Shortcuts

Bushdale Forest Co Limited

Type: NZ Limited Company (Ltd)
9429038762468
NZBN
612369
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
29 Sea View Road
Ostend
Waiheke Island 1081
New Zealand
Registered & physical & service address used since 15 Sep 2022
29 Sea View Road
Ostend
Waiheke Island 1081
New Zealand
Postal & delivery address used since 02 Sep 2023

Bushdale Forest Co Limited, a registered company, was started on 15 Jun 1994. 9429038762468 is the NZ business number it was issued. "Forestry" (business classification A030120) is how the company has been categorised. This company has been managed by 6 directors: Jasper William Smale - an active director whose contract began on 15 Jun 1994,
Joan Elizabeth Mccorkindale - an active director whose contract began on 13 Dec 2004,
Wendy Margaret Mcivor - an active director whose contract began on 13 Dec 2004,
James Roland Mcivor - an active director whose contract began on 21 Jan 2016,
James Roland Mcivor - an inactive director whose contract began on 15 Jun 1994 and was terminated on 13 Dec 2004.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 1 address: 29 Sea View Road, Ostend, Waiheke Island, 1081 (category: postal, delivery).
Bushdale Forest Co Limited had been using Level 3, 6 Albion Street, Napier as their registered address up until 15 Sep 2022.
A total of 6000 shares are issued to 4 shareholders (4 groups). The first group includes 2000 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (16.67%). Finally we have the 3rd share allocation (1000 shares 16.67%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 19 Apr 2018 to 15 Sep 2022

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 14 Sep 2009 to 19 Apr 2018

Address #3: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier

Physical & registered address used from 07 May 2007 to 14 Sep 2009

Address #4: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Registered address used from 14 Sep 1998 to 07 May 2007

Address #5: Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 15 Jun 1994 to 07 May 2007

Address #6: Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier

Physical address used from 15 Jun 1994 to 15 Jun 1994

Contact info
64 220 439763
02 Sep 2023
Jim.mcivor@xtra.co.nz
02 Sep 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 6000

Annual return filing month: September

Annual return last filed: 02 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Mccorkindale, John Robert Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Mcivor, James Roland Ostend
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 1000
Director Mcivor, Wendy Margaret Tamatea
Napier
4112
New Zealand
Shares Allocation #4 Number of Shares: 2000
Individual Smale, Jasper William Rd 2
Kaikohe
0472
New Zealand
Directors

Jasper William Smale - Director

Appointment date: 15 Jun 1994

Address: Rd 2, Kaikohe, 0472 New Zealand

Address used since 16 Sep 2015


Joan Elizabeth Mccorkindale - Director

Appointment date: 13 Dec 2004

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 16 Sep 2015


Wendy Margaret Mcivor - Director

Appointment date: 13 Dec 2004

Address: Tamatea, Napier, 4112 New Zealand

Address used since 20 Mar 2018

Address: Napier, Napier, 4110 New Zealand

Address used since 16 Sep 2015


James Roland Mcivor - Director

Appointment date: 21 Jan 2016

Address: Ostend, Waiheke Island, 1081 New Zealand

Address used since 07 Sep 2021

Address: Rakino Island, Auckland, 1010 New Zealand

Address used since 21 Jan 2016


James Roland Mcivor - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 13 Dec 2004

Address: Napier,

Address used since 15 Jun 1994


John Robert Mccorkindale - Director (Inactive)

Appointment date: 15 Jun 1994

Termination date: 13 Dec 2004

Address: Napier,

Address used since 15 Jun 1994

Similar companies

Bell Resources Holdings Limited
Pricewaterhousecoopers

Cj Newland Logging Limited
43 Carlyle Street

Greve's Forest Limited
9 Onslow Road

K B Training Limited
45 Wakefield Street

Luck Logging Limited
3 Byron Street

Rustyknight Limited
12 Harvey Rd