Shortcuts

Heritage Forestry Lawrence Limited

Type: NZ Limited Company (Ltd)
9429038568114
NZBN
657180
Company Number
Registered
Company Status
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 16 Oct 2013

Heritage Forestry Lawrence Limited was started on 06 Sep 1994 and issued an NZBN of 9429038568114. The registered LTD company has been run by 12 directors: Ian Campbell Begg - an active director whose contract began on 06 Sep 1994,
John Price Mcdonald - an active director whose contract began on 06 Sep 1994,
William James Anthony Young - an active director whose contract began on 21 Jun 1995,
Michael John Saunders - an active director whose contract began on 21 Jun 1995,
Jonathan Dundonald Cochrane - an active director whose contract began on 05 May 2023.
As stated in our information (last updated on 25 Apr 2024), this company registered 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: registered, physical).
Until 16 Oct 2013, Heritage Forestry Lawrence Limited had been using Mead Stark, 29 The Mall, Cromwell 9310 as their registered address.
A total of 12000 shares are allocated to 12 groups (19 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Grove Farm Trustee Limited (an entity) located at Cromwell, Otago postcode 9310.
Then there is a group that consists of 1 shareholder, holds 5% shares (exactly 600 shares) and includes
Mckay, Lesley - located at Rd 2, Cromwell.
The third share allotment (300 shares, 2.5%) belongs to 1 entity, namely:
C. J. S. Investments Limited, located at Timaru (an entity).

Addresses

Previous addresses

Address: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand

Registered & physical address used from 09 Oct 2009 to 16 Oct 2013

Address: 29 The Mall, Cromwell

Physical address used from 06 Sep 1994 to 09 Oct 2009

Address: Mead & Stark, 29 The Mall, Cromwell

Registered address used from 06 Sep 1994 to 09 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 12000

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Entity (NZ Limited Company) Grove Farm Trustee Limited
Shareholder NZBN: 9429047697584
Cromwell
Otago
9310
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Mckay, Lesley Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 300
Entity (NZ Limited Company) C. J. S. Investments Limited
Shareholder NZBN: 9429037056728
Timaru

New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Jackson, Kevin Cromwell
9384
New Zealand
Shares Allocation #5 Number of Shares: 600
Individual Young, William James Anthony Cromwell
9310
New Zealand
Individual Young, Carolyn Edith Cromwell
Cromwell
9310
New Zealand
Shares Allocation #6 Number of Shares: 1200
Individual Young, William James Anthony Cromwell
9310
New Zealand
Individual Young, Carolyn Edith Cromwell
Cromwell
9310
New Zealand
Shares Allocation #7 Number of Shares: 1200
Individual Hamilton, Jacqueline Susan Rd 2
Cromwell
9384
New Zealand
Individual Macauley, Philippa Anne Arrowtown
Arrowtown
9302
New Zealand
Individual Knight, Louise Jane Khandallah
Wellington
6035
New Zealand
Shares Allocation #8 Number of Shares: 1800
Individual Mcdonald, Jennifer Joy Cromwell 9310

New Zealand
Individual Mcdonald, John Price Cromwell 9310

New Zealand
Shares Allocation #9 Number of Shares: 900
Individual Reynolds, Jennifer Margaret Fendalton
Christchurch
8014
New Zealand
Shares Allocation #10 Number of Shares: 1200
Individual Begg, Ian Campbell Cromwell
Cromwell
9384
New Zealand
Shares Allocation #11 Number of Shares: 2400
Individual Eckhoff, Suniver Jane Strowan
Christchurch
8052
New Zealand
Individual Cochrane, Jonathan Dundonald Strowan
Christchurch
8052
New Zealand
Shares Allocation #12 Number of Shares: 900
Individual Saunders, Michael John Reece Block
Wanaka
9305
New Zealand
Individual Saunders, Jane Catherine Reece Block
Wanaka
9305
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Andrew Winston R D 3
Blenheim 7273

New Zealand
Entity Ardmore Corporation Limited
Shareholder NZBN: 9429039692153
Company Number: 318440
Cromwell
Cromwell
9310
New Zealand
Individual Baker, Iles Osmond Saint Albans
Christchurch
8014
New Zealand
Individual Macauley, I C & P A Arrowtown
Arrowtown
9302
New Zealand
Entity Mt Herbert Farming Limited
Shareholder NZBN: 9429034852521
Company Number: 1617483
Individual Chewings, Ian Gray Cromwell
9310
New Zealand
Individual Mcdonald, Jason Ranald Leader Road
R D 1, Waiau, North Canterbury 7395

New Zealand
Individual Smaill, Charles Frederick Saint Albans
Christchurch
8014
New Zealand
Entity Mac Corp Limited
Shareholder NZBN: 9429036449750
Company Number: 1218714
Individual Ritchie, Bridget Veronica Wellington
Entity Mt Herbert Farming Limited
Shareholder NZBN: 9429034852521
Company Number: 1617483
Individual Eckhoff, Herman Reginal Jeremy Saint Albans
Christchurch 8014

New Zealand
Entity Mac Corp Limited
Shareholder NZBN: 9429036449750
Company Number: 1218714
Directors

Ian Campbell Begg - Director

Appointment date: 06 Sep 1994

Address: Cromwell, Cromwell, 9384 New Zealand

Address used since 01 Oct 2015


John Price Mcdonald - Director

Appointment date: 06 Sep 1994

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Oct 2015


William James Anthony Young - Director

Appointment date: 21 Jun 1995

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 01 Oct 2015


Michael John Saunders - Director

Appointment date: 21 Jun 1995

Address: Reece Block, Wanaka, 9305 New Zealand

Address used since 01 Jun 2011


Jonathan Dundonald Cochrane - Director

Appointment date: 05 May 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 05 May 2023


Ian Gordon Macauley - Director (Inactive)

Appointment date: 03 Oct 1997

Termination date: 16 Mar 2023

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 14 Dec 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 01 Jun 2011


Alastair David Stark - Director (Inactive)

Appointment date: 21 Jun 1995

Termination date: 09 Aug 2019

Address: R D 2, Cromwell, 9384 New Zealand

Address used since 01 Oct 2015


Sunvier Jane Eckhoff - Director (Inactive)

Appointment date: 01 Apr 2008

Termination date: 13 Dec 2016

Address: Merivale, Christchurch, 8005 New Zealand

Address used since 01 Oct 2015


Jason Ranald Mcdonald - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 20 Aug 2015

Address: Leader Road, R D 1, Waiau, North Canterbury 7395, New Zealand

Address used since 02 Oct 2009


Andrew Winston Ritchie - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 31 Jul 2014

Address: No 3 R D, Blenheim 7273,

Address used since 02 Oct 2009


Herman Reginald Jeremy Eckhoff - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 18 May 2011

Address: Merivale, Christchurch 8005,

Address used since 02 Oct 2009


James Teige Mcbride - Director (Inactive)

Appointment date: 06 Sep 1994

Termination date: 21 Jun 1995

Address: No 3 Rd, Lumsden,

Address used since 06 Sep 1994

Nearby companies