Shortcuts

Bushy Knoll Forest Limited

Type: NZ Limited Company (Ltd)
9429038795497
NZBN
603850
Company Number
Registered
Company Status
Current address
73 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 May 2022

Bushy Knoll Forest Limited, a registered company, was registered on 03 Dec 1993. 9429038795497 is the NZ business number it was issued. The company has been run by 8 directors: Scott Noel Holyoake - an active director whose contract began on 18 Feb 1994,
Grant Victor Holyoake - an active director whose contract began on 25 Mar 2001,
Noel Victor Holyoake - an inactive director whose contract began on 18 Feb 1994 and was terminated on 04 Mar 2023,
Rachael Mary - Anne Holyoake - an inactive director whose contract began on 01 Sep 2020 and was terminated on 20 Feb 2023,
Terrance Stephen Booth - an inactive director whose contract began on 18 Feb 1994 and was terminated on 08 May 1997.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 1 address: 73 Greenmount Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Bushy Knoll Forest Limited had been using 67-69 Greenmount Drive, East Tamaki, Manukau as their registered address up to 03 May 2022.
Past names used by this company, as we found at BizDb, included: from 04 Mar 1994 to 28 Mar 2001 they were called Terry Booth Motors (Cambridge) Limited, from 03 Dec 1993 to 04 Mar 1994 they were called Jupiter Securities Limited.
A single entity controls all company shares (exactly 100 shares) - Holyoake Industries Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 67-69 Greenmount Drive, East Tamaki, Manukau, 2013 New Zealand

Registered & physical address used from 11 Nov 2009 to 03 May 2022

Address: 15 Waokauri Place, Mangere, Auckland

Registered address used from 19 Jan 1998 to 11 Nov 2009

Address: 102 Queen Street, Cambridge

Physical address used from 19 Jan 1998 to 19 Jan 1998

Address: 67 - 69 Greenmount Drive, East Tamaki, Auckland

Physical address used from 19 Jan 1998 to 11 Nov 2009

Address: 102 Queen Street, Cambridge

Registered address used from 04 Jul 1997 to 19 Jan 1998

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 07 Mar 1994 to 04 Jul 1997

Contact info
64 09 2744144
31 Oct 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Holyoake Industries Limited
Shareholder NZBN: 9429039282392
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nbh Trustee Limited
Shareholder NZBN: 9429046485823
Company Number: 6575052
Entity Holyoake Industries Limited
Shareholder NZBN: 9429039282392
Company Number: 448396
East Tamaki
Auckland
Entity Nbh Trustee Limited
Shareholder NZBN: 9429046485823
Company Number: 6575052
Entity Holyoake Industries Limited
Shareholder NZBN: 9429039282392
Company Number: 448396
East Tamaki
Auckland
Individual Holyoake, Noel Victor Sunnyhills
Auckland
2010
New Zealand

Ultimate Holding Company

02 Dec 2018
Effective Date
Hlt Trustee Limited
Name
Ltd
Type
6574954
Ultimate Holding Company Number
NZ
Country of origin
Level 9
2 Commerce Street
Auckland 1140
New Zealand
Address
Directors

Scott Noel Holyoake - Director

Appointment date: 18 Feb 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2002


Grant Victor Holyoake - Director

Appointment date: 25 Mar 2001

ASIC Name: Holyoake Industries Pty Ltd

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2022

Address: Melbourne, Victoria, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 06 Nov 2020

Address: Brighton, Victoria 3186, Australia

Address used since 01 Oct 2019

Address: Brighton, Victoria 3186, Australia

Address used since 02 Feb 2010

Address: Melbourne, Victoria, Australia


Noel Victor Holyoake - Director (Inactive)

Appointment date: 18 Feb 1994

Termination date: 04 Mar 2023

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 04 Nov 2009


Rachael Mary - Anne Holyoake - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 20 Feb 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2022

Address: Brighton, Victoria, 3186 Australia

Address used since 06 Nov 2020

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Sep 2020


Terrance Stephen Booth - Director (Inactive)

Appointment date: 18 Feb 1994

Termination date: 08 May 1997

Address: Hamilton,

Address used since 18 Feb 1994


Christopher Alan Whibley - Director (Inactive)

Appointment date: 18 Feb 1994

Termination date: 08 May 1997

Address: Cambridge,

Address used since 18 Feb 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 18 Feb 1994

Address: Johnsonville, Wellington,

Address used since 03 Dec 1993


Carolyn Ward Melville - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 18 Feb 1994

Address: Johnsonville, Wellington,

Address used since 03 Dec 1993

Nearby companies

Cinevan International Limited
9 Greenmount Drive

Titoki Forests 4a Limited
67-69 Greenmount Drive

Keep New Zealand Beautiful Society Incorporated
77 Greenmount Drive

Renegade Strength And Conditioning Limited
5 Nandina Avenue

Girton Limited
5b Nandina Avenue

Body Business Limited
5 Nandina Avenue