Shortcuts

Forest Foods Limited

Type: NZ Limited Company (Ltd)
9429038778124
NZBN
609393
Company Number
Registered
Company Status
Current address
Towngate Building, 44 Heuheu Street
Taupo 3330
New Zealand
Physical & service & registered address used since 30 Nov 2004
Villa 31 Copper Crest, 52 Condor Drive
Pyes Pa
Tauranga 3112
New Zealand
Registered & service address used since 19 Apr 2024

Forest Foods Limited was started on 13 Apr 1993 and issued a business number of 9429038778124. The registered LTD company has been supervised by 10 directors: David Ian Giles - an active director whose contract started on 07 Sep 2006,
Barry Bernard Giles - an active director whose contract started on 07 Sep 2006,
Michael Perry Giles - an inactive director whose contract started on 07 Sep 2006 and was terminated on 12 Jul 2021,
Denis Graham Breese - an inactive director whose contract started on 13 Apr 1993 and was terminated on 09 Oct 2006,
William Bernard Middleton - an inactive director whose contract started on 02 Nov 1997 and was terminated on 09 Oct 2006.
As stated in our information (last updated on 28 May 2025), this company registered 1 address: Villa 31 Copper Crest, 52 Condor Drive, Pyes Pa, Tauranga, 3112 (category: registered, service).
Up until 30 Nov 2004, Forest Foods Limited had been using 21 St Andrews Hill Road, St Andrews Hill, Christchurch as their physical address.
A total of 130000 shares are allocated to 12 groups (12 shareholders in total). As far as the first group is concerned, 29700 shares are held by 1 entity, namely:
Enzo Nutraceuticals Limited (an entity) located at Taupo postcode 3330.
The second group consists of 1 shareholder, holds 0.23 per cent shares (exactly 300 shares) and includes
Enzo Nutraceuticals Limited - located at Taupo.
The third share allotment (9900 shares, 7.62%) belongs to 1 entity, namely:
Twiss, Geoffrey Edgar, located at Kaiapoi (an individual).

Addresses

Previous address

Address #1: 21 St Andrews Hill Road, St Andrews Hill, Christchurch

Physical & registered address used from 23 Jun 1997 to 30 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 130000

Annual return filing month: March

Annual return last filed: 03 Mar 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29700
Entity (NZ Limited Company) Enzo Nutraceuticals Limited
Shareholder NZBN: 9429037908287
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 300
Entity (NZ Limited Company) Enzo Nutraceuticals Limited
Shareholder NZBN: 9429037908287
Taupo
3330
New Zealand
Shares Allocation #3 Number of Shares: 9900
Individual Twiss, Geoffrey Edgar Kaiapoi
7691
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Twiss, Geoffrey Edgar Kaiapoi
7691
New Zealand
Shares Allocation #5 Number of Shares: 26730
Individual Smith B Class, Mark Sean Hanmer Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #6 Number of Shares: 270
Individual Smith A Class, Mark Sean Hanmer Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #7 Number of Shares: 10247
Individual Foot B Class, Neville Walton Avonhead
Christchurch
8042
New Zealand
Shares Allocation #8 Number of Shares: 360
Individual Winston A Class, Duncan Kelvin Ilam
Christchurch
8041
New Zealand
Shares Allocation #9 Number of Shares: 35640
Individual Winston B Class, Ducan Kelvin Ilam
Christchurch
8041
New Zealand
Shares Allocation #10 Number of Shares: 104
Individual Foot A Class, Neville Walton Avonhead
Christchurch
8042
New Zealand
Shares Allocation #11 Number of Shares: 16483
Individual Breese B Class, Denis Graham Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #12 Number of Shares: 166
Individual Breese A Class, Denis Graham Mount Pleasant
Christchurch
8081
New Zealand
Directors

David Ian Giles - Director

Appointment date: 07 Sep 2006

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 03 Jul 2015


Barry Bernard Giles - Director

Appointment date: 07 Sep 2006

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 31 Mar 2014


Michael Perry Giles - Director (Inactive)

Appointment date: 07 Sep 2006

Termination date: 12 Jul 2021

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 06 Apr 2010


Denis Graham Breese - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 09 Oct 2006

Address: Christchurch,

Address used since 13 Apr 1993


William Bernard Middleton - Director (Inactive)

Appointment date: 02 Nov 1997

Termination date: 09 Oct 2006

Address: 110 East 71st Street, Apartment 11, New York 10021,

Address used since 02 Nov 1997


Kelvin Winston Duncan - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 14 May 2004

Address: Christchurch,

Address used since 13 Apr 1993


Mark Sean Hanmer Smith - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 14 May 2004

Address: Christchurch,

Address used since 13 Apr 1993


Neville Walton Foot - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 13 May 2004

Address: Christchurch,

Address used since 13 Apr 1993


Geoffrey Edgar Twiss - Director (Inactive)

Appointment date: 01 Jul 1994

Termination date: 11 Mar 2003

Address: Kaiapoi,

Address used since 01 Jul 1994


Ian Alexander Gilmour - Director (Inactive)

Appointment date: 13 Apr 1993

Termination date: 20 Jun 1997

Address: Christchurch,

Address used since 13 Apr 1993

Nearby companies

Deep Sea Conservation Coalition Incorporated
6 Mt Pleasant Road

Erne Construction Limited
17 Rangatira Terrace

Mount Pleasant Tennis Club Incorporated
Mr. Pleasant Tennis Club

Brock Engineering Limited
5 Tama Terrace

Brock Properties Limited
5 Tama Terrace

Mbr Group Limited
26 Mt Pleasant Road