Monowai Forests Limited was registered on 06 Aug 1994 and issued an NZ business number of 9429038574580. This registered LTD company has been managed by 3 directors: Alastair Garth Rogerson - an active director whose contract started on 06 Aug 1994,
David Hayes - an active director whose contract started on 19 Jun 2001,
Struan James Robertson - an inactive director whose contract started on 06 Aug 1994 and was terminated on 19 Jun 2001.
As stated in BizDb's database (updated on 27 Mar 2024), the company filed 1 address: Po Box 1206, Invercargill, 9840 (types include: postal, office).
Until 19 Jun 2018, Monowai Forests Limited had been using 136 Spey Street, Invercargill, Invercargill as their physical address.
A total of 10000 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 3500 shares are held by 1 entity, namely:
Rakeahua Holdings Limited (an entity) located at Rd 6, Invercargill postcode 9876.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Dewar, Neil John - located at Richmond, Christchurch.
The third share allotment (1000 shares, 10%) belongs to 1 entity, namely:
Hayes, Linda Elaine, located at Hargest, Invercargill (an individual).
Previous addresses
Address #1: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 30 Aug 2016 to 19 Jun 2018
Address #2: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Physical address used from 20 Feb 2015 to 30 Aug 2016
Address #3: 46 Don Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 02 Feb 2015 to 30 Aug 2016
Address #4: Lexicon House, 123 Spey Street, Invercargill New Zealand
Registered address used from 09 Jul 2007 to 02 Feb 2015
Address #5: Lexicon House, 123 Spey Street, Invercargill New Zealand
Physical address used from 09 Jul 2007 to 20 Feb 2015
Address #6: 1st Floor, Westpac Building, 62 Kelvin Street, Invercargill
Registered address used from 19 Aug 1998 to 09 Jul 2007
Address #7: 1st Floor Westpac Building, 62 Kelvin Street, Invercargill
Physical address used from 19 Aug 1998 to 19 Aug 1998
Address #8: Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill
Physical address used from 19 Aug 1998 to 09 Jul 2007
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Entity (NZ Limited Company) | Rakeahua Holdings Limited Shareholder NZBN: 9429040265902 |
Rd 6 Invercargill 9876 New Zealand |
06 Aug 1994 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Dewar, Neil John |
Richmond Christchurch |
06 Aug 1994 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Hayes, Linda Elaine |
Hargest Invercargill 9810 New Zealand |
22 Jul 2019 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Hayes, David John |
Rd 9 Invercargill 9879 New Zealand |
22 Jul 2019 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Individual | Thomas, Gregory Nicol |
Waikiwi Invercargill 9810 New Zealand |
06 Aug 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayes, Linda |
Rd 9 Invercargill 9879 New Zealand |
28 Jun 2011 - 22 Jul 2019 |
Individual | Robertson, Struan James |
Keilor Downs Victoria, Australia |
06 Aug 1994 - 02 Sep 2010 |
Individual | Hayes, David |
Rd 9 Invercargill 9879 New Zealand |
06 Aug 1994 - 22 Jul 2019 |
Alastair Garth Rogerson - Director
Appointment date: 06 Aug 1994
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 05 Jun 2019
Address: No 6 R D, Invercargill, 9876 New Zealand
Address used since 27 Jun 2016
David Hayes - Director
Appointment date: 19 Jun 2001
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 01 Jun 2011
Struan James Robertson - Director (Inactive)
Appointment date: 06 Aug 1994
Termination date: 19 Jun 2001
Address: Keilor Downs, Victoria, Australia,
Address used since 06 Aug 1994
Peter Laurie Building Contractor Limited
136 Spey Street
Bdo Invercargill Limited
136 Spey Street
Brian Nicoll Engineering (2004) Limited
136 Spey Street
Invercargill Motorpainters Limited
136 Spey Street
Clyde Village Vineyard Limited
136 Spey Street
Grose Investments Limited
136 Spey Street