Te Rangi Pai Forest Limited, a registered company, was started on 29 May 1995. 9429038603013 is the NZBN it was issued. The company has been supervised by 11 directors: Mary Elizabeth Law - an active director whose contract began on 29 May 1995,
Alistair Ewan Gebbie - an active director whose contract began on 29 May 1995,
Alan Peter Thomas - an active director whose contract began on 29 May 1995,
Richard James Law - an active director whose contract began on 29 May 1995,
Gary Edward Thomas - an active director whose contract began on 29 May 1995.
Last updated on 06 Mar 2024, our data contains detailed information about 1 address: 8 Tui Street, Taihape (type: physical, registered).
Te Rangi Pai Forest Limited had been using Ryan Thomas & Co, Chartered Accountants, 6 Tui Street, Taihape as their registered address until 11 Jun 2008.
A total of 280000 shares are allocated to 9 shareholders (9 groups). The first group consists of 56000 shares (20%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 28000 shares (10%). Finally there is the 3rd share allotment (28000 shares 10%) made up of 1 entity.
Previous address
Address: Ryan Thomas & Co, Chartered Accountants, 6 Tui Street, Taihape
Registered & physical address used from 29 May 1995 to 11 Jun 2008
Basic Financial info
Total number of Shares: 280000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 56000 | |||
Other (Other) | Mary Elizabeth Law And Anna Elizabeth Heaphy |
Havelock North Havelock North 4130 New Zealand |
04 Jun 2008 - |
Shares Allocation #2 Number of Shares: 28000 | |||
Other (Other) | Southfalk Trustees Limited As Trustee Southfalk Trust |
Tuhoe Road, R.d.4, Taihape 4794 New Zealand |
04 Jun 2008 - |
Shares Allocation #3 Number of Shares: 28000 | |||
Other (Other) | Richard James Law And Jacqueline Ellen Law |
Taihape Taihape 4793 New Zealand |
16 Jun 2007 - |
Shares Allocation #4 Number of Shares: 70000 | |||
Other (Other) | Gary Edward Thomas, Alan Peter Thomas (a & G Thomas Account) |
Taihape |
16 Jun 2007 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Heaphy, Anna Elizabeth |
Hastings Hastings 4122 New Zealand |
29 May 1995 - |
Shares Allocation #6 Number of Shares: 14000 | |||
Other (Other) | Haylee Kim Phillips, Scott Phillips & Wadham Goodman Trustees 2006 Limited (phillips Family Account) |
Palmerston North |
04 Jun 2008 - |
Shares Allocation #7 Number of Shares: 28000 | |||
Individual | Gebbie, Alistair Ewan |
Kilbirnie Wellington New Zealand |
29 May 1995 - |
Shares Allocation #8 Number of Shares: 14000 | |||
Other (Other) | C.k. Donovan, M.j. Donovan & Wadham Goodman Trustees 2007 Limited |
R.d.4 Taihape |
28 May 2009 - |
Shares Allocation #9 Number of Shares: 41999 | |||
Individual | Heaphy, Jonathan Charles |
Hastings Hastings 4122 New Zealand |
18 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Gary Edward |
Taihape |
29 May 1995 - 06 Jun 2006 |
Individual | Law, Mary Elizabeth |
Havelock North |
29 May 1995 - 16 Jun 2007 |
Individual | Donovan, Beryl Dorothy |
R D 4 Taihape |
29 May 1995 - 16 Jun 2007 |
Individual | Law, Richard James |
Taoroa R D 3, Taihape |
29 May 1995 - 06 Jun 2006 |
Individual | Donovan, Haylee Kim |
Palmerston North |
29 May 1995 - 16 Jun 2007 |
Individual | Heaphy, Jonathon Charles |
Havelock North Havelock North 4130 New Zealand |
29 May 1995 - 18 Sep 2019 |
Individual | Donovan, Craig Kenneth |
R D 4 Taihape |
29 May 1995 - 04 Jun 2008 |
Individual | Law, Keith Henderson |
Havelock North |
29 May 1995 - 16 Jun 2007 |
Individual | Thomas, Alan Peter |
Taihape |
29 May 1995 - 06 Jun 2006 |
Individual | Donovan, Kenneth Bayne |
R D 4 Taihape |
29 May 1995 - 16 Jun 2007 |
Mary Elizabeth Law - Director
Appointment date: 29 May 1995
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Sep 2019
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2016
Alistair Ewan Gebbie - Director
Appointment date: 29 May 1995
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 18 Sep 2019
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 13 Aug 2004
Alan Peter Thomas - Director
Appointment date: 29 May 1995
Address: Taihape, Taihape, 4720 New Zealand
Address used since 01 Jun 2016
Richard James Law - Director
Appointment date: 29 May 1995
Address: Taoroa, R D 3, Taihape, 4793 New Zealand
Address used since 01 Jun 2016
Gary Edward Thomas - Director
Appointment date: 29 May 1995
Address: Taihape, Taihape, 4720 New Zealand
Address used since 01 Jun 2016
Jonathan Charles Heaphy - Director
Appointment date: 29 May 1995
Address: Hastings, Hastings, 4122 New Zealand
Address used since 18 Apr 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2016
Kenneth Bayne Donovan - Director
Appointment date: 29 May 1995
Address: R D 4, Taihape, 4794 New Zealand
Address used since 01 Jun 2016
Jonathon Charles Heaphy - Director
Appointment date: 29 May 1995
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2016
Anna Elizabeth Heaphy - Director
Appointment date: 03 Aug 2019
Address: Hastings, Hastings, 4122 New Zealand
Address used since 18 Apr 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 03 Aug 2019
Craig Kenneth Donovan - Director
Appointment date: 03 Aug 2019
Address: Rd 4, Taihape, 4794 New Zealand
Address used since 03 Aug 2019
Keith Henderson Law - Director (Inactive)
Appointment date: 29 May 1995
Termination date: 28 Apr 2017
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Jun 2016
Brown Wales Holdings Limited
8 Tui Street
Almel Trustees Limited
8 Tui Street
Hunterview (2008) Limited
8 Tui Street
Alesteve Limited
8 Tui Street
Dag Ewe Contracting Limited
8 Tui Street
Rd Investers Limited
8 Tui Street