Shortcuts

Goldridge Forest Limited

Type: NZ Limited Company (Ltd)
9429038167935
NZBN
841234
Company Number
Registered
Company Status
Current address
219 Victoria Avenue
Wanganui New Zealand
Physical & registered & service address used since 11 Jul 2002

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Aalbers, Anne Marie 805 Ridge Road
R D 3 Riverhead
0793
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Hookey, Margaret Gaynor 187 Campbell Road
Greenlane, Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 50000
Individual Campbell, Anne Catherine Lawry Bay
Wellington
Individual Campbell, Robert Stanley Lawry Bay
Wellington
Shares Allocation #4 Number of Shares: 50000
Individual Brickell, Patricia Alexandrina Glendowie
Auckland
1017
New Zealand
Individual Brickell, Christopher Gavin Glendowie
Auckland
1017
New Zealand
Shares Allocation #5 Number of Shares: 50000
Individual Guar, Pramod Chandra Blockhouse Bay
Auckland
0600
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aalbers, Peter Williams Henderson
Auckland
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Entity Cheshire Nominees Limited
Shareholder NZBN: 9429039579379
Company Number: 353926
Directors

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

Nearby companies

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