Ocean View Forestry Limited, a registered company, was incorporated on 15 Dec 1992. 9429038914119 is the New Zealand Business Number it was issued. The company has been managed by 10 directors: Craig Richard Noel Hickson - an active director whose contract started on 16 Jun 2005,
Fleur Elizabeth Mansel-Gee - an active director whose contract started on 11 Jul 2024,
Anna Maria Davidson - an active director whose contract started on 13 Feb 2025,
Anthony John Davidson - an inactive director whose contract started on 12 Mar 1993 and was terminated on 13 Feb 2025,
Virginia Eileen Mansell - an inactive director whose contract started on 07 Nov 2016 and was terminated on 11 Jul 2024.
Updated on 30 May 2025, our database contains detailed information about 1 address: 308 Queen Street East, Hastings, Hastings, 4122 (type: registered, service).
Ocean View Forestry Limited had been using Building A,Level 1,Farming House, 211 Market Street South, Hastings as their physical address up until 28 Apr 2022.
Past names used by this company, as we managed to find at BizDb, included: from 15 Dec 1992 to 24 May 1993 they were called Grey Nurse Holdings (No.5) Limited.
A total of 1000 shares are allocated to 8 shareholders (3 groups). The first group consists of 334 shares (33.4 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 333 shares (33.3 per cent). Finally the next share allocation (333 shares 33.3 per cent) made up of 2 entities.
Previous addresses
Address #1: Building A,level 1,farming House, 211 Market Street South, Hastings, 4122 New Zealand
Physical & registered address used from 25 Jun 2019 to 28 Apr 2022
Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 24 Oct 2014 to 25 Jun 2019
Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 30 Aug 2013 to 25 Jun 2019
Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Registered address used from 07 Jul 2011 to 30 Aug 2013
Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand
Physical address used from 07 Jul 2011 to 24 Oct 2014
Address #6: Whk, 208-210 Avenue Road East, Hastings New Zealand
Registered & physical address used from 17 Jun 2010 to 07 Jul 2011
Address #7: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings
Physical & registered address used from 01 Aug 2007 to 17 Jun 2010
Address #8: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Physical address used from 06 Jun 2002 to 01 Aug 2007
Address #9: Coffey Davidson & Partners, Chartered Accountants, 303 N Karamu Road, Hastings
Registered address used from 01 May 1998 to 01 Aug 2007
Address #10: Same As Registered Office
Physical address used from 01 May 1998 to 06 Jun 2002
Address #11: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Physical address used from 01 May 1998 to 01 May 1998
Address #12: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 14 Jul 1996 to 01 May 1998
Address #13: C/- Davidson Armstrong & Campbell, Solicitors, Northumberland Street, Waipukurau
Registered address used from 18 Mar 1993 to 14 Jul 1996
Address #14: Same As Registered Office
Physical address used from 15 Dec 1992 to 01 May 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 26 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 334 | |||
| Individual | Redstone, Matthew D'arcy |
Freemans Bay Auckland 1011 New Zealand |
03 Apr 2025 - |
| Individual | Barrett, Brigette Maria |
Havelock North 4130 New Zealand |
22 May 2020 - |
| Individual | Davidson, Anna Maria |
Havelock North 4130 New Zealand |
09 Jun 2006 - |
| Shares Allocation #2 Number of Shares: 333 | |||
| Director | Mansel-gee, Fleur Elizabeth |
Waimarama 4294 New Zealand |
03 Apr 2025 - |
| Individual | Harris, Leighanne Fay |
Parkvale Hastings 4122 New Zealand |
20 Mar 2025 - |
| Individual | Mansell, Virginia Eileen |
Waimarama 4294 New Zealand |
09 Dec 2016 - |
| Shares Allocation #3 Number of Shares: 333 | |||
| Entity (NZ Limited Company) | Raymond Road Trustee Limited Shareholder NZBN: 9429048615211 |
Rd 10 Haumoana 4180 New Zealand |
24 Nov 2021 - |
| Entity (NZ Limited Company) | Clive Grange Trustee Limited Shareholder NZBN: 9429048614924 |
Rd 10 Haumoana 4180 New Zealand |
24 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
15 Dec 1992 - 17 Apr 2025 |
| Individual | Davidson, Anthony John |
Havelock North 4130 New Zealand |
15 Dec 1992 - 17 Apr 2025 |
| Individual | Mansell, Fleur Elizabeth |
Mayfair Hastings 4122 New Zealand |
09 Dec 2016 - 03 Apr 2025 |
| Individual | Mansell, Deanna Eileen |
Mayfair Hastings 4122 New Zealand |
09 Dec 2016 - 20 Mar 2025 |
| Individual | Hickson, Penelope Helen |
Rd 10 Hastings 4180 New Zealand |
09 Jun 2006 - 24 Nov 2021 |
| Individual | Lloyd, Maurice William Patrick |
R D 3 Napier New Zealand |
09 Jun 2006 - 24 Nov 2021 |
| Individual | Hickson, Craig Richard Noel |
Rd 10 Hastings 4180 New Zealand |
09 Jun 2006 - 24 Nov 2021 |
| Individual | Mackie, Gordon John |
Rd 1 Waipukurau 4281 New Zealand |
06 Jul 2004 - 22 May 2020 |
| Individual | Chrystall, Bridget Georgina |
Waipukurau New Zealand |
15 Dec 1992 - 29 Jun 2011 |
| Individual | Lowe, Douglas |
Tuki Tuki Valley Havelock North |
15 Dec 1992 - 06 Jul 2004 |
| Individual | Russell, David Hickman |
Rd 2 Hastings 4172 New Zealand |
15 Dec 1992 - 09 Dec 2016 |
Craig Richard Noel Hickson - Director
Appointment date: 16 Jun 2005
Address: Rd 10, Hastings, 4180 New Zealand
Address used since 07 Jun 2012
Fleur Elizabeth Mansel-gee - Director
Appointment date: 11 Jul 2024
Address: Waimarama, 4294 New Zealand
Address used since 11 Jul 2024
Anna Maria Davidson - Director
Appointment date: 13 Feb 2025
Address: Havelock North, 4130 New Zealand
Address used since 13 Feb 2025
Anthony John Davidson - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 13 Feb 2025
Address: Havelock North, 4130 New Zealand
Address used since 11 Jun 2015
Virginia Eileen Mansell - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 11 Jul 2024
Address: Mayfair, Hastings, 4122 New Zealand
Address used since 07 Nov 2016
David Hickman Russell - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 10 Dec 2013
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 25 Jun 2015
Douglas Lowe - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 16 Jun 2005
Address: Tuki Tuki Valley, Havelock North,
Address used since 12 Mar 1993
Paul Arnold Curtin - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 11 Oct 1995
Address: Havelock North,
Address used since 12 Mar 1993
John Baird Campbell - Director (Inactive)
Appointment date: 10 Dec 1992
Termination date: 12 Mar 1993
Address: Waipukurau,
Address used since 10 Dec 1992
Hugh Edward Staples Hamilton - Director (Inactive)
Appointment date: 10 Dec 1992
Termination date: 12 Mar 1993
Address: Waipukurau,
Address used since 10 Dec 1992
Tripwire Wine Consulting Limited
208-210 Avenue Road East
Ferrydale Crop Limited
208-210 Avenue Road East
Blue Creek Farming Company Limited
208-210 Avenue Road East
The Puketapu/fernhill Reserve Trust
C/o Whk Coffey Davidson
Crime Prevention Education Foundation
208-210 Avenue Road
Tkw Holdings Limited
208-210 Avenue Road East