Glenhaven Forestry Limited, a registered company, was registered on 24 Dec 1996. 9429038186295 is the NZ business number it was issued. "Forestry" (business classification A030120) is how the company is categorised. This company has been run by 8 directors: Rudy Kinajil - an active director whose contract started on 26 Mar 1998,
Anthony Joseph Ryan - an active director whose contract started on 26 Mar 1998,
Greg Hedges - an active director whose contract started on 18 Aug 2009,
Alistair Cedric Marris - an active director whose contract started on 29 Jul 2014,
Rosita Theadora Law - an inactive director whose contract started on 14 Oct 2002 and was terminated on 29 Jul 2014.
Last updated on 09 Mar 2024, our database contains detailed information about 1 address: 7 William Lewis Drive, Sockburn, Christchurch, 8042 (category: physical, service).
Glenhaven Forestry Limited had been using 43 Matai Street, Riccarton, Christchurch as their registered address up to 17 Sep 2020.
A total of 320 shares are allotted to 35 shareholders (31 groups). The first group includes 10 shares (3.13 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 10 shares (3.13 per cent). Lastly we have the next share allocation (5 shares 1.56 per cent) made up of 1 entity.
Previous addresses
Address: 43 Matai Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Mar 2014 to 17 Sep 2020
Address: 43 Matai Street West, Riccarton, Christchurch New Zealand
Registered & physical address used from 13 Aug 2005 to 26 Mar 2014
Address: Level 3, 167 Victoria Street, Christchurch
Registered address used from 04 May 2000 to 13 Aug 2005
Address: Level 3, 167 Victoria Street, Christchurch
Physical address used from 04 May 2000 to 04 May 2000
Address: Level 4 State Insurance Building, 88 Division Street, Christchurch
Physical address used from 04 May 2000 to 13 Aug 2005
Address: Clark Boyce, 1st Floor Anz Building, 104 Victoria Street, Christchurch
Registered address used from 11 Apr 2000 to 04 May 2000
Address: Level 2, 186 Hereford Street, Christchurch
Physical address used from 15 Apr 1998 to 04 May 2000
Address: Level 2, 186 Hereford Street, Christchurch
Registered address used from 09 Apr 1998 to 11 Apr 2000
Address: Clark Boyce, 1st Floor Anz Building, 104 Victoria Street, Christchurch
Physical address used from 28 Nov 1997 to 15 Apr 1998
Address: Clark Boyce, 1st Floor Anz Building, 104 Victoria Street, Christchurch
Registered address used from 28 Nov 1997 to 09 Apr 1998
Basic Financial info
Total number of Shares: 320
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Brown, William Alan Nicholas |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2009 - |
Individual | Brown, Christopher William |
Rd 1 Queenstown 9371 New Zealand |
09 Mar 2009 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Brown, William Alan Nicholas |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2009 - |
Individual | Young, Anna Louise |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2009 - |
Shares Allocation #3 Number of Shares: 5 | |||
Other (Other) | J R A Nottingham C/- Yovich Advisory Ltd |
Whangarei Whangarei 0110 New Zealand |
14 May 2007 - |
Shares Allocation #4 Number of Shares: 10 | |||
Other (Other) | Dynamic Consulting Trust |
Rd 2 Cromwell 9384 New Zealand |
14 May 2007 - |
Shares Allocation #5 Number of Shares: 10 | |||
Other (Other) | Wfj Trustee Ltd For The Sumner Trust No 2 |
Addington Christchurch 8011 New Zealand |
23 Mar 2009 - |
Other (Other) | Lindsay And Christine O'donnell Trustees For The Sumner Trust No 2 |
Merivale Christchurch 8014 New Zealand |
23 Mar 2009 - |
Shares Allocation #6 Number of Shares: 10 | |||
Individual | Pauls, Reinhard |
Rd 1 Richmond 7081 New Zealand |
24 Dec 1996 - |
Shares Allocation #7 Number of Shares: 5 | |||
Individual | Laing, Deborah |
Rd 1 Otaki 5581 New Zealand |
24 Dec 1996 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Wunderink, Marius |
Belfast Christchurch 8051 New Zealand |
24 Dec 1996 - |
Shares Allocation #9 Number of Shares: 10 | |||
Other (Other) | Anthony And Judith Ryan |
Rolleston Christchurch 7678 New Zealand |
29 Oct 2003 - |
Shares Allocation #10 Number of Shares: 10 | |||
Other (Other) | Ro-an Trading Limited |
Avonhead Christchurch 8042 New Zealand |
24 Dec 1996 - |
Shares Allocation #11 Number of Shares: 10 | |||
Individual | Winter, Mark & Ruth |
Saint Albans Christchurch 8014 New Zealand |
24 Dec 1996 - |
Shares Allocation #12 Number of Shares: 10 | |||
Individual | Hedges, Gregory |
Ilam Christchurch 8041 New Zealand |
24 Dec 1996 - |
Shares Allocation #13 Number of Shares: 10 | |||
Individual | Chiu, Ai-ling Wei |
Tun-hwa South Road Taipei City 10683, Taiwan .r.o.c Taiwan |
24 Dec 1996 - |
Shares Allocation #14 Number of Shares: 10 | |||
Individual | Kinajil, Pearl Chloe |
Ilam Christchurch 8053 New Zealand |
29 Oct 2003 - |
Shares Allocation #15 Number of Shares: 10 | |||
Individual | Kinajil, Kerina |
Mount Victoria Wellington 6011 New Zealand |
29 Oct 2003 - |
Shares Allocation #16 Number of Shares: 5 | |||
Individual | Springford, Georgina Mary Seaton |
Saint Albans Christchurch 8014 New Zealand |
09 Mar 2009 - |
Individual | Ryan, Monica May Cheyne |
Saint Albans Christchurch 8014 New Zealand |
09 Mar 2009 - |
Shares Allocation #17 Number of Shares: 30 | |||
Other (Other) | Papanui Holdings Ltd |
Ilam Christchurch 8041 New Zealand |
14 May 2007 - |
Shares Allocation #18 Number of Shares: 10 | |||
Other (Other) | Crerar A Team Trust |
Ilam Christchurch 8041 New Zealand |
14 May 2007 - |
Shares Allocation #19 Number of Shares: 5 | |||
Individual | Nicholson, Barry |
Addington Christchurch 8024 New Zealand |
31 Oct 2005 - |
Shares Allocation #20 Number of Shares: 30 | |||
Other (Other) | Lincott Holdings Ltd |
Riccarton Christchurch 8011 New Zealand |
31 Oct 2005 - |
Shares Allocation #21 Number of Shares: 10 | |||
Individual | Hedges, Julie-ann |
Hutt Central Lower Hutt 5010 New Zealand |
31 Oct 2005 - |
Shares Allocation #22 Number of Shares: 10 | |||
Other (Other) | Golly Partnership |
Parnell Auckland 1052 New Zealand |
31 Oct 2005 - |
Shares Allocation #23 Number of Shares: 10 | |||
Individual | Rooke, Timothy |
Tweed Heads South New South Wales 2486 Australia |
09 Mar 2009 - |
Shares Allocation #24 Number of Shares: 5 | |||
Individual | Janett, David |
Fendalton Christchurch 8052 New Zealand |
31 Oct 2005 - |
Shares Allocation #25 Number of Shares: 10 | |||
Other (Other) | Black Fern Trust |
Scarborough Christchurch 8081 New Zealand |
01 Mar 2022 - |
Shares Allocation #26 Number of Shares: 10 | |||
Individual | Freeman, Martin |
Northwood Christchurch 8051 New Zealand |
24 Dec 1996 - |
Shares Allocation #27 Number of Shares: 5 | |||
Individual | Ogle, Alan |
Riccarton Christchurch 8011 New Zealand |
31 Oct 2005 - |
Shares Allocation #28 Number of Shares: 10 | |||
Individual | Whiteley, Brett |
Rd 3 Hamilton 3283 New Zealand |
31 Oct 2005 - |
Shares Allocation #29 Number of Shares: 10 | |||
Individual | Morine, Dale |
Atlanta Ga 30338-4009 United States Of America |
24 Dec 1996 - |
Shares Allocation #30 Number of Shares: 10 | |||
Individual | Kinajil, Sury |
Northwood Christchurch 8051 New Zealand |
29 Oct 2003 - |
Shares Allocation #31 Number of Shares: 10 | |||
Other (Other) | Barbados Investments Partnership |
Ilam Christchurch 8041 New Zealand |
24 Dec 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gms Springford Trust | 17 Mar 2008 - 27 Jun 2010 | |
Individual | Marris, Fiona R |
Camberwell Melbourne, Australia |
24 Dec 1996 - 16 Oct 2006 |
Other | Sumner Trust | 31 Oct 2005 - 09 Mar 2009 | |
Individual | Cropp, Martin |
Scarborough Christchurch 8081 New Zealand |
31 Oct 2005 - 01 Mar 2022 |
Individual | Rooke, Timoty S K |
Hamilton |
29 Oct 2003 - 29 Oct 2003 |
Individual | Brown, Jan & Nick |
Christchurch |
29 Oct 2003 - 29 Oct 2003 |
Other | Lincott Holdings Limited | 29 Oct 2003 - 27 Jun 2010 | |
Individual | Trust, Sumner |
Christchurch |
31 Oct 2005 - 31 Oct 2005 |
Other | Marairua Forest Limited | 24 Dec 1996 - 16 Oct 2006 | |
Individual | Ryan, Judith Anthony |
R D 5 Christchurch |
29 Oct 2003 - 29 Oct 2003 |
Other | Papanui Holdings Limited | 24 Dec 1996 - 16 Oct 2006 | |
Other | Timothy Rooke Second Family Trust | 29 Oct 2003 - 09 Mar 2009 | |
Other | Cw Brown Family Trust | 17 Mar 2008 - 09 Mar 2009 | |
Individual | Springford, Georgina |
Christchurch |
31 Oct 2005 - 14 May 2007 |
Other | Jan And Nick Brown As Trustees | 29 Oct 2003 - 14 May 2007 | |
Other | Al Brown Family Trust | 17 Mar 2008 - 06 Oct 2008 | |
Other | Null - Cw Brown Family Trust | 17 Mar 2008 - 09 Mar 2009 | |
Other | Null - Timothy Rooke Second Family Trust | 29 Oct 2003 - 09 Mar 2009 | |
Other | Null - Papanui Holdings Limited | 24 Dec 1996 - 16 Oct 2006 | |
Other | Null - Gms Springford Trust | 17 Mar 2008 - 27 Jun 2010 | |
Other | Null - Lincott Holdings Limited | 29 Oct 2003 - 27 Jun 2010 | |
Other | Null - Al Brown Family Trust | 17 Mar 2008 - 06 Oct 2008 | |
Other | Null - Sumner Trust | 31 Oct 2005 - 09 Mar 2009 | |
Other | Null - Jan And Nick Brown As Trustees | 29 Oct 2003 - 14 May 2007 | |
Other | Null - Marairua Forest Limited | 24 Dec 1996 - 16 Oct 2006 |
Rudy Kinajil - Director
Appointment date: 26 Mar 1998
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 29 Jun 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 24 Oct 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Mar 2014
Anthony Joseph Ryan - Director
Appointment date: 26 Mar 1998
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 11 Mar 2014
Greg Hedges - Director
Appointment date: 18 Aug 2009
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 20 Oct 2009
Alistair Cedric Marris - Director
Appointment date: 29 Jul 2014
Address: Rd 2, Cromwell, 9384 New Zealand
Address used since 29 Jun 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jul 2014
Rosita Theadora Law - Director (Inactive)
Appointment date: 14 Oct 2002
Termination date: 29 Jul 2014
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 11 Mar 2014
Alan John Ogle - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 18 Aug 2009
Address: Christchurch,
Address used since 17 Oct 2005
Gregory Watson Hedges - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 14 Oct 2002
Address: Christchurch,
Address used since 26 Mar 1998
Guy Patrick Pierce - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 26 Mar 1998
Address: Christchurch,
Address used since 24 Dec 1996
Ealfgifu Limited
43 Matai Street
Ogle Springford Consulting Limited
43 Matai Street
Sushi J Limited
58d Matai Street
Sje Limited
47 Matai Street
Ogle Consulting Limited
43 Matai Street West
Mohaka Bridge Forestry Limited
43 Matai Street West
Pigeon Valley Forestry Limited
109 Blenheim Road
Pomanda Forests Limited
Level 1, 22 Foster Street
Surewood Forest Investments Limited
22 Foster Street
Tahakopa Forest Trust Limited
Staples Rodway
Te Moana Pines No. 18 Limited
30 Wairarapa Terrace
Waiake Forestry Limited
43 Matai Street West