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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Director | Davidson, Julie-anne |
Waimate Waimate 7924 New Zealand |
14 Nov 2018 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Davidson, Andrew Francis |
Waimate Waimate 7924 New Zealand |
25 May 2004 - |
| Shares Allocation #3 Number of Shares: 4490 | |||
| Entity (NZ Limited Company) | Hc Trustees 2016 Limited Shareholder NZBN: 9429042152620 |
Timaru 7910 New Zealand |
20 Sep 2017 - |
| Individual | Davidson, Andrew Francis |
Waimate Waimate 7924 New Zealand |
25 May 2004 - |
| Director | Davidson, Julie-anne |
Waimate Waimate 7924 New Zealand |
14 Nov 2018 - |
| Shares Allocation #4 Number of Shares: 1500 | |||
| Individual | Brown, Fiona Anne |
Rd 7 Waimate 7977 New Zealand |
27 Oct 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Patterson, Roderick Francis |
Leamington Cambridge 3432 New Zealand |
25 May 2004 - 22 Jun 2016 |
| Individual | Brown, Warrick Edward |
Glenavy Waimate 7924 New Zealand |
21 May 1996 - 22 Jun 2016 |
| Individual | Davidson, Julieanne Mary |
Waimate Waimate 7924 New Zealand |
25 May 2004 - 14 Nov 2018 |
| Individual | Davidson, Julieanne Mary |
Waimate Waimate 7924 New Zealand |
25 May 2004 - 14 Nov 2018 |
| Individual | Brown, Fiona Ann |
Waimate Waimate 7924 New Zealand |
21 May 1996 - 22 Jun 2016 |
| Individual | Patterson, Colleen Siobhan |
Leamington Cambridge 3432 New Zealand |
25 May 2004 - 22 Jun 2016 |
| Individual | Davidson, Julieanne Mary |
Waimate Waimate 7924 New Zealand |
25 May 2004 - 14 Nov 2018 |
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
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