Greenplan Forestry Limited, a registered company, was incorporated on 10 Aug 1993. 9429038828317 is the business number it was issued. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is how the company is classified. This company has been supervised by 13 directors: Terence John Hoskins - an active director whose contract began on 03 Nov 2016,
Matthew Louis Barton - an active director whose contract began on 22 Mar 2017,
Conrad Siong Inn Chong - an inactive director whose contract began on 01 Oct 2020 and was terminated on 02 Apr 2023,
Rachel Ann Barton - an inactive director whose contract began on 14 Sep 2016 and was terminated on 31 Aug 2018,
Sydney Douglas Cox - an inactive director whose contract began on 14 Sep 2016 and was terminated on 04 Oct 2017.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: Po Box 24, Te Kuiti, Te Kuiti, 3941 (category: postal, office).
Greenplan Forestry Limited had been using C/- Kidd Falconer & Co, Chartered Accountants, 46 Taupiri Street, Te Kuiti as their registered address until 05 Aug 1997.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allotment (25 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: 57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 New Zealand
Office & delivery address used from 07 Aug 2019
Principal place of activity
57 Te Kumi Road, Te Kuiti, Te Kuiti, 3910 New Zealand
Previous addresses
Address #1: C/- Kidd Falconer & Co, Chartered Accountants, 46 Taupiri Street, Te Kuiti
Registered address used from 05 Aug 1997 to 05 Aug 1997
Address #2: C/- Kidd Falconer & Co, Chartered Accountants, 46 Taupiri St, Te Kuiti
Physical address used from 05 Aug 1997 to 05 Aug 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Barton, Jonathan Thorpe |
Te Kuiti |
10 Aug 1993 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Barton, Matthew Louis |
Rd 2 Te Kuiti 3982 New Zealand |
31 Aug 2004 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Barton, Deryn Margaret |
Te Kuiti Te Kuiti 3910 New Zealand |
31 Aug 2004 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Barton, Melanie Ann |
Rd 3 Te Kuiti 3983 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barton, Deryn Margaret |
Te Kuiti |
10 Aug 1993 - 31 Aug 2004 |
Individual | Barton, Mellanie Ann |
R D 3 Te Kuiti |
10 Aug 1993 - 31 Aug 2004 |
Individual | Barton, Mathew Louis |
Te Kuiti |
10 Aug 1993 - 31 Aug 2004 |
Terence John Hoskins - Director
Appointment date: 03 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 03 Nov 2016
Matthew Louis Barton - Director
Appointment date: 22 Mar 2017
Address: Rd 2, Te Kuiti, 3982 New Zealand
Address used since 22 Mar 2017
Conrad Siong Inn Chong - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 02 Apr 2023
Address: Singapore, 807383 Singapore
Address used since 01 Oct 2020
Rachel Ann Barton - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 31 Aug 2018
Address: Rd 3, Te Kuiti, 3983 New Zealand
Address used since 14 Sep 2016
Sydney Douglas Cox - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 04 Oct 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 14 Sep 2016
Simon John Mcarley - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 22 Mar 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Sep 2016
Melanie Ann Barton - Director (Inactive)
Appointment date: 14 Sep 2016
Termination date: 22 Mar 2017
Address: Kopaki, Te Kuiti, 3983 New Zealand
Address used since 14 Sep 2016
John Richard Barton - Director (Inactive)
Appointment date: 16 May 1994
Termination date: 14 Sep 2016
Address: Te Kuiti, Te Kuiti, 3910 New Zealand
Address used since 06 Aug 2013
Matthew Louis Barton - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 14 Sep 2016
Address: Te Kuiti, 3982 New Zealand
Address used since 26 Aug 2015
Simon John Mcarley - Director (Inactive)
Appointment date: 01 Jan 1998
Termination date: 08 Jul 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jan 2003
Bruce Andrew Maunsell - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 24 Sep 2012
Address: S/h 4, Te Kuiti,
Address used since 17 Aug 2005
Sydney Douglas Cox - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 11 Sep 1999
Address: Hamilton,
Address used since 10 Aug 1993
Roderick Desmond Plank - Director (Inactive)
Appointment date: 10 Aug 1993
Termination date: 10 Jul 1994
Address: Sumner, Christchurch,
Address used since 10 Aug 1993
Greenplan Timberlands Limited
57 Te Kumi Road
Pinenz Forestry Limited
57 Te Kumi Road
Waitomo Lodge Limited
57 Te Kumi Road
Gfm Limited
57 Te Kumi Road
Greenplan Tree Farms Limited
57 Te Kumi Road
Barton Family Holdings Limited
57 Te Kumi Road
A K L Holdings Limited
C/-fisher Heaslip
Abergil Limited
C/- I M Gilby
Greenplan Holdings Limited
57 Te Kumi Road
Jajomo Trees Limited
^18/e Maungatautari Rd
Seaview Forestry One Limited
24 Hemans Street
Wentworth Forest Limited
126 Old Mountain Road