2 Number of Shares: 33
Individual Harkness, Robyn Kaye Rolleston
7614
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Norton, Alison Gay Geraldine
Geraldine
7930
New Zealand
Directors

Ian Scott Harkness - Director

Appointment date: 02 Oct 1997

Address: Braidwood, Nsw 2622, Australia

Address used since 30 Jul 2008


Alison Gay Norton - Director

Appointment date: 02 Oct 1997

Address: Geraldine, Geraldine, 7930 New Zealand

Address used since 14 Dec 2020

Address: Geraldine, 7930 New Zealand

Address used since 31 Aug 2010


Robyn Kaye Harkness - Director

Appointment date: 02 Oct 1997

Address: Rolleston, Christchurch, 7614 New Zealand

Address used since 01 Aug 2004

Nearby companies

Ashburton Range Users Association Incorporated
C/o Messrs Spencer & Walker

Ruralco Nz Limited
97 Burnett Street

Pro-active N.z. Limited
97 Burnett Street

Diesel Performance Solutions Canterbury Limited
123 Burnett Street

Pastoral Improvements Limited
123 Burnett Street

Matthews Design Limited
123 Burnett Street