Robin Hood Forestry Limited was incorporated on 23 Nov 1994 and issued an NZ business number of 9429038549632. The registered LTD company has been supervised by 2 directors: Bridget Sarah Moir - an active director whose contract started on 23 Nov 1994,
Benjamin James Moir - an active director whose contract started on 23 Nov 1994.
According to BizDb's database (last updated on 27 May 2025), the company registered 4 addresses: 120 Shepherd Road, Rd 5, Wellsford, 0975 (registered address),
120 Shepherd Road, Rd 5, Wellsford, 0975 (service address),
21 Neville Street, Warkworth, Warkworth, 0910 (physical address),
21 Neville Street, Warkworth, Warkworth, 0910 (service address) among others.
Until 22 May 2020, Robin Hood Forestry Limited had been using 23 Neville Street, Warkworth, Warkworth as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 950 shares are held by 1 entity, namely:
Moir, Benjamin James (an individual) located at Rd 2, Warkworth postcode 0982.
Another group consists of 1 shareholder, holds 5% shares (exactly 50 shares) and includes
Moir, Bridget Sarah - located at Rd 2, Warkworth.
Other active addresses
Address #4: 120 Shepherd Road, Rd 5, Wellsford, 0975 New Zealand
Registered & service address used from 08 Nov 2024
Previous addresses
Address #1: 23 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Registered address used from 06 Jan 2020 to 22 May 2020
Address #2: 23 Neville Street, Warkworth, Warkworth, 0910 New Zealand
Physical address used from 06 Jan 2020 to 25 May 2020
Address #3: Lvl 2 Building One, 181 High Street, Christchurch, 8144 New Zealand
Physical & registered address used from 23 May 2017 to 06 Jan 2020
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 30 May 2011 to 23 May 2017
Address #5: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical address used from 08 Jun 2006 to 30 May 2011
Address #6: Walker Davey Ltd, 3rd Floor, 148 Victoria Street, Christchurch New Zealand
Registered address used from 07 Jun 2005 to 30 May 2011
Address #7: Spicer House, 3rd Floor, 148 Victoria Street, Christchurch
Physical address used from 10 Apr 2005 to 08 Jun 2006
Address #8: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 31 May 2000 to 07 Jun 2005
Address #9: Walker Davey Ltd, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 31 May 2000 to 10 Apr 2005
Address #10: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Physical address used from 31 May 2000 to 31 May 2000
Address #11: Allot Reeves & Co, 192 Manchester Street, Christchurch
Registered & physical address used from 10 Apr 1999 to 31 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 950 | |||
| Individual | Moir, Benjamin James |
Rd 2 Warkworth 0982 New Zealand |
23 Nov 1994 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Moir, Bridget Sarah |
Rd 2 Warkworth 0982 New Zealand |
23 Nov 1994 - |
Bridget Sarah Moir - Director
Appointment date: 23 Nov 1994
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 03 Oct 2012
Benjamin James Moir - Director
Appointment date: 23 Nov 1994
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 03 Oct 2012
Eco Research Associates Limited
Lvl 2, Building One
South Island Forklifts Limited
Lvl 2 Building One
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One