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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 29700 | |||
| Entity (NZ Limited Company) | Enzo Nutraceuticals Limited Shareholder NZBN: 9429037908287 |
Taupo 3330 New Zealand |
13 Apr 1993 - |
| Shares Allocation #2 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Enzo Nutraceuticals Limited Shareholder NZBN: 9429037908287 |
Taupo 3330 New Zealand |
13 Apr 1993 - |
| Shares Allocation #3 Number of Shares: 9900 | |||
| Individual | Twiss, Geoffrey Edgar |
Kaiapoi 7691 New Zealand |
13 Apr 1993 - |
| Shares Allocation #4 Number of Shares: 100 | |||
| Individual | Twiss, Geoffrey Edgar |
Kaiapoi 7691 New Zealand |
13 Apr 1993 - |
| Shares Allocation #5 Number of Shares: 26730 | |||
| Individual | Smith B Class, Mark Sean Hanmer |
Mount Pleasant Christchurch 8081 New Zealand |
13 Apr 1993 - |
| Shares Allocation #6 Number of Shares: 270 | |||
| Individual | Smith A Class, Mark Sean Hanmer |
Mount Pleasant Christchurch 8081 New Zealand |
13 Apr 1993 - |
| Shares Allocation #7 Number of Shares: 10247 | |||
| Individual | Foot B Class, Neville Walton |
Avonhead Christchurch 8042 New Zealand |
13 Apr 1993 - |
| Shares Allocation #8 Number of Shares: 360 | |||
| Individual | Winston A Class, Duncan Kelvin |
Ilam Christchurch 8041 New Zealand |
13 Apr 1993 - |
| Shares Allocation #9 Number of Shares: 35640 | |||
| Individual | Winston B Class, Ducan Kelvin |
Ilam Christchurch 8041 New Zealand |
13 Apr 1993 - |
| Shares Allocation #10 Number of Shares: 104 | |||
| Individual | Foot A Class, Neville Walton |
Avonhead Christchurch 8042 New Zealand |
13 Apr 1993 - |
| Shares Allocation #11 Number of Shares: 16483 | |||
| Individual | Breese B Class, Denis Graham |
Mount Pleasant Christchurch 8081 New Zealand |
13 Apr 1993 - |
| Shares Allocation #12 Number of Shares: 166 | |||
| Individual | Breese A Class, Denis Graham |
Mount Pleasant Christchurch 8081 New Zealand |
13 Apr 1993 - |
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
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