Shortcuts

Longview Forestry (1996) Limited

Type: NZ Limited Company (Ltd)
9429038322105
NZBN
808548
Company Number
Registered
Company Status
Current address
300 Childers Road
Gisborne
Gisborne 4010
New Zealand
Registered & physical & service address used since 16 Jul 2021

Longview Forestry (1996) Limited, a registered company, was launched on 03 May 1996. 9429038322105 is the number it was issued. The company has been supervised by 4 directors: Richard Mcintyre - an active director whose contract began on 03 May 1996,
Nicholas Bunting - an active director whose contract began on 03 May 1996,
Nicolas Bunting - an active director whose contract began on 03 May 1996,
Peter Briant - an active director whose contract began on 03 May 1996.
Last updated on 20 Apr 2024, our data contains detailed information about 1 address: 300 Childers Road, Gisborne, Gisborne, 4010 (type: registered, physical).
Longview Forestry (1996) Limited had been using 71 Hansen Road, Gisborne as their physical address until 16 Jul 2021.
A total of 30000 shares are issued to 4 shareholders (4 groups). The first group consists of 5000 shares (16.67 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (16.67 per cent). Lastly we have the next share allotment (10000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 71 Hansen Road, Gisborne, 4071 New Zealand

Physical & registered address used from 16 Apr 2021 to 16 Jul 2021

Address: Cnr Wainui Road & The Esplanade, Gisborne, 4010 New Zealand

Registered & physical address used from 15 Oct 2010 to 16 Apr 2021

Address: Endeavour Chartered Accountants Ltd, Level 4 Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Registered address used from 03 Sep 2009 to 15 Oct 2010

Address: Endeavour Chartered Accountants Ltd, Level 4, Rockforte Tower, 119 Grey Street, Gisborne New Zealand

Physical address used from 03 Sep 2009 to 15 Oct 2010

Address: Nigel O'leary Chartered Accountants Ltd, Level 4, Rockforte Tower, Grey Street, Gisborne

Registered & physical address used from 13 Sep 2004 to 03 Sep 2009

Address: Chrisp & Davidson, Chartered Accountants, 108 Lowe Street, Gisborne

Registered address used from 11 Apr 2000 to 13 Sep 2004

Address: Nigel O'leary, Chartered Accountant, 398 Childers Road, Gisborne

Physical address used from 07 Sep 1998 to 13 Sep 2004

Address: Chrisp & Davidson, Chartered Accountants, 108 Lowe Street, Gisborne

Registered address used from 07 Sep 1998 to 11 Apr 2000

Address: Chrisp & Davidson, Chartered Accountants, 108 Lowe Street, Gisborne

Physical address used from 07 Sep 1998 to 07 Sep 1998

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Mcintyre, Richard Gisborne
4072
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Mcintyre, Adine Elizabeth Rd 1
Tauranga
3171
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Bunting, Nicolas Awapuni
Gisborne
4010
New Zealand
Shares Allocation #4 Number of Shares: 10000
Individual Briant, Peter Gisborne
4072
New Zealand
Directors

Richard Mcintyre - Director

Appointment date: 03 May 1996

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 27 Aug 2009


Nicholas Bunting - Director

Appointment date: 03 May 1996

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 02 Feb 2021

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 27 Aug 2009


Nicolas Bunting - Director

Appointment date: 03 May 1996

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 27 Aug 2009


Peter Briant - Director

Appointment date: 03 May 1996

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 27 Aug 2009