Shortcuts

Forest Right Limited

Type: NZ Limited Company (Ltd)
9429038445569
NZBN
687688
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
62 Worcester St
Level 9
Christchurch 8001
New Zealand
Physical & registered & service address used since 29 Sep 2010
62 Worcester St
Level 9
Christchurch 8001
New Zealand
Postal & office & delivery & invoice address used since 11 Sep 2019

Forest Right Limited, a registered company, was started on 11 Aug 1995. 9429038445569 is the NZBN it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company was classified. The company has been run by 6 directors: Philip David Sewell - an active director whose contract began on 11 Aug 1995,
Basil Mark Simmons - an active director whose contract began on 11 Aug 1995,
Leita Vanstone - an active director whose contract began on 11 Aug 1995,
Murray Alan Weakley - an active director whose contract began on 11 Aug 1995,
Antoinette Mary Searle - an active director whose contract began on 01 May 2023.
Updated on 24 May 2025, BizDb's data contains detailed information about 1 address: 62 Worcester St, Level 9, Christchurch, 8001 (category: postal, office).
Forest Right Limited had been using Anthony Harper Lawyers, Level 5, 47 Cathedral Square, Christchurch as their physical address up to 29 Sep 2010.
A total of 1000 shares are issued to 6 shareholders (6 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (10 per cent). Finally there is the third share allocation (200 shares 20 per cent) made up of 1 entity.

Addresses

Principal place of activity

62 Worcester St, Level 9, Christchurch, 8001 New Zealand


Previous addresses

Address #1: Anthony Harper Lawyers, Level 5, 47 Cathedral Square, Christchurch New Zealand

Physical address used from 24 Apr 2001 to 29 Sep 2010

Address #2: C/- Anthony Harper, Level 5, 115 Kilmore Street, Christchurch

Registered & physical address used from 24 Apr 2001 to 24 Apr 2001

Address #3: Anthony Haper Building, Level 5, 47 Cathedral Square, Christchurch New Zealand

Registered address used from 24 Apr 2001 to 29 Sep 2010

Contact info
64 21 363885
23 Sep 2018 Phone
murray.weakley@ah.co.nz
Email
murrayweakley172@gmail.com
19 Jun 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Sewell-rowe, Johanne Margaret Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Sewell, Philip David Bryndwr
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Simmons, Basil Mark Woonona
New South Wales

Australia
Shares Allocation #4 Number of Shares: 200
Individual Searle, Antoinette Mary Westmorland
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Simmons, Brigid Katherine Fendalton
Christchurch
8041
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Vanstone, Leita Mount Pleasant
Christchurch
8081
New Zealand
Directors

Philip David Sewell - Director

Appointment date: 11 Aug 1995

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 14 Aug 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 11 Aug 1995


Basil Mark Simmons - Director

Appointment date: 11 Aug 1995

Address: Woonona, New South Wales, 2517 Australia

Address used since 22 Sep 2014


Leita Vanstone - Director

Appointment date: 11 Aug 1995

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 01 Sep 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 11 Aug 1995


Murray Alan Weakley - Director

Appointment date: 11 Aug 1995

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 08 Sep 2020

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 13 Oct 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Aug 2015


Antoinette Mary Searle - Director

Appointment date: 01 May 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 May 2023


Kevin John Searle - Director (Inactive)

Appointment date: 11 Aug 1995

Termination date: 22 Apr 2023

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 22 Sep 2014

Nearby companies

R C & P J Flannery Limited
Level 9 Hsbc Tower

Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard

New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard

The Court Theatre Foundation
C/-simpson Grierson

Ah Trustees (hellings) Limited
Level 9

Gac (new Zealand) Limited
Level 9

Similar companies

Alpine Forest Holdings Limited
Level 1, 285 Lincoln Road

Future Forests Canterbury Limited
Level 1, 285 Lincoln Road

Kenepuru Forests Limited
Duns Limited

Oxcart Investments Limited
Unit 306

Six Forests Limited
C/- Andrew Warren

Watedge Limited
329 Durham Street