Shortcuts

Mohaka Bridge Forestry Limited

Type: NZ Limited Company (Ltd)
9429038477645
NZBN
677387
Company Number
Registered
Company Status
Current address
43 Matai Street West
Riccarton
Christchurch 8011
New Zealand
Physical & registered & service address used since 28 Jul 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 36182
Other (Other) Yovich Advisory Ltd (lauries Trust Trustees Account) Whangarei
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 36180
Other (Other) Yovich Advisory Ltd (mawdsley Trust) Whangarei
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 8667
Individual Edmunds, Samson
Shares Allocation #4 Number of Shares: 21667
Individual Grant, Susannah
Shares Allocation #5 Number of Shares: 11881
Individual Kumaramangalam, Melissa Zoe
Shares Allocation #6 Number of Shares: 21667
Individual Grant, Johnathon
Shares Allocation #7 Number of Shares: 32499
Individual Jones, Julie Margaret
Shares Allocation #8 Number of Shares: 32501
Individual Chicken, Susan Helen
Shares Allocation #9 Number of Shares: 8667
Individual Edmunds, George
Shares Allocation #10 Number of Shares: 21667
Individual Grant, Alexander
Shares Allocation #11 Number of Shares: 21667
Individual Barker, Veronica
Shares Allocation #12 Number of Shares: 23560
Individual Brookes, Lucy
Shares Allocation #13 Number of Shares: 8667
Individual Dunne, Mary
Shares Allocation #14 Number of Shares: 43333
Individual Shone, Wendy Elizabeth
Shares Allocation #15 Number of Shares: 21667
Individual Ruffer, Johnathon Garnier
Shares Allocation #16 Number of Shares: 21667
Individual Grant, Alasdair
Shares Allocation #17 Number of Shares: 18848
Individual Parish, Clement Robin Woodbine
Shares Allocation #18 Number of Shares: 17333
Individual Houston, Emma Woodbine
Shares Allocation #19 Number of Shares: 8667
Individual Edmunds, Jonathon
Shares Allocation #20 Number of Shares: 21666
Individual Grant, Georgina
Shares Allocation #21 Number of Shares: 6967
Other (Other) Hon Mrs Ec Parish Settlement For Zoe
Shares Allocation #22 Number of Shares: 21667
Individual Giles, Lucinda Hammond
Shares Allocation #23 Number of Shares: 21667
Individual Lauder, James Rory McMillan
Shares Allocation #24 Number of Shares: 8666
Individual Edmunds, Rachel
Shares Allocation #25 Number of Shares: 47119
Individual Newton, Stewart Worth
Shares Allocation #26 Number of Shares: 29702
Other (Other) Lea Oak Corporation P.o.b. 339
Fl-9490 Vaduz

Liechtenstein
Shares Allocation #27 Number of Shares: 23560
Individual Bruce-watt, Emily
Shares Allocation #28 Number of Shares: 43333
Other (Other) Citibank Nominees New Zealand Limited Auckland Central
Auckland
1010
New Zealand
Shares Allocation #29 Number of Shares: 8667
Individual Edmunds, Nicholas

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nottingham, George Edward
Individual Lauder, James Rory McMillan
Individual Grant, David Edmond-laragh Jane Liverpool Bldg, Pier Head, Liverpool L3
1nw, United Kingdom
Individual Edmunds, Mary
Individual Nottingham, Anthony
Other Null - National Nominees Ltd
Other Null - James Rory McMillan Lauder
Other National Nominees Ltd
Other James Rory McMillan Lauder
Individual Bruce-watt, Lucy
Directors

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

Nearby companies

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