Southern Forestry No. 26 Limited, a registered company, was registered on 07 Jul 1993. 9429038754173 is the business number it was issued. The company has been supervised by 11 directors: Darryl Peter Jones - an active director whose contract started on 21 Aug 2007,
Colin Richard Kidd - an active director whose contract started on 28 Sep 2011,
Anthony John Brazier - an active director whose contract started on 28 Jul 2016,
Aaron Hegarty - an inactive director whose contract started on 30 Aug 1999 and was terminated on 28 Jul 2016,
Peter Douglas - an inactive director whose contract started on 30 Aug 1999 and was terminated on 28 Sep 2011.
Last updated on 13 May 2025, our data contains detailed information about 1 address: 7 William Lewis Drive, Sockburn, Christchurch, 8042 (category: registered, physical).
Southern Forestry No. 26 Limited had been using 43 Matai Street West, Riccarton, Christchurch as their registered address until 17 Sep 2020.
A total of 125 shares are allocated to 25 shareholders (22 groups). The first group includes 5 shares (4 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 5 shares (4 per cent). Lastly there is the 3rd share allocation (5 shares 4 per cent) made up of 1 entity.
Previous addresses
Address: 43 Matai Street West, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 22 Jun 2010 to 17 Sep 2020
Address: 43 Matai Street West, Riccarton, Christchurch
Physical & registered address used from 13 Aug 2005 to 22 Jun 2010
Address: Level3, 167 Victoria Street, Christchurch
Physical address used from 04 May 2000 to 04 May 2000
Address: Level 4 State Insurance Building, 88 Division Street, Christchurch
Physical address used from 04 May 2000 to 13 Aug 2005
Address: Level 3, 167 Victoria Street, Christchurch
Registered address used from 04 May 2000 to 13 Aug 2005
Address: Southern Forestry No 26 Limited, Level 2, 186 Hereford Street, Christchurch
Physical address used from 09 Apr 1998 to 04 May 2000
Address: Southern Forestry No 26 Limited, Level, 186 Hereford Street, Christchurch
Registered address used from 25 Mar 1998 to 04 May 2000
Address: Level Two, 186 Hereford Street, Christchurch
Registered address used from 25 Jun 1997 to 25 Mar 1998
Address: C/- Level 1, 104 Victoria, Christchurch
Registered address used from 06 Jan 1997 to 25 Jun 1997
Address: 55a Memorial Avenue, Christchurch
Registered address used from 18 Nov 1993 to 06 Jan 1997
Basic Financial info
Total number of Shares: 125
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Till Limited Shareholder NZBN: 9429038667657 |
Rd1 Lyttelton Canterbury 8971 New Zealand |
07 Jul 1993 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Ro-an Trading Limited Shareholder NZBN: 9429031926768 |
Avonhead Christchurch 8042 New Zealand |
07 Jul 1993 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Ac Consultants Limited Shareholder NZBN: 9429038775451 |
Sydenham Christchurch 8023 New Zealand |
07 Jul 1993 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Other (Other) | Hedges Family Trust |
Ilam Christchurch 8041 New Zealand |
06 Sep 2022 - |
| Shares Allocation #5 Number of Shares: 3 | |||
| Individual | Janett, Dave |
Fendalton Christchurch 8052 New Zealand |
22 Jun 2006 - |
| Shares Allocation #6 Number of Shares: 3 | |||
| Individual | Davis, Paul |
Port Levy Rd 2 Diamond Harbour 8972 New Zealand |
23 Mar 2009 - |
| Individual | Gath, Amon |
Port Levy Rd 2 Diamond Harbour 8972 New Zealand |
23 Mar 2009 - |
| Individual | Hutchinson, Dianne |
Port Levy Rd 2 Diamond Harbour 8972 New Zealand |
23 Mar 2009 - |
| Individual | Davis, Karyn |
Port Levy Rd 2 Diamond Harbour 8972 New Zealand |
23 Mar 2009 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Individual | Kwong, Anthony |
50 Wong Chuk Hang Road Wong Chuk Hang Hong Kong SAR China |
22 Jun 2006 - |
| Shares Allocation #8 Number of Shares: 5 | |||
| Individual | Mcelroy, Graham |
Rd 2 Ashburton 7772 New Zealand |
07 Jul 1993 - |
| Shares Allocation #9 Number of Shares: 5 | |||
| Individual | Telfer, Lindsay | 07 Jul 1993 - | |
| Shares Allocation #10 Number of Shares: 5 | |||
| Individual | Kidd, Richard |
Marybank Nelson 7010 New Zealand |
07 Jul 1993 - |
| Shares Allocation #11 Number of Shares: 5 | |||
| Individual | Douglas, Peter |
Upper Riccarton Christchurch 8041 New Zealand |
07 Jul 1993 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Individual | Kwong, Michelle |
Apartment 3411 New York NY 10019 United States |
22 Jun 2006 - |
| Shares Allocation #13 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Brazier Property Investments Limited Shareholder NZBN: 9429039561961 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
07 Jul 1993 - |
| Shares Allocation #14 Number of Shares: 5 | |||
| Entity (NZ Limited Company) | Casterton Forestry Limited Shareholder NZBN: 9429038676802 |
Heathcote Christchurch 8002 |
07 Jul 1993 - |
| Shares Allocation #15 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Papanui Holdings Limited Shareholder NZBN: 9429031990073 |
2nd Floor 96 Lichfield Street, Christchurch |
07 Jul 1993 - |
| Shares Allocation #16 Number of Shares: 5 | |||
| Individual | Edmundson, Richard |
Ilam Christchurch 8041 New Zealand |
07 Jul 1993 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Individual | Hedges, Greg |
Ilam Christchurch 8041 New Zealand |
07 Jul 1993 - |
| Shares Allocation #18 Number of Shares: 20 | |||
| Individual | Heller, Dieter | 07 Jul 1993 - | |
| Shares Allocation #19 Number of Shares: 20 | |||
| Individual | Heller, Peter | 07 Jul 1993 - | |
| Shares Allocation #20 Number of Shares: 5 | |||
| Other (Other) | Ew & Pa Coop & Ea Keightley |
Rd 2 Omokoroa 3114 New Zealand |
07 Jul 1993 - |
| Shares Allocation #21 Number of Shares: 5 | |||
| Individual | Jones, Darryl Peter |
Somerfield Christchurch 8024 New Zealand |
07 Jul 1993 - |
| Shares Allocation #22 Number of Shares: 5 | |||
| Individual | Munn, Ross |
Fendalton Christchurch 8052 New Zealand |
07 Jul 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Chelston Forestry Limited Shareholder NZBN: 9429038627095 Company Number: 643889 |
07 Jul 1993 - 22 Jun 2006 | |
| Other | R & H Williamson |
Rd 2 Tai Tapu 7672 New Zealand |
04 Dec 2006 - 06 Sep 2022 |
| Other | Davis Family Trust | 22 Jun 2006 - 27 Jun 2010 | |
| Entity | Chelston Forestry Limited Shareholder NZBN: 9429038627095 Company Number: 643889 |
07 Jul 1993 - 22 Jun 2006 | |
| Other | Null - Davis Family Trust | 22 Jun 2006 - 27 Jun 2010 |
Darryl Peter Jones - Director
Appointment date: 21 Aug 2007
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Apr 2025
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 25 Sep 2012
Colin Richard Kidd - Director
Appointment date: 28 Sep 2011
Address: Marybank, Nelson, 7010 New Zealand
Address used since 07 Feb 2017
Anthony John Brazier - Director
Appointment date: 28 Jul 2016
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 28 Jul 2016
Aaron Hegarty - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 28 Jul 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 15 Jun 2010
Peter Douglas - Director (Inactive)
Appointment date: 30 Aug 1999
Termination date: 28 Sep 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 15 Jun 2010
Hans Friedrick Pauls - Director (Inactive)
Appointment date: 13 Feb 1994
Termination date: 21 Aug 2007
Address: 78 Park Terrace, Christchurch,
Address used since 12 Dec 2003
Ross William Munn - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 31 Oct 2003
Address: Christchurch,
Address used since 30 May 1996
Graham L Mcelroy - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 30 Aug 1999
Address: Christchurch,
Address used since 09 Feb 1994
Peter Douglas - Director (Inactive)
Appointment date: 09 Feb 1994
Termination date: 30 May 1996
Address: Christchurch,
Address used since 09 Feb 1994
Michael Morgan Taylor - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 17 Feb 1994
Address: Christchurch,
Address used since 07 Jul 1993
Guy Patrick Pierce - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 17 Feb 1994
Address: Christchurch,
Address used since 07 Jul 1993
Ogle Consulting Limited
43 Matai Street West
Waiake Forestry Limited
43 Matai Street West
Waiake Investors Limited
43 Matai Street West
Ealfgifu Limited
43 Matai Street
Ogle Springford Consulting Limited
43 Matai Street
Sje Limited
47 Matai Street