Mohaka Bridge Forestry Limited was launched on 01 May 1995 and issued a business number of 9429038477645. This registered LTD company has been run by 6 directors: Gregory Watson Hedges - an active director whose contract started on 01 May 1995,
Owen John Springford - an active director whose contract started on 01 May 1995,
David Samuel Janett - an active director whose contract started on 01 May 1995,
Alan John Ogle - an active director whose contract started on 01 May 1995,
Guy Patrick Pierce - an inactive director whose contract started on 01 May 1995 and was terminated on 15 Apr 2019.
As stated in BizDb's information (updated on 22 Feb 2024), the company registered 1 address: 43 Matai Street West, Riccarton, Christchurch, 8011 (type: physical, registered).
Until 28 Jul 2010, Mohaka Bridge Forestry Limited had been using 43 Matai Street West, Christchurch as their physical address.
BizDb identified other names used by the company: from 01 May 1995 to 31 Oct 1995 they were named Southern Forestry No. 28 Limited.
A total of 650001 shares are allocated to 29 groups (29 shareholders in total). In the first group, 36182 shares are held by 1 entity, namely:
Yovich Advisory Ltd (Lauries Trust Trustees Account) (an other) located at Whangarei, Whangarei postcode 0110.
The second group consists of 1 shareholder, holds 5.57% shares (exactly 36180 shares) and includes
Yovich Advisory Ltd (Mawdsley Trust) - located at Whangarei, Whangarei.
The 3rd share allotment (8667 shares, 1.33%) belongs to 1 entity, namely:
Edmunds, Samson (an individual).
Previous addresses
Address: 43 Matai Street West, Christchurch New Zealand
Physical & registered address used from 13 Sep 2005 to 28 Jul 2010
Address: Level 3, 167 Victoria Street, Christchurch
Registered & physical address used from 08 Aug 2000 to 13 Sep 2005
Address: Level 4, State Insurance Building, 88 Division Street, Christchurch
Physical address used from 08 Aug 2000 to 08 Aug 2000
Address: Level 2, 186 Hereford Street, Christchurch
Physical address used from 09 Apr 1998 to 08 Aug 2000
Address: Level 2 / 186 Hereford Street, Christchurch
Registered address used from 25 Mar 1998 to 08 Aug 2000
Address: Level 1, 104 Victoria Street, Christchurch
Physical address used from 16 Sep 1997 to 09 Apr 1998
Address: Level 1, 104 Victoria Street, Christchurch
Registered address used from 06 Jan 1997 to 25 Mar 1998
Basic Financial info
Total number of Shares: 650001
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36182 | |||
Other (Other) | Yovich Advisory Ltd (lauries Trust Trustees Account) |
Whangarei Whangarei 0110 New Zealand |
16 Jun 2020 - |
Shares Allocation #2 Number of Shares: 36180 | |||
Other (Other) | Yovich Advisory Ltd (mawdsley Trust) |
Whangarei Whangarei 0110 New Zealand |
20 Feb 2024 - |
Shares Allocation #3 Number of Shares: 8667 | |||
Individual | Edmunds, Samson | 18 Jul 2005 - | |
Shares Allocation #4 Number of Shares: 21667 | |||
Individual | Grant, Susannah | 01 May 1995 - | |
Shares Allocation #5 Number of Shares: 11881 | |||
Individual | Kumaramangalam, Melissa Zoe | 01 May 1995 - | |
Shares Allocation #6 Number of Shares: 21667 | |||
Individual | Grant, Johnathon | 01 May 1995 - | |
Shares Allocation #7 Number of Shares: 32499 | |||
Individual | Jones, Julie Margaret | 01 May 1995 - | |
Shares Allocation #8 Number of Shares: 32501 | |||
Individual | Chicken, Susan Helen | 01 May 1995 - | |
Shares Allocation #9 Number of Shares: 8667 | |||
Individual | Edmunds, George | 18 Jul 2005 - | |
Shares Allocation #10 Number of Shares: 21667 | |||
Individual | Grant, Alexander | 26 May 2008 - | |
Shares Allocation #11 Number of Shares: 21667 | |||
Individual | Barker, Veronica | 01 May 1995 - | |
Shares Allocation #12 Number of Shares: 23560 | |||
Individual | Brookes, Lucy | 22 Mar 2016 - | |
Shares Allocation #13 Number of Shares: 8667 | |||
Individual | Dunne, Mary | 03 Oct 2017 - | |
Shares Allocation #14 Number of Shares: 43333 | |||
Individual | Shone, Wendy Elizabeth | 01 May 1995 - | |
Shares Allocation #15 Number of Shares: 21667 | |||
Individual | Ruffer, Johnathon Garnier | 01 May 1995 - | |
Shares Allocation #16 Number of Shares: 21667 | |||
Individual | Grant, Alasdair | 01 May 1995 - | |
Shares Allocation #17 Number of Shares: 18848 | |||
Individual | Parish, Clement Robin Woodbine | 01 May 1995 - | |
Shares Allocation #18 Number of Shares: 17333 | |||
Individual | Houston, Emma Woodbine | 01 May 1995 - | |
Shares Allocation #19 Number of Shares: 8667 | |||
Individual | Edmunds, Jonathon | 18 Jul 2005 - | |
Shares Allocation #20 Number of Shares: 21666 | |||
Individual | Grant, Georgina | 26 May 2008 - | |
Shares Allocation #21 Number of Shares: 6967 | |||
Other (Other) | Hon Mrs Ec Parish Settlement For Zoe | 05 Jun 2008 - | |
Shares Allocation #22 Number of Shares: 21667 | |||
Individual | Giles, Lucinda Hammond | 04 Oct 2016 - | |
Shares Allocation #23 Number of Shares: 21667 | |||
Individual | Lauder, James Rory McMillan | 03 Oct 2017 - | |
Shares Allocation #24 Number of Shares: 8666 | |||
Individual | Edmunds, Rachel | 18 Jul 2005 - | |
Shares Allocation #25 Number of Shares: 47119 | |||
Individual | Newton, Stewart Worth | 01 May 1995 - | |
Shares Allocation #26 Number of Shares: 29702 | |||
Other (Other) | Lea Oak Corporation |
P.o.b. 339 Fl-9490 Vaduz Liechtenstein |
01 May 1995 - |
Shares Allocation #27 Number of Shares: 23560 | |||
Individual | Bruce-watt, Emily | 01 May 1995 - | |
Shares Allocation #28 Number of Shares: 43333 | |||
Other (Other) | Citibank Nominees New Zealand Limited |
Auckland Central Auckland 1010 New Zealand |
01 May 1995 - |
Shares Allocation #29 Number of Shares: 8667 | |||
Individual | Edmunds, Nicholas | 18 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nottingham, George Edward | 01 May 1995 - 20 Feb 2024 | |
Individual | Lauder, James Rory McMillan | 03 Oct 2017 - 03 Oct 2017 | |
Individual | Grant, David Edmond-laragh Jane |
Liverpool Bldg, Pier Head, Liverpool L3 1nw, United Kingdom |
01 May 1995 - 13 May 2008 |
Individual | Edmunds, Mary | 18 Jul 2005 - 03 Oct 2017 | |
Individual | Nottingham, Anthony | 01 May 1995 - 16 Jun 2020 | |
Other | Null - National Nominees Ltd | 29 Dec 2008 - 23 Jun 2009 | |
Other | Null - James Rory McMillan Lauder | 01 May 1995 - 03 Oct 2017 | |
Other | National Nominees Ltd | 29 Dec 2008 - 23 Jun 2009 | |
Other | James Rory McMillan Lauder | 01 May 1995 - 03 Oct 2017 | |
Individual | Bruce-watt, Lucy | 01 May 1995 - 22 Mar 2016 |
Gregory Watson Hedges - Director
Appointment date: 01 May 1995
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 18 Mar 2014
Owen John Springford - Director
Appointment date: 01 May 1995
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 07 Jul 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 05 Jul 2016
David Samuel Janett - Director
Appointment date: 01 May 1995
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 18 Mar 2014
Alan John Ogle - Director
Appointment date: 01 May 1995
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 18 Mar 2014
Guy Patrick Pierce - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 15 Apr 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 10 Jul 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Oct 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 05 Jul 2016
Michael Morgan Taylor - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 30 Jun 1998
Address: Christchurch,
Address used since 01 May 1995
Ogle Consulting Limited
43 Matai Street West
Waiake Forestry Limited
43 Matai Street West
Waiake Investors Limited
43 Matai Street West
Ealfgifu Limited
43 Matai Street
Ogle Springford Consulting Limited
43 Matai Street
Sje Limited
47 Matai Street