Shortcuts

Southern Forestry No. 25 Limited

Type: NZ Limited Company (Ltd)
9429038754388
NZBN
614697
Company Number
Registered
Company Status
Current address
7 William Lewis Drive
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 15 Jul 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 4
Other (Other) Estate Of J H Hunter Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Weston, Craig Westmorland
Christchurch
8025
New Zealand
Individual Weston, Grant Westmorland
Christchurch
8025
New Zealand
Individual Griffith, Lisa Westmorland
Christchurch
8025
New Zealand
Individual Weston, Neil Westmorland
Christchurch
8025
New Zealand
Shares Allocation #3 Number of Shares: 4
Individual Badger, Evan St Albans
Christchurch
8014
New Zealand
Individual Lord, Kenneth St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 4
Individual Walker, E A Kaiteriteri
Motueka
7197
New Zealand
Individual Walker, V M Rd 1
Upper Moutere
7173
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Chicken, Susannah
Shares Allocation #6 Number of Shares: 4
Individual Fyfe, Andy Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #7 Number of Shares: 8
Individual Davis, Francis Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #8 Number of Shares: 4
Other (Other) Jra Nottingham C/- Yovich Advisory Limited Whangarei
Whangarei
0110
New Zealand
Shares Allocation #9 Number of Shares: 4
Other (Other) L Nottingham C/- Yovich Advisory Limited Whangarei
Whangarei
0110
New Zealand
Shares Allocation #10 Number of Shares: 8
Individual Simpson, Allan Halswell
Christchurch
8025
New Zealand
Individual Simpson, Elizabeth Halswell
Christchurch
8025
New Zealand
Shares Allocation #11 Number of Shares: 4
Individual Kennedy, Rosemary St Albans
Christchurch
8014
New Zealand
Individual Kennedy, Stuart St Albans
Christchurch
8014
New Zealand
Shares Allocation #12 Number of Shares: 4
Individual Murfitt, Denise Huntsbury
Christchurch
8022
New Zealand
Individual Murfitt, Robert Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #13 Number of Shares: 4
Entity (NZ Limited Company) Ro-an Trading Limited
Shareholder NZBN: 9429031926768
Avonhead
Christchurch
8042
New Zealand
Shares Allocation #14 Number of Shares: 4
Individual Pascoe, G J Dr Ilam
Christchurch
8041
New Zealand
Shares Allocation #15 Number of Shares: 4
Individual Pauls, R Dr Rd 1
Richmond
7081
New Zealand
Shares Allocation #16 Number of Shares: 4
Entity (NZ Limited Company) Vermac Limited
Shareholder NZBN: 9429038821158
Waikanae
Waikanae
5036
New Zealand
Shares Allocation #17 Number of Shares: 4
Individual Kingscote, W Rd 5
Ohoka
7475
New Zealand
Shares Allocation #18 Number of Shares: 4
Entity (NZ Limited Company) Tickety Boo Investments Limited
Shareholder NZBN: 9429039925077
Strowan
Christchurch
8052
New Zealand
Shares Allocation #19 Number of Shares: 4
Individual Mckenzie, Colin Remuera
Auckland
1050
New Zealand
Individual Mckenzie, Robyn Remuera
Auckland
1050
New Zealand
Shares Allocation #20 Number of Shares: 4
Other (Other) Estate Of J A Price Yelverton
Blenheim
7201
New Zealand
Shares Allocation #21 Number of Shares: 4
Individual Copeland, M C Raumati Beach
Paraparaumu
5032
New Zealand
Shares Allocation #22 Number of Shares: 4
Individual Jacometti, Azon M H Charteris Bay
Lyttelton
8971
New Zealand
Individual Jacometti, N H Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #23 Number of Shares: 4
Individual Brown, William Wanaka
Wanaka
9305
New Zealand
Shares Allocation #24 Number of Shares: 2
Individual Jones, Julie Bromely Cross, Bolton
Lancashire Bl7 9nb, United Kingdom

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weston, N A Christchurch 2
Individual Badger, P Christchurch
Entity Nkhoma Trustee Limited
Shareholder NZBN: 9429031654883
Company Number: 2409740
Christchurch
8011
New Zealand
Individual Brown, J V Wanaka
Individual Weston, G M Christchurch 2
Individual Simpson, A J Dr Christchurch
Individual Hunter, John Casebrook
Christchurch
8051
New Zealand
Other Simpson Family Trust
Individual Weston, Glenda Christchurch 8022
Individual Simpson, E R Dr Christchurch
Individual Pauls, Gartenmann M Welsswil
Switzerland
Other Hadlow Trust
Individual Brown, Dr W A N Wanaka
Individual Price, J A Rotorua
Individual Davis, F S Christchurch
Other Null - Simpson Family Trust
Other Null - Hadlow Trust
Individual Weston, Neil Christchurch 8022
Individual Davis, Hubber Christchurch
Individual Davis, N M R D 1
Rangiora
Directors

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

Nearby companies

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