Shortcuts

Central Forestry Services Limited

Type: NZ Limited Company (Ltd)
9429038318986
NZBN
808865
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 24 May 2011

Central Forestry Services Limited, a registered company, was launched on 21 May 1996. 9429038318986 is the NZ business identifier it was issued. The company has been managed by 7 directors: Julieanne Davidson - an active director whose contract began on 21 May 1996,
Julie-Anne Davidson - an active director whose contract began on 21 May 1996,
Andrew Francis Davidson - an active director whose contract began on 21 May 1996,
Roderick Francis Patterson - an inactive director whose contract began on 21 May 1996 and was terminated on 01 Jun 2016,
Fiona Ann Brown - an inactive director whose contract began on 21 May 1996 and was terminated on 26 May 2016.
Updated on 04 May 2025, BizDb's data contains detailed information about 1 address: 39 George Street, Timaru, Timaru, 7910 (type: physical, registered).
Central Forestry Services Limited had been using Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 as their registered address up until 24 May 2011.
A total of 6000 shares are issued to 6 shareholders (4 groups). The first group consists of 5 shares (0.08 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (0.08 per cent). Lastly the 3rd share allocation (4490 shares 74.83 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: Hc Partners Ltd, Chartered Accountants, 39 George Street, Timaru 7910 New Zealand

Registered address used from 17 May 2010 to 24 May 2011

Address: Hc Partners Ltd, Chartered Accontants, 39 George Street, Timaru 7910 New Zealand

Physical address used from 17 May 2010 to 24 May 2011

Address: Hubbard Churcher & Co, Chartered Accontants, 39 George Street, Timaru 7910

Registered address used from 21 May 2009 to 17 May 2010

Address: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru 7910

Physical address used from 21 May 2009 to 17 May 2010

Address: C/- B J O'neill, 52 Queen Street, Waimate

Registered address used from 11 Apr 2000 to 21 May 2009

Address: C/- B J O'neill, 52 Queen Street, Waimate

Physical address used from 09 Jun 1998 to 09 Jun 1998

Address: C/- B J O'neill, 52 Queen Street, Waimate

Registered address used from 09 Jun 1998 to 11 Apr 2000

Address: Hubbard Churcher And Co, 39 George Street, Timaru

Physical address used from 09 Jun 1998 to 21 May 2009

Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: May

Annual return last filed: 03 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Director Davidson, Julie-anne Waimate
Waimate
7924
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Davidson, Andrew Francis Waimate
Waimate
7924
New Zealand
Shares Allocation #3 Number of Shares: 4490
Entity (NZ Limited Company) Hc Trustees 2016 Limited
Shareholder NZBN: 9429042152620
Timaru
7910
New Zealand
Individual Davidson, Andrew Francis Waimate
Waimate
7924
New Zealand
Director Davidson, Julie-anne Waimate
Waimate
7924
New Zealand
Shares Allocation #4 Number of Shares: 1500
Individual Brown, Fiona Anne Rd 7
Waimate
7977
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patterson, Roderick Francis Leamington
Cambridge
3432
New Zealand
Individual Brown, Warrick Edward Glenavy
Waimate
7924
New Zealand
Individual Davidson, Julieanne Mary Waimate
Waimate
7924
New Zealand
Individual Davidson, Julieanne Mary Waimate
Waimate
7924
New Zealand
Individual Brown, Fiona Ann Waimate
Waimate
7924
New Zealand
Individual Patterson, Colleen Siobhan Leamington
Cambridge
3432
New Zealand
Individual Davidson, Julieanne Mary Waimate
Waimate
7924
New Zealand
Directors

Julieanne Davidson - Director

Appointment date: 21 May 1996

Address: Waimate, Waimate, 7924 New Zealand

Address used since 21 May 2015


Julie-anne Davidson - Director

Appointment date: 21 May 1996

Address: Waimate, Waimate, 7924 New Zealand

Address used since 09 May 2023

Address: Waimate, Waimate, 7924 New Zealand

Address used since 20 May 2021

Address: Waimate, Waimate, 7924 New Zealand

Address used since 21 May 2015


Andrew Francis Davidson - Director

Appointment date: 21 May 1996

Address: Waimate, Waimate, 7924 New Zealand

Address used since 09 May 2023

Address: Waimate, Waimate, 7924 New Zealand

Address used since 20 May 2021

Address: Waimate, Waimate, 7924 New Zealand

Address used since 21 May 2015


Roderick Francis Patterson - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 01 Jun 2016

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 13 May 2016


Fiona Ann Brown - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 26 May 2016

Address: Waimate, Waimate, 7924 New Zealand

Address used since 16 May 2011


Warrick Edward Brown - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 26 May 2016

Address: Glenavy, Waimate, 7924 New Zealand

Address used since 16 May 2011


Tracey Ann Guilford - Director (Inactive)

Appointment date: 21 May 1996

Termination date: 07 Sep 1999

Address: Waimate,

Address used since 21 May 1996

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street