Shortcuts

Ocean View Forestry Limited

Type: NZ Limited Company (Ltd)
9429038914119
NZBN
566676
Company Number
Registered
Company Status
Current address
308 Queen Street East
Hastings
Hastings 4122
New Zealand
Registered & physical & service address used since 28 Apr 2022
308 Queen Street East
Hastings
Hastings 4122
New Zealand
Registered & service address used since 03 Nov 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 334
Individual Redstone, Matthew D'arcy Freemans Bay
Auckland
1011
New Zealand
Individual Barrett, Brigette Maria Havelock North
4130
New Zealand
Individual Davidson, Anna Maria Havelock North
4130
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Mansel-gee, Fleur Elizabeth Waimarama
4294
New Zealand
Individual Harris, Leighanne Fay Parkvale
Hastings
4122
New Zealand
Individual Mansell, Virginia Eileen Waimarama
4294
New Zealand
Shares Allocation #3 Number of Shares: 333
Entity (NZ Limited Company) Raymond Road Trustee Limited
Shareholder NZBN: 9429048615211
Rd 10
Haumoana
4180
New Zealand
Entity (NZ Limited Company) Clive Grange Trustee Limited
Shareholder NZBN: 9429048614924
Rd 10
Haumoana
4180
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Davidson, Anthony John Havelock North
4130
New Zealand
Individual Mansell, Fleur Elizabeth Mayfair
Hastings
4122
New Zealand
Individual Mansell, Deanna Eileen Mayfair
Hastings
4122
New Zealand
Individual Hickson, Penelope Helen Rd 10
Hastings
4180
New Zealand
Individual Lloyd, Maurice William Patrick R D 3
Napier

New Zealand
Individual Hickson, Craig Richard Noel Rd 10
Hastings
4180
New Zealand
Individual Mackie, Gordon John Rd 1
Waipukurau
4281
New Zealand
Individual Chrystall, Bridget Georgina Waipukurau

New Zealand
Individual Lowe, Douglas Tuki Tuki Valley
Havelock North
Individual Russell, David Hickman Rd 2
Hastings
4172
New Zealand
Directors

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

Nearby companies

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