Forest and Landscape Limited, a registered company, was launched on 30 Jun 1994. 9429038600487 is the NZBN it was issued. The company has been supervised by 3 directors: Ralph Douglass - an active director whose contract began on 30 Jun 1994,
Glennys Margaret Bradley - an active director whose contract began on 01 Dec 2010,
Glennys Margaret Douglass - an active director whose contract began on 01 Dec 2010.
Last updated on 07 Jun 2025, our data contains detailed information about 1 address: 2210 Back Line Road, Rd 2, Southburn, 7972 (types include: postal, office).
Forest and Landscape Limited had been using 111C Riccarton Road, Riccarton, Christchurch as their physical address until 08 Nov 2017.
Previous names used by this company, as we established at BizDb, included: from 30 Jun 1994 to 08 Dec 2010 they were called Forestry Support Services Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
2210 Back Line Road, Rd 2, Southburn, 7972 New Zealand
Previous addresses
Address #1: 111c Riccarton Road, Riccarton, Christchurch, 8440 New Zealand
Physical & registered address used from 29 Jan 2014 to 08 Nov 2017
Address #2: 22 Foster Street, Tower Junction, Christchurch, 8149 New Zealand
Registered & physical address used from 01 Sep 2011 to 29 Jan 2014
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 28 Jun 2011 to 01 Sep 2011
Address #4: Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand
Physical & registered address used from 07 Jul 2010 to 28 Jun 2011
Address #5: 87 East Belt, Lincoln New Zealand
Registered & physical address used from 19 May 2000 to 19 May 2000
Address #6: Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 19 May 2000 to 07 Jul 2010
Address #7: 156 North Belt, Lincoln
Physical & registered address used from 27 Apr 2000 to 19 May 2000
Address #8: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch
Registered address used from 17 Oct 1997 to 27 Apr 2000
Address #9: 156 North Belt, Lincoln
Registered address used from 03 Jun 1997 to 17 Oct 1997
Address #10: 148 Victoria Street, Christchurch
Physical address used from 30 Jun 1994 to 30 Jun 1994
Address #11: 156 North Belt, Lincoln
Physical address used from 30 Jun 1994 to 30 Jun 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 04 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Douglass, Ralph |
Rd 2 Timaru 7972 New Zealand |
30 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Douglass, Glennys Margaret |
Rd 2 Timaru 7972 New Zealand |
06 Sep 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Douglass, Brian |
Lincoln |
30 Jun 1994 - 29 Jun 2010 |
Ralph Douglass - Director
Appointment date: 30 Jun 1994
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 27 Apr 2011
Address: Rd 2, Southburn, 7972 New Zealand
Address used since 27 May 2019
Glennys Margaret Bradley - Director
Appointment date: 01 Dec 2010
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 12 Jul 2021
Glennys Margaret Douglass - Director
Appointment date: 01 Dec 2010
Address: Rd 2, Maungati, 7972 New Zealand
Address used since 01 Dec 2010
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 01 Sep 2022
Address: Rd 2, Timaru, 7972 New Zealand
Address used since 01 Dec 2010
Cabco Limited
111c Riccarton Road
Mcbreen Property Holdings Limited
111c Riccarton Road
Mcdonald Construction Company Limited
111c Riccarton Road
Rolling Thunder Motor Company Limited
111c Riccarton Road
Hollands Motors Limited
111c Riccarton Road
Gespot Limited
111c Riccarton Road