Shortcuts

Southern Forestry Limited

Type: NZ Limited Company (Ltd)
9429038775604
NZBN
609699
Company Number
Registered
Company Status
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
7 William Lewis Drive
Sockburn
Christchurch 8042
New Zealand
Registered & physical & service address used since 23 Sep 2020

Southern Forestry Limited was launched on 18 Feb 1993 and issued a New Zealand Business Number of 9429038775604. The registered LTD company has been managed by 8 directors: David Samuel Janett - an active director whose contract started on 29 Mar 1993,
Owen John Springford - an active director whose contract started on 29 Mar 1993,
Gregory Watson Hedges - an active director whose contract started on 29 Mar 1993,
Alan John Ogle - an active director whose contract started on 29 Mar 1993,
Guy Patrick Pierce - an inactive director whose contract started on 29 Mar 1993 and was terminated on 30 Apr 2019.
As stated in BizDb's data (last updated on 30 Apr 2024), this company uses 1 address: 7 William Lewis Drive, Sockburn, Christchurch, 8042 (types include: registered, physical).
Up until 23 Sep 2020, Southern Forestry Limited had been using 43 Matai Street West, Riccarton, Christchurch as their physical address.
BizDb identified former names used by this company: from 18 Feb 1993 to 08 Apr 1993 they were called Thoresby Enterprises Limited.
A total of 4800 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Hedges, Gregory Watson (an individual) located at Ilam, Christchurch postcode 8041.
The second group consists of 1 shareholder, holds 25% shares (exactly 1200 shares) and includes
Springford, Owen John - located at St Albans, Christchurch.
The third share allotment (1200 shares, 25%) belongs to 1 entity, namely:
Janett, David Samuel, located at Fendalton, Christchurch (an individual). Southern Forestry Limited was categorised as "Forestry ownership or management (excluding field operations)" (business classification M696235).

Addresses

Previous addresses

Address: 43 Matai Street West, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Aug 2005 to 23 Sep 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: 19 Totara Street, Christchurch

Physical address used from 09 Apr 1998 to 04 May 2000

Address: 19 Totara Street, Christchurch

Registered address used from 25 Mar 1998 to 04 May 2000

Address: 54 Mandeville Street, Christchurch

Registered address used from 06 Apr 1993 to 25 Mar 1998

Contact info
64 3 3482795
06 Nov 2018 Phone
southernforestry@xtra.co.nz
06 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4800

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1200
Individual Hedges, Gregory Watson Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Springford, Owen John St Albans
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 1200
Individual Janett, David Samuel Fendalton
Christchurch
8052
New Zealand
Shares Allocation #4 Number of Shares: 1200
Individual Ogle, Alan John Riccarton
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pierce, Guy Patrick Parnell
Auckland
1052
New Zealand
Directors

David Samuel Janett - Director

Appointment date: 29 Mar 1993

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 29 Mar 1993


Owen John Springford - Director

Appointment date: 29 Mar 1993

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 29 Sep 2015


Gregory Watson Hedges - Director

Appointment date: 29 Mar 1993

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Sep 2009


Alan John Ogle - Director

Appointment date: 29 Mar 1993

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Sep 2009


Guy Patrick Pierce - Director (Inactive)

Appointment date: 29 Mar 1993

Termination date: 30 Apr 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Jul 2016


Michael Morgan Taylor - Director (Inactive)

Appointment date: 29 Mar 1993

Termination date: 17 Feb 1998

Address: Christchurch,

Address used since 29 Mar 1993


Nicola Gillian Polson - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 29 Mar 1993

Address: Christchurch,

Address used since 18 Feb 1993


Nigel Collen Ferguson - Director (Inactive)

Appointment date: 18 Feb 1993

Termination date: 29 Mar 1993

Address: Christchurch,

Address used since 18 Feb 1993

Nearby companies

Ogle Consulting Limited
43 Matai Street West

Mohaka Bridge Forestry 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

Similar companies

Alpine Forest Holdings Limited
4 Riccarton Road

Forest Bliss Limited
111c Riccarton Road

Future Forests Canterbury Limited
4 Riccarton Road

Maromauku Limited
52b Mandeville Street

Waiake Investors Limited
43 Matai Street West

Watedge Limited
Level 2, Ami House