Shortcuts

Taneatua Forest Company Limited

Type: NZ Limited Company (Ltd)
9429038039324
NZBN
867176
Company Number
Registered
Company Status
068664616
GST Number
Current address
415 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 09 Jan 2017
415 Cameron Road
Tauranga
Tauranga 3110
New Zealand
Office & delivery address used since 18 Jun 2020

Taneatua Forest Company Limited was started on 24 Jul 1997 and issued an NZ business number of 9429038039324. This registered LTD company has been managed by 4 directors: Karen Vicki Pervan - an active director whose contract started on 01 Apr 1998,
Gary Peter Mcalister - an active director whose contract started on 01 Apr 1998,
Mark Richard Willis - an active director whose contract started on 01 Apr 1998,
Phillip Roy Harvey - an inactive director whose contract started on 24 Jul 1997 and was terminated on 09 Mar 2001.
According to our database (updated on 26 Apr 2024), the company registered 1 address: 415 Cameron Road, Tauranga, Tauranga, 3110 (category: office, delivery).
Up until 09 Jan 2017, Taneatua Forest Company Limited had been using 35 Ellis St, Hamilton as their physical address.
A total of 10000 shares are allocated to 8 groups (8 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Jenny Webber (an other) located at Te Awamutu, Te Awamutu postcode 3800.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 500 shares) and includes
Klenner, Monica - located at Rd 1, Ruakaka, Whangarei.
The 3rd share allocation (500 shares, 5%) belongs to 1 entity, namely:
Burn, Alan Rex, located at Dinsdale, Hamilton (an individual).

Addresses

Principal place of activity

415 Cameron Road, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 35 Ellis St, Hamilton New Zealand

Physical & registered address used from 07 Jul 2000 to 09 Jan 2017

Address #2: 9 Great Burke Street Ohaupo

Registered address used from 07 Jul 2000 to 07 Jul 2000

Address #3: 6a Awatere Avenue, Hamilton

Physical address used from 07 Jul 2000 to 07 Jul 2000

Address #4: Ward & Harvey, Chartered Accountants, 69 Ellis Street, Hamilton

Registered address used from 11 Apr 2000 to 07 Jul 2000

Address #5: 6 Awatere Avenue, Hamilton

Registered address used from 24 Nov 1999 to 11 Apr 2000

Address #6: Ward & Harvey, Chartered Accountants, 69 Ellis Street, Hamilton

Registered address used from 09 Nov 1998 to 24 Nov 1999

Address #7: Ward & Harvey, Chartered Accountants, 69 Ellis Street, Hamilton

Physical address used from 09 Nov 1998 to 07 Jul 2000

Contact info
64 07 5786161
18 Jun 2020 Phone
tracylgrainger@gmail.com
18 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Other (Other) Jenny Webber Te Awamutu
Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Klenner, Monica Rd 1
Ruakaka, Whangarei
0171
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Burn, Alan Rex Dinsdale
Hamilton
3204
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Pervan, Karen Vicki Epsom
Auckland
1051
New Zealand
Shares Allocation #5 Number of Shares: 850
Individual Grainger, Tracy Lynnea Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #7 Number of Shares: 3300
Individual Willis, Mark Richard Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Burn, Raylene Joy Dinsdale
Hamilton
3204
New Zealand
Shares Allocation #9 Number of Shares: 850
Individual Brown, Gregory Harold Ohauiti
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klenner, Robert Winston Rd4
Whangarei
0174
New Zealand
Other Robert Klenner Whangarei
0174
New Zealand
Other Malcolm Webber Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcalister, Gary Peter Castor Bay
Auckland
Individual Mcalister, Gary Peter Castor Bay
Auckland
Individual Klenner, Estate Marilyn Rd4
Whangarei 0174
Directors

Karen Vicki Pervan - Director

Appointment date: 01 Apr 1998

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Jun 2023

Address: Royal Oak, Auckland, 1061 New Zealand

Address used since 01 Apr 1998


Gary Peter Mcalister - Director

Appointment date: 01 Apr 1998

Address: Devonport, Auckland, 0624 New Zealand

Address used since 28 Jun 2016


Mark Richard Willis - Director

Appointment date: 01 Apr 1998

Address: Mission Bay, Auckland, 1077 New Zealand

Address used since 28 Jun 2016


Phillip Roy Harvey - Director (Inactive)

Appointment date: 24 Jul 1997

Termination date: 09 Mar 2001

Address: Ohaupo,

Address used since 24 Jul 1997