Sar Forests Limited, a registered company, was started on 24 May 1993. 9429038846359 is the NZ business identifier it was issued. The company has been managed by 6 directors: Richard Leighton Noall - an active director whose contract began on 24 May 1993,
Jonathan Isaac Noall - an active director whose contract began on 02 Mar 2005,
Sandra Joy Noall - an inactive director whose contract began on 24 May 1993 and was terminated on 02 Mar 2005,
Maureen May Davidson - an inactive director whose contract began on 24 May 1993 and was terminated on 28 Feb 2005,
Bruce John Cameron Davidson - an inactive director whose contract began on 24 May 1993 and was terminated on 01 Feb 2001.
Last updated on 15 Feb 2025, our database contains detailed information about 1 address: 27 Marshville Road, Rd 8, Maungakaramea, 0178 (category: physical, registered).
Sar Forests Limited had been using 13 Marshville Road, Rd 8, Whangarei as their registered address up until 11 Feb 2020.
A total of 100 shares are issued to 10 shareholders (10 groups). The first group includes 4 shares (4 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 4 shares (4 per cent). Finally the third share allotment (56 shares 56 per cent) made up of 1 entity.
Previous addresses
Address: 13 Marshville Road, Rd 8, Whangarei, 0178 New Zealand
Registered & physical address used from 04 Mar 2015 to 11 Feb 2020
Address: Marshville Road, Purewa, Whangarei New Zealand
Physical address used from 30 Jun 1997 to 04 Mar 2015
Address: Marshville Road, Puwera, Whangarei New Zealand
Registered address used from 30 Jun 1997 to 04 Mar 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Noall, Joseph Richard |
Rd 8 Maungakaramea 0178 New Zealand |
24 May 1993 - |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Noall, Jonathan Isacc |
Rd 8 Maungakaramea 0178 New Zealand |
24 May 1993 - |
Shares Allocation #3 Number of Shares: 56 | |||
Other (Other) | Richard Leighton Noall And Jonathan Isacc Noall |
Puwera Whangarei 0178 New Zealand |
28 Feb 2005 - |
Shares Allocation #4 Number of Shares: 6 | |||
Individual | Whittaker, Sandra Joy |
Woodhill Whangarei 0110 New Zealand |
24 May 1993 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Noall, Richard Leighton |
Rd 8 Maungakaramea 0178 New Zealand |
24 May 1993 - |
Shares Allocation #6 Number of Shares: 4 | |||
Individual | Noall, Happiness Tamar |
Rd 8 Maungakaramea 0178 New Zealand |
24 May 1993 - |
Shares Allocation #7 Number of Shares: 4 | |||
Individual | Noall, Samuel David |
Rd 8 Maungakaramea 0178 New Zealand |
24 May 1993 - |
Shares Allocation #8 Number of Shares: 4 | |||
Individual | Noall, Katie-jane Laura |
Woodhill Whangarei 0110 New Zealand |
24 May 1993 - |
Shares Allocation #9 Number of Shares: 4 | |||
Individual | Davidson, Kristen Amy |
Woodhill Whangarei 0110 New Zealand |
24 May 1993 - |
Shares Allocation #10 Number of Shares: 4 | |||
Individual | Davidson, Charlotte Marie |
Woodhill Whangarei 0110 New Zealand |
24 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Bruce John Cameron |
Whangarei |
24 May 1993 - 28 Feb 2005 |
Individual | Noall, Samuel Richard (estate) |
Birkenhead Auckland |
24 May 1993 - 28 Feb 2005 |
Individual | Davidson, Maureen May |
Whangarei |
24 May 1993 - 28 Feb 2005 |
Richard Leighton Noall - Director
Appointment date: 24 May 1993
Address: Rd 8, Maungakaramea, 0178 New Zealand
Address used since 31 Jan 2020
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 12 Mar 2010
Jonathan Isaac Noall - Director
Appointment date: 02 Mar 2005
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 31 Jan 2020
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 12 Mar 2010
Sandra Joy Noall - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 02 Mar 2005
Address: Puwera,
Address used since 24 May 1993
Maureen May Davidson - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 28 Feb 2005
Address: Whangarei,
Address used since 24 May 1993
Bruce John Cameron Davidson - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 01 Feb 2001
Address: Whangarei,
Address used since 24 May 1993
Samuel Richard Noall - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 15 Jan 1996
Address: Birkenhead,
Address used since 24 May 1993
Quality Log Haulage Limited
Maungakaramea Road
Northland Muslim Community Charitable Trust
491 Maungakaramea Road
Special Needs Educational Resource Library Charitable Trust
Ormandy Road