Shortcuts

Ohiwa Forest Partnership (no:4) Limited

Type: NZ Limited Company (Ltd)
9429038850745
NZBN
587466
Company Number
Registered
Company Status
Current address
35 Landing Road
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 04 Feb 2022

Ohiwa Forest Partnership (No:4) Limited was registered on 25 Jun 1993 and issued an NZBN of 9429038850745. This registered LTD company has been managed by 6 directors: Graeme Douglas Lee - an active director whose contract started on 25 Jun 1993,
Paul Anthony Robinson - an active director whose contract started on 15 Sep 2021,
Craig Wilson - an inactive director whose contract started on 17 Jul 2018 and was terminated on 10 Jun 2021,
John William Banbury - an inactive director whose contract started on 12 Oct 2006 and was terminated on 10 Aug 2018,
Lisa Marie Fenwick - an inactive director whose contract started on 20 Feb 2006 and was terminated on 12 Oct 2006.
As stated in BizDb's information (updated on 02 Apr 2024), this company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Until 04 Feb 2022, Ohiwa Forest Partnership (No:4) Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
A total of 1000 shares are issued to 5 groups (7 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Miles, Suzanne Nora Maude (an individual) located at Rockingham, Perth postcode 6168.
The second group consists of 1 shareholder, holds 20% shares (exactly 200 shares) and includes
Banbury, John William - located at Whakatane, Whakatane.
The third share allotment (200 shares, 20%) belongs to 1 entity, namely:
Bacon, Russel Boyce, located at Levin (an individual).

Addresses

Previous addresses

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 24 Nov 2020 to 04 Feb 2022

Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand

Registered & physical address used from 14 Jun 2019 to 24 Nov 2020

Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand

Physical & registered address used from 19 Sep 2017 to 14 Jun 2019

Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand

Registered & physical address used from 07 Jul 2015 to 19 Sep 2017

Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand

Registered & physical address used from 06 Jul 2007 to 07 Jul 2015

Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane

Registered address used from 01 Jul 2001 to 06 Jul 2007

Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane

Registered address used from 13 Oct 1999 to 01 Jul 2001

Address: Asset Forestry Limited, 165 The Strand, Whakatane

Physical address used from 05 Mar 1997 to 06 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Miles, Suzanne Nora Maude Rockingham
Perth
6168
Australia
Shares Allocation #2 Number of Shares: 200
Individual Banbury, John William Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 200
Individual Bacon, Russel Boyce Levin
Shares Allocation #4 Number of Shares: 200
Individual Applegate, Diane Wendy Lynmore
Rotorua
3010
New Zealand
Individual Applegate, Murray George Lynmore
Rotorua
3010
New Zealand
Shares Allocation #5 Number of Shares: 200
Individual Barron, Peter Kenneth Remuera
Auckland
1050
New Zealand
Individual Barron, Margaret Mabel Remuera
Auckland
1050
New Zealand
Directors

Graeme Douglas Lee - Director

Appointment date: 25 Jun 1993

Address: Ohope, Ohope, 3121 New Zealand

Address used since 24 Jun 2010


Paul Anthony Robinson - Director

Appointment date: 15 Sep 2021

Address: Ohope, Ohope, 3121 New Zealand

Address used since 15 Sep 2021


Craig Wilson - Director (Inactive)

Appointment date: 17 Jul 2018

Termination date: 10 Jun 2021

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 17 Jul 2018


John William Banbury - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 10 Aug 2018

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 13 Feb 2013


Lisa Marie Fenwick - Director (Inactive)

Appointment date: 20 Feb 2006

Termination date: 12 Oct 2006

Address: Ohope,

Address used since 20 Feb 2006


John Patrick Rennie - Director (Inactive)

Appointment date: 25 Jun 1993

Termination date: 20 Feb 2006

Address: Whakatane,

Address used since 25 Jun 1993

Nearby companies

Raukawa Kaumatua Kaunihera Trust
C/- Mcculloch Lally & Co

Disabilities Resource Centre Trust
C/- Messrs Fenwicke Robison & Wills

The Fitness Zone
Cnr Pyne Streets & Mcalister Streets

Te Roopu-a-iwi O Tuhoe Charitable Trust
Pine Street

Central Bay Of Plenty Hockey Association Incorporated
C/o Osborne Grey & Partners

Oac Trustees 2013 Limited
17 Pyne Street