Goldridge Forest Limited, a registered company, was incorporated on 04 Feb 1997. 9429038167935 is the NZ business identifier it was issued. The company has been run by 7 directors: Margaret Gaynor Hookey - an active director whose contract started on 18 Sep 1997,
Pramod Chandra Gaur - an active director whose contract started on 18 Sep 1997,
Robert Stanley Campbell - an active director whose contract started on 18 Sep 1997,
Christopher Gavin Brickell - an active director whose contract started on 18 Sep 1997,
Peter William Aalbers - an inactive director whose contract started on 01 Apr 2000 and was terminated on 31 Dec 2011.
Last updated on 18 Mar 2024, our data contains detailed information about 1 address: 219 Victoria Avenue, Wanganui (category: physical, registered).
Goldridge Forest Limited had been using Offices Of Peter Bould, 1St Floor, 11 Cheshire Street, Parnell as their registered address up to 11 Jul 2002.
Old names for this company, as we managed to find at BizDb, included: from 04 Feb 1997 to 28 Jul 1997 they were named Pacificwood Forest Limited.
A total of 250000 shares are allotted to 7 shareholders (5 groups). The first group includes 50000 shares (20 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50000 shares (20 per cent). Finally the next share allocation (50000 shares 20 per cent) made up of 2 entities.
Previous addresses
Address: Offices Of Peter Bould, 1st Floor, 11 Cheshire Street, Parnell
Registered address used from 11 Apr 2000 to 11 Jul 2002
Address: C/- Peter Bould C A Ltd, Level 7, S I L, House, Cnr Wellesley & Albert Str, 44-52 Wellesley Str West, Auckland
Physical address used from 18 Nov 1998 to 11 Jul 2002
Address: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley St West, Auckland
Physical address used from 18 Nov 1998 to 18 Nov 1998
Address: C/- Peter Bould, Chartered Accountant, Level 7, Sil House, 44-52 Wellesley St West, Auckland
Registered address used from 18 Nov 1998 to 11 Apr 2000
Address: Offices Of Peter Bould, 1st Floor, 11 Cheshire Street, Parnell
Physical & registered address used from 07 Aug 1998 to 18 Nov 1998
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Aalbers, Anne Marie |
805 Ridge Road R D 3 Riverhead 0793 New Zealand |
04 Feb 1997 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Hookey, Margaret Gaynor |
187 Campbell Road Greenlane, Auckland 1051 New Zealand |
04 Feb 1997 - |
Shares Allocation #3 Number of Shares: 50000 | |||
Individual | Campbell, Anne Catherine |
Lawry Bay Wellington |
04 Feb 1997 - |
Individual | Campbell, Robert Stanley |
Lawry Bay Wellington |
04 Feb 1997 - |
Shares Allocation #4 Number of Shares: 50000 | |||
Individual | Brickell, Patricia Alexandrina |
Glendowie Auckland 1017 New Zealand |
04 Feb 1997 - |
Individual | Brickell, Christopher Gavin |
Glendowie Auckland 1017 New Zealand |
04 Feb 1997 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Guar, Pramod Chandra |
Blockhouse Bay Auckland 0600 New Zealand |
04 Feb 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Aalbers, Peter Williams |
Henderson Auckland |
04 Feb 1997 - 02 Apr 2012 |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
04 Feb 1997 - 02 Apr 2012 | |
Entity | Cheshire Nominees Limited Shareholder NZBN: 9429039579379 Company Number: 353926 |
04 Feb 1997 - 02 Apr 2012 |
Margaret Gaynor Hookey - Director
Appointment date: 18 Sep 1997
Address: Ryman Greenlane Village, 187 Campbell Road, Auckland, 1051 New Zealand
Address used since 24 Apr 2019
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 03 May 2016
Pramod Chandra Gaur - Director
Appointment date: 18 Sep 1997
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 03 May 2016
Robert Stanley Campbell - Director
Appointment date: 18 Sep 1997
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 18 Sep 1997
Christopher Gavin Brickell - Director
Appointment date: 18 Sep 1997
Address: Glendowie, Auckland, 1017 New Zealand
Address used since 20 Apr 2017
Peter William Aalbers - Director (Inactive)
Appointment date: 01 Apr 2000
Termination date: 31 Dec 2011
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Apr 2000
Peter Scott Martin - Director (Inactive)
Appointment date: 18 Sep 1997
Termination date: 01 Apr 2000
Address: Onehunga, Auckland,
Address used since 18 Sep 1997
Uwe Balzat - Director (Inactive)
Appointment date: 04 Feb 1997
Termination date: 18 Sep 1997
Address: Albany, Auckland,
Address used since 04 Feb 1997
International Consortium Of Education Limited
Level 12, 155 Queen Street
Z & C Family Trustee Limited
Level 3, 41 Shortland Street
Tony's Wellesley Street Limited
27 Wellesley Street
Jl International Trading Limited
23 Wellesley Street
Motala Investments Limited
Corner Albert & Wellesley Streets
The Enterprise Auckland Trust
Level 24, A S B Bank Centre