Ohiwa Forest Partnership (No:8) Limited was launched on 25 Jun 1993 and issued a New Zealand Business Number of 9429038851940. The registered LTD company has been run by 6 directors: Graeme Douglas Lee - an active director whose contract began on 25 Jun 1993,
Paul Anthony Robinson - an active director whose contract began on 15 Sep 2021,
Craig Wilson - an inactive director whose contract began on 17 Jul 2018 and was terminated on 10 Jun 2021,
John William Banbury - an inactive director whose contract began on 12 Oct 2006 and was terminated on 10 Aug 2018,
Lisa Marie Fenwick - an inactive director whose contract began on 20 Feb 2006 and was terminated on 12 Oct 2006.
As stated in BizDb's data (last updated on 09 Mar 2024), the company filed 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Up until 04 Feb 2022, Ohiwa Forest Partnership (No:8) Limited had been using Chartered Accountants, 43 Kakahoroa Drive, Whakatane as their registered address.
A total of 1000 shares are issued to 4 groups (5 shareholders in total). In the first group, 200 shares are held by 2 entities, namely:
Dale, Lawrence George (an individual) located at Stoke, Nelson,
Dale, Marie (an individual) located at Stoke, Nelson.
Another group consists of 1 shareholder, holds 40% shares (exactly 400 shares) and includes
Wills, Alayne Catherine - located at Hannahs Bay, Rotorua.
The 3rd share allotment (200 shares, 20%) belongs to 1 entity, namely:
Coleman, Robert James, located at Northcote Pt, Auckland (an individual).
Previous addresses
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 07 Sep 2020 to 04 Feb 2022
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Physical & registered address used from 10 Sep 2018 to 07 Sep 2020
Address: Chartered Accountants, 43 Kakahoroa Drive, Whakatane, 3120 New Zealand
Registered & physical address used from 19 Sep 2017 to 10 Sep 2018
Address: Chartered Accountants, 52 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 01 Sep 2015 to 19 Sep 2017
Address: Graeme Lee & Associates Ltd, Chartered Accountants, 52 Commerce Street, Whakatane New Zealand
Registered & physical address used from 04 Sep 2007 to 01 Sep 2015
Address: Rennie Smart & Lee Chartered Accountants, 52 Commerce Street, Whakatane
Registered address used from 20 Aug 2001 to 04 Sep 2007
Address: C/- Rennie Smart & Lee, Park Lane, The Strand, Whakatane
Registered address used from 13 Oct 1999 to 20 Aug 2001
Address: Asset Forestry Limited, 165 The Strand, Whakatane
Physical address used from 06 Mar 1997 to 04 Sep 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Dale, Lawrence George |
Stoke Nelson |
25 Jun 1993 - |
Individual | Dale, Marie |
Stoke Nelson New Zealand |
25 Jun 1993 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Wills, Alayne Catherine |
Hannahs Bay Rotorua |
25 Jun 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Coleman, Robert James |
Northcote Pt Auckland |
25 Jun 1993 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Cockrem, Susan Jocelyn |
Taners Point R D 1, Katikati |
25 Jun 1993 - |
Graeme Douglas Lee - Director
Appointment date: 25 Jun 1993
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Aug 2015
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
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