Shortcuts

Northern Tree Harvesters Limited

Type: NZ Limited Company (Ltd)
9429038353345
NZBN
802538
Company Number
Registered
Company Status
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
327 West Coast Road
Mitimiti
R D 2, Kohukohu New Zealand
Registered address used since 31 Jul 2007
73 Mckinley Road
Rd 9
Whangarei 0179
New Zealand
Physical & service address used since 29 Sep 2011
73 Mckinley Road
Rd 9
Whangarei 0179
New Zealand
Postal address used since 07 Dec 2020

Northern Tree Harvesters Limited, a registered company, was started on 29 Apr 1996. 9429038353345 is the NZBN it was issued. "Forestry and logging - management and consulting services" (business classification M696230) is how the company has been categorised. This company has been supervised by 20 directors: Andrew Patrick Kendall - an active director whose contract began on 07 Dec 2015,
Thomas Robertson Allan - an active director whose contract began on 07 Dec 2015,
Matilda Kathleen Bercic - an inactive director whose contract began on 07 Dec 2015 and was terminated on 01 Apr 2023,
Richard Earl Hotere - an inactive director whose contract began on 07 Dec 2015 and was terminated on 31 Oct 2019,
Karen Janine Murray - an inactive director whose contract began on 07 Dec 2015 and was terminated on 20 Aug 2019.
Last updated on 26 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, namely: 73 Mckinley Road, Rd 9, Whangarei, 0179 (postal address),
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 (office address),
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 (delivery address),
73 Mckinley Road, Rd 9, Whangarei, 0179 (physical address) among others.
Northern Tree Harvesters Limited had been using 327 West Coast Road, Mitimiti, R D 2, Kohukohu as their physical address until 29 Sep 2011.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Allan, Thomas Robertson (a director) located at Kaitaia, Kaitaia postcode 0410,
Kendall, Andrew (an individual) located at Rd 2, Okaihau postcode 0476.

Addresses

Other active addresses

Address #4: 327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 New Zealand

Office & delivery address used from 07 Dec 2020

Principal place of activity

327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 New Zealand


Previous addresses

Address #1: 327 West Coast Road, Mitimiti, R D 2, Kohukohu New Zealand

Physical address used from 31 Jul 2007 to 29 Sep 2011

Address #2: 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei

Registered & physical address used from 19 Apr 2004 to 31 Jul 2007

Address #3: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru

Registered address used from 01 Sep 2001 to 19 Apr 2004

Address #4: Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru

Registered address used from 01 Sep 2001 to 01 Sep 2001

Address #5: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Auckland

Registered address used from 30 Nov 2000 to 01 Sep 2001

Address #6: 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland

Registered address used from 11 Apr 2000 to 30 Nov 2000

Address #7: 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland

Registered address used from 15 Sep 1998 to 11 Apr 2000

Address #8: Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru

Physical address used from 15 Sep 1998 to 19 Apr 2004

Address #9: 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland

Physical address used from 15 Sep 1998 to 15 Sep 1998

Contact info
64 21 771722
Phone
tim.hoyle@actrix.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Allan, Thomas Robertson Kaitaia
Kaitaia
0410
New Zealand
Individual Kendall, Andrew Rd 2
Okaihau
0476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Martin, Michael Thomas Mitimiti
R D 2, Kohukohu
Individual Newson, Tyrone Lorong Kuda
Kuala Lumpur
50450
Malaysia
Individual Bercic, Matilda Kathleen Rd 2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd 2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd 2
Kohukohu
0492
New Zealand
Individual Bercic, Matilda Kathleen Rd 2
Kohukohu
0492
New Zealand
Individual Kamira, Petera Himiona Kaitaia
Kaitaia
0410
New Zealand
Individual Harris, Raymond Matetawhiti Rd 2
Okaihau
0476
New Zealand
Individual Cooper, Joseph Christopher Rd 2
Kohukohu
0492
New Zealand
Individual Murray, Karen Janine Mitimiti
Kohukohu
0492
New Zealand
Individual Hotere, Richard Earl Omapere
Kaikohe
0473
New Zealand
Individual Kendell, John George Mitimiti Rd2
Kohukohu , Northland
Individual Smart, Maria Tearoha R D 2, Kohukohu
North Hokianga 0570
Individual Terore, Tone Kohukohu
0492
New Zealand

Ultimate Holding Company

06 Dec 2020
Effective Date
Trustees In The Te Puna Topu O Hokianga Trust
Name
Maori Trust
Type
27886884
Ultimate Holding Company Number
NZ
Country of origin
73 Mckinley Road
Rd 9
Whangarei 0179
New Zealand
Address
Directors

Andrew Patrick Kendall - Director

Appointment date: 07 Dec 2015

Address: Rd 2, Kohukohu, 0492 New Zealand

Address used since 07 Dec 2015


Thomas Robertson Allan - Director

Appointment date: 07 Dec 2015

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 07 Dec 2015


Matilda Kathleen Bercic - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 01 Apr 2023

Address: Rd 2, Kohukohu, 0492 New Zealand

Address used since 07 Dec 2015


Richard Earl Hotere - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 31 Oct 2019

Address: Omapere, Kaikohe, 0473 New Zealand

Address used since 07 Dec 2015


Karen Janine Murray - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 20 Aug 2019

Address: Mitimiti, Kohukohu, 0492 New Zealand

Address used since 07 Dec 2015


Tyrone Newson - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 29 Sep 2018

Address: Lorong Kuda, Kuala Lumpur, 50450 Malaysia

Address used since 07 Dec 2015


Petera Himiona Kamira - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 15 Oct 2016

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 01 Nov 2013


Timothy John Hoyle - Director (Inactive)

Appointment date: 10 Aug 2004

Termination date: 15 Oct 2016

Address: Whangarei, Whangarei, 0110 New Zealand

Address used since 25 Nov 2013


Hariata Wipou Reneti O'connell - Director (Inactive)

Appointment date: 07 Dec 2015

Termination date: 15 Oct 2016

Address: Rd 3, Kaikohe, 0473 New Zealand

Address used since 07 Dec 2015


Maria Tearoha Smart - Director (Inactive)

Appointment date: 24 Jan 2003

Termination date: 01 Sep 2012

Address: R D 2, Kohukohu, North Hokianga 0570,

Address used since 24 Jan 2003


Patricia Veronica Waiomio - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 04 Sep 2007

Address: Mitimiti, R D 2, Kohukohu,

Address used since 01 Nov 2002


Arthur Edward Leo Lloyd - Director (Inactive)

Appointment date: 08 Sep 2005

Termination date: 31 Mar 2007

Address: Ahipara,

Address used since 08 Sep 2005


Michael Thomas Martin - Director (Inactive)

Appointment date: 31 Jan 2003

Termination date: 28 Nov 2006

Address: Mitimiti, R D 2, Kohukohu,

Address used since 31 Jan 2003


Robert Newson - Director (Inactive)

Appointment date: 30 Oct 2000

Termination date: 17 Aug 2004

Address: Te Atatu South, Auckland,

Address used since 30 Oct 2000


Tyrone Newson - Director (Inactive)

Appointment date: 30 Oct 2000

Termination date: 18 Jul 2003

Address: Te Atatu South, Auckland,

Address used since 30 Oct 2000


Aterea Ted Campbell - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 18 Jul 2003

Address: Mitimiti, R D 2, Kohukohu, Hokianga,

Address used since 01 Nov 2002


Paul Irven White - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 04 Dec 2002

Address: Panguru, R D 2, Kohukohu,

Address used since 29 Apr 1996


John George Kendall - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 30 Oct 2002

Address: Mitimiti, R D 2, Kohukohu, Northland,

Address used since 29 Apr 1996


Joseph Christopher Cooper - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 23 Oct 2002

Address: Panguru, R D 2, Kohukohu,

Address used since 29 Apr 1996


Edwin Whitirua (senior) Kendall - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 16 Oct 1997

Address: Mitimiti, R D 2, Kohukohu, Northland,

Address used since 29 Apr 1996

Nearby companies

United Matamata Squash Club Incorporated
C/-brendon Hurt

Lochan Mor Lp
Graham Brown & Co Limited

Manna Farm Lp
Graham Brown & Co Limited

Focal Dairies (nz) Limited Partnership
Graham Brown & Co Limited

Rangitata Enterprises Limited Partnership
Graham Brown & Co Limited

Belco Lp
Graham Brown & Co Limited

Similar companies

Cb Logging 2015 Limited
32 Tirau Street

Dodd Forestry Limited
184 Central Road

Forestcode Collective Limited
45 Tirau Street

Jeff Tombleson & Associates Limited
Fletcher Christie Ltd

Pf Olsen Limited
430 Ngongotaha Road

Prime Forest Management Limited
97 Koutu Road