Shortcuts

Future Forests Canterbury Limited

Type: NZ Limited Company (Ltd)
9429038393730
NZBN
703589
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
290 Clyde Road
Bryndwr
Christchurch 8053
New Zealand
Registered & physical & service address used since 29 Jul 2016
P O Box 5106
Papanui
Christchurch 8542
Australia
Postal address used since 05 Sep 2023

Future Forests Canterbury Limited was registered on 01 Mar 1996 and issued an NZ business identifier of 9429038393730. This registered LTD company has been supervised by 9 directors: Gregor Ian Beck - an active director whose contract started on 20 Sep 1999,
Trevor Clive Le Clus - an active director whose contract started on 04 Apr 2007,
Paul Thomas Hunter - an inactive director whose contract started on 01 Mar 2001 and was terminated on 28 Mar 2007,
Rowan Charles Kearns - an inactive director whose contract started on 20 Sep 1999 and was terminated on 27 Jan 2000,
Mervyn Wayne Gallagher - an inactive director whose contract started on 30 Apr 1998 and was terminated on 20 Sep 1999.
According to BizDb's data (updated on 05 Apr 2024), this company filed 1 address: P O Box 5106, Papanui, Christchurch, 8542 (type: postal, physical).
Up to 29 Jul 2016, Future Forests Canterbury Limited had been using Level 1, 285 Lincoln Road, Addington, Christchurch as their registered address.
A total of 1172 shares are issued to 14 groups (18 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Harris, Marie (an individual) located at Rd 7, Rangiora postcode 7477.
Another group consists of 2 shareholders, holds 0.17% shares (exactly 2 shares) and includes
Mills, John - located at Havelock, Havelock,
Mills, Wendy - located at Havelock, Havelock.
The 3rd share allocation (2 shares, 0.17%) belongs to 1 entity, namely:
Pimm, Fiona, located at Somerfield, Christchurch (an individual). Future Forests Canterbury Limited was classified as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).

Addresses

Previous addresses

Address #1: Level 1, 285 Lincoln Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 02 Nov 2009 to 29 Jul 2016

Address #2: Level 1, 285 Lincoln Road, Christchurch

Registered & physical address used from 03 Aug 2007 to 02 Nov 2009

Address #3: 8 Nile Street West, Nelson

Physical address used from 21 Oct 1999 to 21 Oct 1999

Address #4: 8 Nile Street West, Nelson

Registered address used from 21 Oct 1999 to 03 Aug 2007

Address #5: 4 Riccarton Road, Christchurch

Physical address used from 21 Oct 1999 to 03 Aug 2007

Address #6: 1st Floor, 58 Buxton Square, Nelson

Registered & physical address used from 22 Jul 1999 to 21 Oct 1999

Address #7: C/- Don Robertson, 218 Trafalgar Street, Nelson

Registered address used from 01 Mar 1997 to 22 Jul 1999

Address #8: C/- Don Robertson, 218 Trafalgar Street, Nelson

Physical address used from 01 Mar 1996 to 22 Jul 1999

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1172

Annual return filing month: July

Financial report filing month: March

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Harris, Marie Rd 7
Rangiora
7477
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Mills, John Havelock
Havelock
7100
New Zealand
Individual Mills, Wendy Havelock
Havelock
7100
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Pimm, Fiona Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Lord, Eric Dunedin
Shares Allocation #5 Number of Shares: 1
Individual Gibson, Terry L Murchison
Shares Allocation #6 Number of Shares: 1
Individual Horner, Allan Richmond
Richmond
7020
New Zealand
Shares Allocation #7 Number of Shares: 1
Individual Nichol, Sylvia Wellington
Shares Allocation #8 Number of Shares: 1
Individual Smith, Carl John Otematata
Otematata
9412
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Sexton, Collette Greymouth
Greymouth
7805
New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Porter, Dionne Johnsonville
Wellington
6037
New Zealand
Individual Porter, Lesley Johnsonville
Wellington
6037
New Zealand
Shares Allocation #11 Number of Shares: 2
Individual Harman, David Enner Glynn
Nelson
7011
New Zealand
Shares Allocation #12 Number of Shares: 1
Individual Gardener, Emily Abbotsford
Dunedin
9018
New Zealand
Individual Finney, Ben Abbotsford
Dunedin
9018
New Zealand
Individual Goodfellow, Kate Abbotsford
Dunedin
9018
New Zealand
Shares Allocation #13 Number of Shares: 2
Individual Thatcher, Victoria R D 22
Geraldine
7992
New Zealand
Shares Allocation #15 Number of Shares: 53
Individual Ellen, Anthony Lawrence South Hill
Oamaru
9400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robinson, Kenneth A R D 1
Motueka
Individual Porter, L K & D K Christchurch
Individual Mills, John & Wendy Havelock
Individual Harris, M A Rangiora
Individual Kearns, Rowan R D 1
Motueka
Individual Jackson, William Barrie Collingwood
Other Tonyellen Insurance's Nelson
Individual Pimm, Reno Christchurch
Individual Finney, Melva K Christchurch
Individual Robinson, Kenneth A R D 1
Motueka
Individual Robertson, Collette M Nelson
Directors

Gregor Ian Beck - Director

Appointment date: 20 Sep 1999

ASIC Name: Southport Consulting Pty Ltd

Address: Northcote, Christchurch, 8053 New Zealand

Address used since 20 Sep 2022

Address: Southport, Gold Coast, Queensland, 4215 Australia

Address used since 11 Sep 2018

Address: Southport, Gold Coast, Queensland, 4215 Australia

Address used since 13 Feb 2017

Address: Southport, Gold Coast, Queensland, 4215 Australia


Trevor Clive Le Clus - Director

Appointment date: 04 Apr 2007

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 01 Sep 2023

Address: Ruakaka, Ruakaka, 0116 New Zealand

Address used since 31 May 2011


Paul Thomas Hunter - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 28 Mar 2007

Address: Clarkville, North Canterbury,

Address used since 30 Aug 2004


Rowan Charles Kearns - Director (Inactive)

Appointment date: 20 Sep 1999

Termination date: 27 Jan 2000

Address: Motueka,

Address used since 20 Sep 1999


Mervyn Wayne Gallagher - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 20 Sep 1999

Address: Atawhai, Nelson,

Address used since 30 Apr 1998


Katherine Alice Carr - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 20 Sep 1999

Address: Nelson,

Address used since 30 Apr 1998


Anthony Lawrence Ellen - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 05 Nov 1998

Address: Nelson,

Address used since 01 Apr 1996


Rowan Charles Kearns - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 01 Apr 1996

Address: R D 1, Motueka,

Address used since 01 Mar 1996


Rowan Charles Kearns - Director (Inactive)

Appointment date: 01 Apr 1996

Termination date: 01 Apr 1996

Address: R D 1, Motueka,

Address used since 01 Apr 1996

Similar companies

Alpine Forest Holdings Limited
290 Clyde Road

Christie Forestry Limited
237 Wairakei Road

Ju And Steve's Forest Limited
17 St Andrews Square

Resource And Reserve Limited
100 St James Avenue

Southern Forestry Limited
19 Totara Street

Trecom Limited
44 Cranbrook Ave