Shortcuts

Aspen Forests Limited

Type: NZ Limited Company (Ltd)
9429038452956
NZBN
685491
Company Number
Registered
Company Status
065446731
GST Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
202 Esplanade
Kaikoura 7300
New Zealand
Physical & service address used since 15 Jan 2001
227 Mt Lyford Forest Drive
Rd 1
Waiau 7395
New Zealand
Registered address used since 05 Jan 2015
202 Esplanade
Kaikoura 7300
New Zealand
Postal & delivery address used since 10 Dec 2019

Aspen Forests Limited, a registered company, was started on 16 Aug 1995. 9429038452956 is the New Zealand Business Number it was issued. "Forestry" (business classification A030120) is how the company has been categorised. This company has been run by 8 directors: Christine Henderson - an active director whose contract started on 16 Aug 1995,
Douglas Fearnley Hugh Simpson - an active director whose contract started on 16 Aug 1995,
Michael James Henderson - an active director whose contract started on 16 Aug 1995,
Jennifer Anne Simpson - an active director whose contract started on 16 Aug 1995,
Graeme Herbert Chambers - an active director whose contract started on 16 Aug 1995.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: 202 Esplanade, Kaikoura, 7300 (type: postal, office).
Aspen Forests Limited had been using 116 Mt Lyford Forest Drive, Rd 1, Waiau as their registered address up to 05 Jan 2015.
A total of 1000 shares are allocated to 6 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally the 3rd share allocation (250 shares 25 per cent) made up of 2 entities.

Addresses

Other active addresses

Address #4: 227 Mt Lyford Forest Drive, Rd 1, Waiau, 7395 New Zealand

Office address used from 10 Dec 2019

Principal place of activity

227 Mt Lyford Forest Drive, Rd 1, Waiau, 7395 New Zealand


Previous addresses

Address #1: 116 Mt Lyford Forest Drive, Rd 1, Waiau, 7395 New Zealand

Registered address used from 17 Dec 2014 to 05 Jan 2015

Address #2: Mt Lyford, Waiau

Physical address used from 15 Jan 2001 to 15 Jan 2001

Address #3: Mt Lyford, Waiau New Zealand

Registered address used from 16 Aug 1995 to 17 Dec 2014

Contact info
64 3 3197354
11 Dec 2018 Phone
bev@dolphin.co.nz
10 Dec 2019 nzbn-reserved-invoice-email-address-purpose
bev@dolphin.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Simpson, Jennifer Anne Waiau
Shares Allocation #2 Number of Shares: 250
Individual Melville, Donald Ross Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Henderson, Christine Devonport
Auckland

New Zealand
Individual Henderson, Michael James Devonport
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Chambers, Graeme Herbert Kaikoura
Individual Chambers, Beverley Elizabeth Kaikoura

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melville, Mary Elizabeth Devonport,
Auckland

New Zealand
Directors

Christine Henderson - Director

Appointment date: 16 Aug 1995

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 17 Dec 2015


Douglas Fearnley Hugh Simpson - Director

Appointment date: 16 Aug 1995

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 09 Feb 2010


Michael James Henderson - Director

Appointment date: 16 Aug 1995

Address: St Clair, Dunedin, 9012 New Zealand

Address used since 17 Dec 2015


Jennifer Anne Simpson - Director

Appointment date: 16 Aug 1995

Address: Rd 1, Waiau, 7395 New Zealand

Address used since 09 Feb 2010


Graeme Herbert Chambers - Director

Appointment date: 16 Aug 1995

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 17 Dec 2015


Donald Ross Melville - Director

Appointment date: 16 Aug 1995

Address: Parnell, Auckland, 1052 New Zealand

Address used since 09 Dec 2014


Beverley Elizabeth Chambers - Director

Appointment date: 16 Aug 1995

Address: Kaikoura, Kaikoura, 7300 New Zealand

Address used since 17 Dec 2015


Mary Elizabeth Melville - Director (Inactive)

Appointment date: 16 Aug 1995

Termination date: 04 Jul 2001

Address: Stanley Point, North Shore City, 0624 New Zealand

Address used since 09 Feb 2010

Nearby companies
Similar companies