Shortcuts

Pakuri Forest Company Limited

Type: NZ Limited Company (Ltd)
9429038813153
NZBN
598755
Company Number
Registered
Company Status
Current address
316-322 Queen Street
Masterton 5810
New Zealand
Physical address used since 21 Oct 2021
81 Queen Street
Masterton
Masterton 5810
New Zealand
Registered & service address used since 09 Jun 2023

Pakuri Forest Company Limited was incorporated on 03 Nov 1993 and issued a New Zealand Business Number of 9429038813153. The registered LTD company has been managed by 4 directors: Stephen Hammond - an active director whose contract began on 27 Jun 1994,
Malcolm Hammond - an inactive director whose contract began on 27 Jun 1994 and was terminated on 06 Feb 2016,
Effie Helen Linton - an inactive director whose contract began on 03 Nov 1993 and was terminated on 27 Jun 1994,
Andrew Bruce Linton - an inactive director whose contract began on 04 Nov 1993 and was terminated on 27 Jun 1994.
According to BizDb's data (last updated on 25 Apr 2024), this company uses 2 addresses: 81 Queen Street, Masterton, Masterton, 5810 (registered address),
81 Queen Street, Masterton, Masterton, 5810 (service address),
316-322 Queen Street, Masterton, 5810 (physical address).
Up to 09 Jun 2023, Pakuri Forest Company Limited had been using 316-322 Queen Street, Masterton as their registered address.
BizDb identified previous names used by this company: from 03 Nov 1993 to 18 Jul 1994 they were called Glen Avon Farms Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Hammond, Stephen (a director) located at Greytown postcode 5794.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Hammond, Judith - located at Greytown, Greytown.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Pepper, Elizabeth, located at Featherston, Featherston (an individual).

Addresses

Previous addresses

Address #1: 316-322 Queen Street, Masterton, 5810 New Zealand

Registered & service address used from 21 Oct 2021 to 09 Jun 2023

Address #2: 40 Perry Street, Masterton, 5810 New Zealand

Registered & physical address used from 24 Apr 2020 to 21 Oct 2021

Address #3: 40 Perry Street, Masterton, 5810 New Zealand

Registered & physical address used from 11 Oct 2019 to 24 Apr 2020

Address #4: 40 Perry Street, Masterton, 5840 New Zealand

Registered address used from 27 Sep 2019 to 11 Oct 2019

Address #5: 40 Perry Street, Masterton, 5810 New Zealand

Registered address used from 10 May 2013 to 27 Sep 2019

Address #6: 40 Perry Street, Masterton, 5810 New Zealand

Registered address used from 01 Jun 2011 to 10 May 2013

Address #7: 40 Perry Street, Masterton, 5810 New Zealand

Physical address used from 01 Jun 2011 to 11 Oct 2019

Address #8: 124 Main Street, Greytown New Zealand

Registered & physical address used from 08 Jun 1997 to 01 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 31 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Hammond, Stephen Greytown
5794
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Hammond, Judith Greytown
Greytown
5712
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Pepper, Elizabeth Featherston
Featherston
5710
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parker, Sharon Elizabeth Masterton
Masterton
5810
New Zealand
Individual Hammond, Frederick Leonard Greytown

New Zealand
Individual Allen, Michael George R D 2
Carterton
Directors

Stephen Hammond - Director

Appointment date: 27 Jun 1994

Address: Greytown, 5794 New Zealand

Address used since 30 Apr 2019

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 22 May 2015


Malcolm Hammond - Director (Inactive)

Appointment date: 27 Jun 1994

Termination date: 06 Feb 2016

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 22 May 2015


Effie Helen Linton - Director (Inactive)

Appointment date: 03 Nov 1993

Termination date: 27 Jun 1994

Address: Featherston,

Address used since 03 Nov 1993


Andrew Bruce Linton - Director (Inactive)

Appointment date: 04 Nov 1993

Termination date: 27 Jun 1994

Address: Carterton,

Address used since 04 Nov 1993

Nearby companies

Wairarapa Sports Artificial Surface Trust
40 Perry Street

Northco Insurance Brokers Limited
34 Perry Street

Henley Trust 2003
39 Perry Street

Farm Focus Limited
46 Perry Street

Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc

Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd