Shortcuts

Northhills Forest Limited

Type: NZ Limited Company (Ltd)
9429038674761
NZBN
633184
Company Number
Registered
Company Status
Current address
4c Sefton Street East
Timaru 7910
New Zealand
Physical & service & registered address used since 07 Nov 2017

Northhills Forest Limited, a registered company, was incorporated on 24 Dec 1993. 9429038674761 is the NZBN it was issued. This company has been supervised by 3 directors: Kenneth Francis Mckenzie - an active director whose contract started on 24 Dec 1993,
Tony Michael Wright - an active director whose contract started on 20 Oct 2015,
Allan James Hubbard - an inactive director whose contract started on 24 Dec 1993 and was terminated on 02 Sep 2011.
Last updated on 30 Mar 2024, our database contains detailed information about 1 address: 4C Sefton Street East, Timaru, 7910 (category: physical, service).
Northhills Forest Limited had been using 4C Sefton Street East, Timaru as their physical address until 07 Nov 2017.
A total of 1000 shares are allocated to 10 shareholders (5 groups). The first group includes 200 shares (20%) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 200 shares (20%). Finally there is the third share allocation (200 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: 4c Sefton Street East, Timaru, 7910 New Zealand

Physical & registered address used from 01 Apr 2014 to 07 Nov 2017

Address: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand

Physical & registered address used from 03 May 2012 to 01 Apr 2014

Address: 39 George Street, Timaru 7910 New Zealand

Physical & registered address used from 07 Apr 2010 to 03 May 2012

Address: Hubbard Churcher & Co, 39 George Street, Timaru 7910

Physical & registered address used from 20 Mar 2008 to 07 Apr 2010

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Registered address used from 11 Apr 2005 to 20 Mar 2008

Address: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru

Registered address used from 25 Jun 1997 to 11 Apr 2005

Address: 39 George Street, Timaru

Physical address used from 25 Jun 1997 to 20 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Sullivan, Jennifer Elizabeth Highfield
Timaru
7910
New Zealand
Individual Sullivan, Edward Oral Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Mckenzie, Judith Alison Maori Hill
Timaru
7910
New Zealand
Individual Mckenzie, Kenneth Francis Maori Hill
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Mcglashan, John Robert Gleniti
Timaru
7910
New Zealand
Individual Sullivan, Edward Oral Highfield
Timaru
7910
New Zealand
Shares Allocation #4 Number of Shares: 200
Individual Vincent, Nikola Jane Highfield
Timaru
7910
New Zealand
Individual Vincent, Robert Howard Highfield
Timaru
7910
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Suter, Barry Vincent Highfield
Timaru
7910
New Zealand
Individual Wilson, Peter Hugh Highfield
Timaru
7910
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Kerry Oral Timaru 7910

New Zealand
Directors

Kenneth Francis Mckenzie - Director

Appointment date: 24 Dec 1993

Address: Maori Hill, Timaru, 7910 New Zealand

Address used since 17 Aug 2015


Tony Michael Wright - Director

Appointment date: 20 Oct 2015

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 20 Oct 2015


Allan James Hubbard - Director (Inactive)

Appointment date: 24 Dec 1993

Termination date: 02 Sep 2011

Address: Timaru, 7910 New Zealand

Address used since 13 Mar 2008

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East