Shortcuts

Flight Forestry Limited

Type: NZ Limited Company (Ltd)
9429038323041
NZBN
807957
Company Number
Registered
Company Status
Current address
8 Alma Street North
Renwick 7204
New Zealand
Registered & physical & service address used since 08 Jul 2004

Flight Forestry Limited, a registered company, was launched on 06 May 1996. 9429038323041 is the number it was issued. This company has been managed by 6 directors: Richard James Osborne - an active director whose contract started on 28 Aug 2003,
Derek Ralph Lander - an active director whose contract started on 21 Nov 2006,
Mark James Osborne - an active director whose contract started on 23 Nov 2010,
Bruce Winston Nimmo - an inactive director whose contract started on 06 May 1996 and was terminated on 21 Nov 2006,
Leslie Thomas Stuart - an inactive director whose contract started on 06 May 1996 and was terminated on 15 Aug 2003.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 8 Alma Street North, Renwick, 7204 (category: registered, physical).
Flight Forestry Limited had been using Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington as their registered address up until 08 Jul 2004.
Former names for this company, as we established at BizDb, included: from 28 May 2021 to 28 May 2021 they were named West End Investments Nz Limited, from 03 Dec 2003 to 28 May 2021 they were named Flight Forestry Limited and from 06 May 1996 to 03 Dec 2003 they were named Golden Downs Panel Limited.
All company shares (4060000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Lander, Derek Ralph (an individual) located at Kelburn, Wellington postcode 6012,
Osborne, Barbara Ann (an individual) located at Renwick, Marlborough postcode 7204,
Osborne, Richard James (an individual) located at Renwick, Marlborough postcode 7204.

Addresses

Previous addresses

Address: Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 11 Apr 2000 to 08 Jul 2004

Address: Price Waterhouse, Price Waterhouse Centre, 11-17 Church Street, Wellington

Registered address used from 12 Aug 1999 to 11 Apr 2000

Address: Price Waterhouse Centre, 11-17 Church Street, Wellington

Physical address used from 12 Aug 1999 to 12 Aug 1999

Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington

Physical address used from 12 Aug 1999 to 08 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 4060000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4060000
Individual Lander, Derek Ralph Kelburn
Wellington
6012
New Zealand
Individual Osborne, Barbara Ann Renwick
Marlborough
7204
New Zealand
Individual Osborne, Richard James Renwick
Marlborough
7204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Stuart Investments Reefton Limited
Shareholder NZBN: 9429040274102
Company Number: 153848
Individual Nimmo, Bruce Winston Upper Hutt
Entity Golden Downs Dimensions Limited
Shareholder NZBN: 9429038940606
Company Number: 559496
Entity Golden Downs Dimensions Limited
Shareholder NZBN: 9429038940606
Company Number: 559496
Entity Stuart Investments Reefton Limited
Shareholder NZBN: 9429040274102
Company Number: 153848
Directors

Richard James Osborne - Director

Appointment date: 28 Aug 2003

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 14 Oct 2010


Derek Ralph Lander - Director

Appointment date: 21 Nov 2006

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 18 Aug 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Jan 2012


Mark James Osborne - Director

Appointment date: 23 Nov 2010

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 27 Jun 2014


Bruce Winston Nimmo - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 21 Nov 2006

Address: Welliington,

Address used since 17 Oct 2005


Leslie Thomas Stuart - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 15 Aug 2003

Address: Reefton,

Address used since 06 May 1996


Michael Morgan Taylor - Director (Inactive)

Appointment date: 06 May 1996

Termination date: 23 Mar 1999

Address: Christchurch,

Address used since 06 May 1996

Nearby companies