Brabant Forestry Company Limited, a registered company, was incorporated on 16 Oct 1995. 9429038433498 is the business number it was issued. The company has been run by 5 directors: Emma Jane Jones - an active director whose contract started on 16 Oct 1995,
Jody Elizabeth Henry - an active director whose contract started on 16 Oct 1995,
Diane Elizabeth Terpstra - an active director whose contract started on 16 Oct 1995,
David Nicholas Terpstra - an active director whose contract started on 10 Mar 1999,
Nicholas Peter Terpstra - an inactive director whose contract started on 16 Oct 1995 and was terminated on 29 Jun 2023.
Last updated on 28 May 2025, BizDb's data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Brabant Forestry Company Limited had been using Level 1, 20 Don Street, Invercargill as their physical address up to 17 Apr 2020.
All shares (1000 shares exactly) are owned by a single group consisting of 4 entities, namely:
Terpstra, David Nicholas (a director) located at Christchurch postcode 8052,
Jones, Emma Jane (a director) located at Prebbleton, Prebbleton postcode 7604,
Henry, Jody Elizabeth (a director) located at Prebbleton, Prebbleton postcode 7604.
Previous addresses
Address: Level 1, 20 Don Street, Invercargill, 9810 New Zealand
Physical & registered address used from 03 Oct 2017 to 17 Apr 2020
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 14 Sep 2009 to 03 Oct 2017
Address: Mcculloch Partners, 128 Spey Street, Invercargill
Physical & registered address used from 16 Oct 1995 to 14 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Terpstra, David Nicholas |
Christchurch 8052 New Zealand |
30 Sep 2024 - |
| Director | Jones, Emma Jane |
Prebbleton Prebbleton 7604 New Zealand |
30 Sep 2024 - |
| Director | Henry, Jody Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
30 Sep 2024 - |
| Individual | Terpstra, Diane Elizabeth |
Prebbleton Prebbleton 7604 New Zealand |
29 Feb 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Terpstra, Nicholas Peter |
Prebbleton Prebbleton 7604 New Zealand |
16 Oct 1995 - 29 May 2024 |
| Individual | Terpstra, Diane Elizabeth |
R D 2 Invercargill |
16 Oct 1995 - 29 Feb 2008 |
| Individual | Terpstra, Jody Elizabeth |
R D 2 Invercargill |
16 Oct 1995 - 29 Feb 2008 |
| Individual | Terpstra, Emma Jane |
R D 2 Invercargill |
16 Oct 1995 - 29 Feb 2008 |
Emma Jane Jones - Director
Appointment date: 16 Oct 1995
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2019
Address: R D 2, Invercargill, 9872 New Zealand
Address used since 17 May 2016
Jody Elizabeth Henry - Director
Appointment date: 16 Oct 1995
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2019
Address: R D 2, Invercargill, 9872 New Zealand
Address used since 17 May 2016
Diane Elizabeth Terpstra - Director
Appointment date: 16 Oct 1995
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2019
Address: R D 2, Invercargill 9872, New Zealand
Address used since 07 Sep 2009
David Nicholas Terpstra - Director
Appointment date: 10 Mar 1999
Address: Christchurch, 8052 New Zealand
Address used since 24 May 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2019
Address: No 2 R D, Invercargill 9872, New Zealand
Address used since 07 Sep 2009
Nicholas Peter Terpstra - Director (Inactive)
Appointment date: 16 Oct 1995
Termination date: 29 Jun 2023
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 May 2019
Address: R D 2, Invercargill 9872, New Zealand
Address used since 07 Sep 2009
Ferris Logging Limited
Level 1, 20 Don Street
Milk Tech South Limited
Level 1, 20 Don Street
Hamkee Dairies Limited
Level 1, 20 Don Street
Expatriate Sea Venture Limited
Level 1, 20 Don Street
Silsa Construction Limited
Level 1, 162 Dee Street
Agri Trading Limited
Level 1 162 Dee St