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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Simpson, Jennifer Anne |
Waiau |
16 Aug 1995 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Melville, Donald Ross |
Parnell Auckland 1052 New Zealand |
16 Aug 1995 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Henderson, Christine |
Devonport Auckland New Zealand |
16 Aug 1995 - |
Individual | Henderson, Michael James |
Devonport Auckland New Zealand |
16 Aug 1995 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Chambers, Graeme Herbert |
Kaikoura |
16 Aug 1995 - |
Individual | Chambers, Beverley Elizabeth |
Kaikoura |
16 Aug 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melville, Mary Elizabeth |
Devonport, Auckland New Zealand |
16 Aug 1995 - 17 Jan 2011 |
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
Mt Lyford Alpine Accommodation Limited
34 Lulus Lane
Ashcroft Forest Limited
56 Jacks Pass Road
Brothers Stream Forest (no1) Limited
486 Carrs Road
Brothers Stream Forest (no6) Limited
486 Carrs Road
Cloudy Range Forest Limited
9 Cedar Place
Ozone Sink Limited
161 Loburn Whiterock Road
Richard Taylor Contracting Limited
4 Tavern Place