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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Harris, Marie |
Rd 7 Rangiora 7477 New Zealand |
08 May 2018 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mills, John |
Havelock Havelock 7100 New Zealand |
08 May 2018 - |
Individual | Mills, Wendy |
Havelock Havelock 7100 New Zealand |
08 May 2018 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Pimm, Fiona |
Somerfield Christchurch 8024 New Zealand |
01 Mar 1996 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Lord, Eric |
Dunedin |
01 Mar 1996 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gibson, Terry L |
Murchison |
01 Mar 1996 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Horner, Allan |
Richmond Richmond 7020 New Zealand |
01 Mar 1996 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Nichol, Sylvia |
Wellington |
01 Mar 1996 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Smith, Carl John |
Otematata Otematata 9412 New Zealand |
01 Mar 1996 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Sexton, Collette |
Greymouth Greymouth 7805 New Zealand |
08 May 2018 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Porter, Dionne |
Johnsonville Wellington 6037 New Zealand |
08 May 2018 - |
Individual | Porter, Lesley |
Johnsonville Wellington 6037 New Zealand |
08 May 2018 - |
Shares Allocation #11 Number of Shares: 2 | |||
Individual | Harman, David |
Enner Glynn Nelson 7011 New Zealand |
01 Mar 1996 - |
Shares Allocation #12 Number of Shares: 1 | |||
Individual | Gardener, Emily |
Abbotsford Dunedin 9018 New Zealand |
08 May 2018 - |
Individual | Finney, Ben |
Abbotsford Dunedin 9018 New Zealand |
08 May 2018 - |
Individual | Goodfellow, Kate |
Abbotsford Dunedin 9018 New Zealand |
08 May 2018 - |
Shares Allocation #13 Number of Shares: 2 | |||
Individual | Thatcher, Victoria |
R D 22 Geraldine 7992 New Zealand |
01 Mar 1996 - |
Shares Allocation #15 Number of Shares: 53 | |||
Individual | Ellen, Anthony Lawrence |
South Hill Oamaru 9400 New Zealand |
08 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, Kenneth A |
R D 1 Motueka |
01 Mar 1996 - 08 May 2018 |
Individual | Porter, L K & D K |
Christchurch |
01 Mar 1996 - 08 May 2018 |
Individual | Mills, John & Wendy |
Havelock |
01 Mar 1996 - 08 May 2018 |
Individual | Harris, M A |
Rangiora |
01 Mar 1996 - 08 May 2018 |
Individual | Kearns, Rowan |
R D 1 Motueka |
01 Mar 1996 - 08 May 2018 |
Individual | Jackson, William Barrie |
Collingwood |
01 Mar 1996 - 08 May 2018 |
Other | Tonyellen Insurance's |
Nelson |
01 Mar 1996 - 08 May 2018 |
Individual | Pimm, Reno |
Christchurch |
01 Mar 1996 - 08 May 2018 |
Individual | Finney, Melva K |
Christchurch |
01 Mar 1996 - 08 May 2018 |
Individual | Robinson, Kenneth A |
R D 1 Motueka |
01 Mar 1996 - 08 May 2018 |
Individual | Robertson, Collette M |
Nelson |
01 Mar 1996 - 08 May 2018 |
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
Bidwill Distributors Limited
290 Clyde Road
P.e. Services Limited
290 Clyde Road
Cresco Engineers New Zealand Limited
290 Clyde Road
Gearry And Church Property Development Limited
290 Clyde Road
Marlborough Muscle Car Museum Limited
290 Clyde Road
Riptide Trust Limited
290 Clyde Road
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