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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4060000 | |||
Individual | Lander, Derek Ralph |
Kelburn Wellington 6012 New Zealand |
02 Sep 2008 - |
Individual | Osborne, Barbara Ann |
Renwick Marlborough 7204 New Zealand |
02 Sep 2008 - |
Individual | Osborne, Richard James |
Renwick Marlborough 7204 New Zealand |
01 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stuart Investments Reefton Limited Shareholder NZBN: 9429040274102 Company Number: 153848 |
06 May 1996 - 01 Jul 2004 | |
Individual | Nimmo, Bruce Winston |
Upper Hutt |
06 May 1996 - 01 Jul 2004 |
Entity | Golden Downs Dimensions Limited Shareholder NZBN: 9429038940606 Company Number: 559496 |
06 May 1996 - 01 Jul 2004 | |
Entity | Golden Downs Dimensions Limited Shareholder NZBN: 9429038940606 Company Number: 559496 |
06 May 1996 - 01 Jul 2004 | |
Entity | Stuart Investments Reefton Limited Shareholder NZBN: 9429040274102 Company Number: 153848 |
06 May 1996 - 01 Jul 2004 |
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
Pelorus Investments Nz Limited
8 Alma Street North
Cresswell Jackson New Zealand Wine Trust
6 Alma Street North
Wine Limited
31 Alma Street North
Plunkett Stream Forest (no 2) Limited
48 Alma Street North
The Renwick Residents Association Incorporated
54 High Street
Renwick Sports Centre Incorporated
8 Uxbridge Street