Southern Forestry No. 25 Limited, a registered company, was started on 15 Jun 1993. 9429038754388 is the number it was issued. This company has been supervised by 19 directors: Francis Simon Erle Davis - an active director whose contract started on 05 Sep 2006,
Francis Simon Earle Davis - an active director whose contract started on 05 Sep 2006,
Mark Wilfred Wybourne - an active director whose contract started on 06 Jul 2022,
Robert Murfitt - an active director whose contract started on 06 Jul 2023,
Allan Simpson - an inactive director whose contract started on 05 Sep 2006 and was terminated on 06 Jul 2023.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: 7 William Lewis Drive, Sockburn, Christchurch, 8042 (type: registered, physical).
Southern Forestry No. 25 Limited had been using 43 Matai Street West, Riccarton, Christchurch as their registered address until 15 Jul 2020.
A total of 100 shares are allotted to 34 shareholders (24 groups). The first group consists of 4 shares (4%) held by 1 entity. Next we have the second group which consists of 4 shareholders in control of 4 shares (4%). Finally we have the 3rd share allocation (4 shares 4%) made up of 2 entities.
Previous addresses
Address: 43 Matai Street West, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 13 Aug 2005 to 15 Jul 2020
Address: Level 3, 167 Victoria Street, Christchurch
Physical address used from 04 May 2000 to 04 May 2000
Address: Level 3, 167 Victoria Street, Christchurch
Registered address used from 04 May 2000 to 13 Aug 2005
Address: Level 4 State Insurance Building, 88 Division Street, Christchurch
Physical address used from 04 May 2000 to 13 Aug 2005
Address: Level 2, 186 Hereford Street, Christchurch
Physical address used from 09 Apr 1998 to 04 May 2000
Address: Level 2, 186 Hereford Street, Christchurch
Registered address used from 25 Mar 1998 to 04 May 2000
Address: Level 1, 104 Victoria Street, Christchurch
Registered address used from 06 Jan 1997 to 25 Mar 1998
Address: 55a Memorial Ave, Christchurch
Registered address used from 18 Nov 1993 to 06 Jan 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4 | |||
| Other (Other) | Estate Of J H Hunter |
Casebrook Christchurch 8051 New Zealand |
03 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 4 | |||
| Individual | Weston, Craig |
Westmorland Christchurch 8025 New Zealand |
03 Oct 2023 - |
| Individual | Weston, Grant |
Westmorland Christchurch 8025 New Zealand |
03 Oct 2023 - |
| Individual | Griffith, Lisa |
Westmorland Christchurch 8025 New Zealand |
03 Oct 2023 - |
| Individual | Weston, Neil |
Westmorland Christchurch 8025 New Zealand |
03 Oct 2023 - |
| Shares Allocation #3 Number of Shares: 4 | |||
| Individual | Badger, Evan |
St Albans Christchurch 8014 New Zealand |
23 Mar 2009 - |
| Individual | Lord, Kenneth |
St Albans Christchurch 8014 New Zealand |
23 Mar 2009 - |
| Shares Allocation #4 Number of Shares: 4 | |||
| Individual | Walker, E A |
Kaiteriteri Motueka 7197 New Zealand |
15 Jun 1993 - |
| Individual | Walker, V M |
Rd 1 Upper Moutere 7173 New Zealand |
15 Jun 1993 - |
| Shares Allocation #5 Number of Shares: 2 | |||
| Individual | Chicken, Susannah | 12 Jul 2006 - | |
| Shares Allocation #6 Number of Shares: 4 | |||
| Individual | Fyfe, Andy |
Oneroa Waiheke Island 1081 New Zealand |
15 Jun 1993 - |
| Shares Allocation #7 Number of Shares: 8 | |||
| Individual | Davis, Francis |
Christchurch Central Christchurch 8013 New Zealand |
18 Jul 2005 - |
| Shares Allocation #8 Number of Shares: 4 | |||
| Other (Other) | Jra Nottingham C/- Yovich Advisory Limited |
Whangarei Whangarei 0110 New Zealand |
12 Jul 2006 - |
| Shares Allocation #9 Number of Shares: 4 | |||
| Other (Other) | L Nottingham C/- Yovich Advisory Limited |
Whangarei Whangarei 0110 New Zealand |
12 Jul 2006 - |
| Shares Allocation #10 Number of Shares: 8 | |||
| Individual | Simpson, Allan |
Halswell Christchurch 8025 New Zealand |
23 Mar 2009 - |
| Individual | Simpson, Elizabeth |
Halswell Christchurch 8025 New Zealand |
23 Mar 2009 - |
| Shares Allocation #11 Number of Shares: 4 | |||
| Individual | Kennedy, Rosemary |
St Albans Christchurch 8014 New Zealand |
18 Jul 2005 - |
| Individual | Kennedy, Stuart |
St Albans Christchurch 8014 New Zealand |
18 Jul 2005 - |
| Shares Allocation #12 Number of Shares: 4 | |||
| Individual | Murfitt, Denise |
Huntsbury Christchurch 8022 New Zealand |
15 Jun 1993 - |
| Individual | Murfitt, Robert |
Huntsbury Christchurch 8022 New Zealand |
15 Jun 1993 - |
| Shares Allocation #13 Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Ro-an Trading Limited Shareholder NZBN: 9429031926768 |
Avonhead Christchurch 8042 New Zealand |
15 Jun 1993 - |
| Shares Allocation #14 Number of Shares: 4 | |||
| Individual | Pascoe, G J Dr |
Ilam Christchurch 8041 New Zealand |
15 Jun 1993 - |
| Shares Allocation #15 Number of Shares: 4 | |||
| Individual | Pauls, R Dr |
Rd 1 Richmond 7081 New Zealand |
15 Jun 1993 - |
| Shares Allocation #16 Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Vermac Limited Shareholder NZBN: 9429038821158 |
Waikanae Waikanae 5036 New Zealand |
15 Jun 1993 - |
| Shares Allocation #17 Number of Shares: 4 | |||
| Individual | Kingscote, W |
Rd 5 Ohoka 7475 New Zealand |
15 Jun 1993 - |
| Shares Allocation #18 Number of Shares: 4 | |||
| Entity (NZ Limited Company) | Tickety Boo Investments Limited Shareholder NZBN: 9429039925077 |
Strowan Christchurch 8052 New Zealand |
15 Jun 1993 - |
| Shares Allocation #19 Number of Shares: 4 | |||
| Individual | Mckenzie, Colin |
Remuera Auckland 1050 New Zealand |
15 Jun 1993 - |
| Individual | Mckenzie, Robyn |
Remuera Auckland 1050 New Zealand |
15 Jun 1993 - |
| Shares Allocation #20 Number of Shares: 4 | |||
| Other (Other) | Estate Of J A Price |
Yelverton Blenheim 7201 New Zealand |
29 Dec 2008 - |
| Shares Allocation #21 Number of Shares: 4 | |||
| Individual | Copeland, M C |
Raumati Beach Paraparaumu 5032 New Zealand |
15 Jun 1993 - |
| Shares Allocation #22 Number of Shares: 4 | |||
| Individual | Jacometti, Azon M H |
Charteris Bay Lyttelton 8971 New Zealand |
15 Jun 1993 - |
| Individual | Jacometti, N H |
Rd 1 Governors Bay 8971 New Zealand |
15 Jun 1993 - |
| Shares Allocation #23 Number of Shares: 4 | |||
| Individual | Brown, William |
Wanaka Wanaka 9305 New Zealand |
19 May 2008 - |
| Shares Allocation #24 Number of Shares: 2 | |||
| Individual | Jones, Julie |
Bromely Cross, Bolton Lancashire Bl7 9nb, United Kingdom |
12 Jul 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Weston, N A |
Christchurch 2 |
15 Jun 1993 - 19 May 2008 |
| Individual | Badger, P |
Christchurch |
15 Jun 1993 - 12 Jul 2006 |
| Entity | Nkhoma Trustee Limited Shareholder NZBN: 9429031654883 Company Number: 2409740 |
Christchurch 8011 New Zealand |
16 Mar 2010 - 03 Oct 2023 |
| Individual | Brown, J V |
Wanaka |
15 Jun 1993 - 14 May 2007 |
| Individual | Weston, G M |
Christchurch 2 |
15 Jun 1993 - 19 May 2008 |
| Individual | Simpson, A J Dr |
Christchurch |
15 Jun 1993 - 04 Dec 2006 |
| Individual | Hunter, John |
Casebrook Christchurch 8051 New Zealand |
18 Jul 2005 - 03 Oct 2023 |
| Other | Simpson Family Trust | 14 May 2007 - 27 Jun 2010 | |
| Individual | Weston, Glenda |
Christchurch 8022 |
19 May 2008 - 02 Feb 2010 |
| Individual | Simpson, E R Dr |
Christchurch |
15 Jun 1993 - 04 Dec 2006 |
| Individual | Pauls, Gartenmann M |
Welsswil Switzerland |
15 Jun 1993 - 18 Jul 2005 |
| Other | Hadlow Trust | 04 Dec 2006 - 23 Mar 2009 | |
| Individual | Brown, Dr W A N |
Wanaka |
15 Jun 1993 - 14 May 2007 |
| Individual | Price, J A |
Rotorua |
15 Jun 1993 - 01 Sep 2008 |
| Individual | Davis, F S |
Christchurch |
15 Jun 1993 - 18 Jul 2005 |
| Other | Null - Simpson Family Trust | 14 May 2007 - 27 Jun 2010 | |
| Other | Null - Hadlow Trust | 04 Dec 2006 - 23 Mar 2009 | |
| Individual | Weston, Neil |
Christchurch 8022 |
19 May 2008 - 02 Feb 2010 |
| Individual | Davis, Hubber |
Christchurch |
15 Jun 1993 - 18 Jul 2005 |
| Individual | Davis, N M |
R D 1 Rangiora |
15 Jun 1993 - 18 Jul 2005 |
Francis Simon Erle Davis - Director
Appointment date: 05 Sep 2006
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2019
Francis Simon Earle Davis - Director
Appointment date: 05 Sep 2006
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 05 Jul 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 31 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 May 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Oct 2019
Mark Wilfred Wybourne - Director
Appointment date: 06 Jul 2022
Address: Yelverton, Blenheim, 7201 New Zealand
Address used since 06 Jul 2022
Robert Murfitt - Director
Appointment date: 06 Jul 2023
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 06 Jul 2023
Allan Simpson - Director (Inactive)
Appointment date: 05 Sep 2006
Termination date: 06 Jul 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 08 Nov 2016
Robert James Murfitt - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 06 Jul 2022
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 18 Sep 2012
Rosita Theadora Law - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 18 Sep 2012
Address: Russley, Christchurch, 8042 New Zealand
Address used since 21 Aug 2007
Hans Friedric Pauls - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 21 Aug 2007
Address: 78 Park Terrace, Christchurch,
Address used since 12 Dec 2003
Evan Andrew Walker - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 05 Sep 2006
Address: Christchurch,
Address used since 31 Oct 2003
Philip Evan Badger - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 05 Sep 2006
Address: Christchurch,
Address used since 24 Aug 2004
Robert Murfit - Director (Inactive)
Appointment date: 31 Oct 2003
Termination date: 24 Aug 2004
Address: New Plymouth,
Address used since 16 Aug 2004
Linda Pascoe - Director (Inactive)
Appointment date: 09 Aug 1999
Termination date: 31 Oct 2003
Address: Christchurch 8004,
Address used since 09 Aug 1999
Aprilla Jacometti - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 31 Oct 2003
Address: R D, Lyttelton, Christchurch,
Address used since 21 Aug 2002
Evan Andrew Walker - Director (Inactive)
Appointment date: 24 Jul 1997
Termination date: 21 Aug 2002
Address: Christchurch 4,
Address used since 24 Jul 1997
Evan Phillip Badger - Director (Inactive)
Appointment date: 30 May 1996
Termination date: 09 Aug 1999
Address: Christchurch,
Address used since 30 May 1996
William Alan Nicholas Brown - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 24 Jul 1997
Address: Christchurch,
Address used since 01 Oct 1993
Robert James Murfitt - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 13 Jun 1996
Address: Christchurch,
Address used since 01 Oct 1993
Michael Morgan Taylor - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 01 Oct 1993
Address: Christchurch,
Address used since 15 Jun 1993
Guy Patrick Pierce - Director (Inactive)
Appointment date: 15 Jun 1993
Termination date: 01 Oct 1993
Address: Christchurch,
Address used since 15 Jun 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