Mackintosh Forestry Limited, a registered company, was started on 06 Dec 1995. 9429038416620 is the NZ business number it was issued. This company has been run by 5 directors: Neil Alexander Mackintosh - an active director whose contract started on 06 Dec 1995,
William Andrew Mackintosh - an active director whose contract started on 06 Dec 1995,
Ewen Charles Mackintosh - an active director whose contract started on 06 Dec 1995,
Duncan Stuart Mackintosh - an active director whose contract started on 06 Dec 1995,
Lachlan James Mackintosh - an inactive director whose contract started on 06 Dec 1995 and was terminated on 12 Feb 2016.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, service).
Mackintosh Forestry Limited had been using C/- P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address up to 07 Mar 2000.
A total of 300 shares are allocated to 8 shareholders (7 groups). The first group consists of 49 shares (16.33%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 49 shares (16.33%). Finally we have the third share allocation (49 shares 16.33%) made up of 1 entity.
Previous addresses
Address: C/- P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch
Registered address used from 07 Mar 2000 to 07 Mar 2000
Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered address used from 07 Mar 2000 to 18 Dec 2018
Address: Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 17 Dec 1999 to 07 Mar 2000
Address: C/- P S Alexander & Associates, Level 1, Unit 1, Amuri Park, 25 Churchhill Street, Christchurch
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address: Level 1, Unit 1, Amuri Park, 25 Churchhill Street, Christchurch New Zealand
Physical address used from 17 Dec 1999 to 18 Dec 2018
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 17 Dec 1999
Address: Price Waterhouse, Price Waterhouse Centre, Level 11,, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: Price Waterhouse, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 06 Mar 1997 to 04 Nov 1998
Address: Price Waterhouse, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 06 Dec 1995 to 17 Dec 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Henry, Simon |
Level 7, Ami House Auckland 1010 New Zealand |
12 Dec 2006 - |
Individual | Mackintosh, Ewen Charles |
Rd 4 Taupo 3384 New Zealand |
12 Dec 2006 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Mackintosh, William Andrew |
Coorow Wa 6518AO Australia |
06 Dec 1995 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Mackintosh, Ewen Charles |
Rd 4 Taupo 3384 New Zealand |
06 Dec 1995 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Mackintosh, Neil Alexander |
Rd 2 Rangiora 7472 New Zealand |
06 Dec 1995 - |
Shares Allocation #5 Number of Shares: 49 | |||
Individual | Mackintosh, Lachlan James |
Rd 2 Rangiora 7472 New Zealand |
06 Dec 1995 - |
Shares Allocation #6 Number of Shares: 49 | |||
Individual | Mackintosh, Duncan Stuart |
R D 2 Rangiora 7472 New Zealand |
06 Dec 1995 - |
Shares Allocation #7 Number of Shares: 6 | |||
Individual | Mackintosh, Pamela Mary |
Rangiora Rangiora 7400 New Zealand |
29 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackintosh, Alistair Robert |
Rd 2 Rangiora New Zealand |
29 Feb 2004 - 28 Feb 2012 |
Individual | Mackintosh, Dougal Robert |
Rd 6 Ashburton |
29 Feb 2004 - 16 Feb 2005 |
Neil Alexander Mackintosh - Director
Appointment date: 06 Dec 1995
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 05 Aug 2013
William Andrew Mackintosh - Director
Appointment date: 06 Dec 1995
Address: Coorow, Wa, 6518AO Australia
Address used since 01 May 2018
Address: Northam, Wa, 6401 Australia
Address used since 11 Mar 2016
Ewen Charles Mackintosh - Director
Appointment date: 06 Dec 1995
Address: Rd 4, Taupo, 3384 New Zealand
Address used since 07 May 2012
Duncan Stuart Mackintosh - Director
Appointment date: 06 Dec 1995
Address: R D 2, Rangiora, 7472 New Zealand
Address used since 07 May 2012
Lachlan James Mackintosh - Director (Inactive)
Appointment date: 06 Dec 1995
Termination date: 12 Feb 2016
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 26 May 2014
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street