Shortcuts

Tahakopa Forest Trust Limited

Type: NZ Limited Company (Ltd)
9429038968013
NZBN
552192
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
162 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 15 Mar 2019
162 Ilam Road
Ilam
Christchurch 8041
New Zealand
Office & delivery address used since 26 Feb 2020
Po Box 5394
Papanui
Christchurch 8542
New Zealand
Postal address used since 16 Feb 2021

Tahakopa Forest Trust Limited, a registered company, was incorporated on 21 Jul 1992. 9429038968013 is the business number it was issued. "Forestry" (business classification A030120) is how the company has been categorised. The company has been managed by 4 directors: Gregory Watson Hedges - an active director whose contract started on 21 Jul 1992,
David Janett - an active director whose contract started on 21 Jul 1992,
Dermot Hamilton Martin - an active director whose contract started on 01 Apr 2008,
Geoffrey Venning - an inactive director whose contract started on 21 Jul 1992 and was terminated on 01 Apr 2008.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 5394, Papanui, Christchurch, 8542 (category: postal, office).
Tahakopa Forest Trust Limited had been using Staples Rodway, 116 Riccarton Road, Christchurch as their registered address up until 15 Mar 2019.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally there is the third share allocation (25 shares 25 per cent) made up of 1 entity.

Addresses

Principal place of activity

162 Ilam Road, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address #1: Staples Rodway, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 23 Jan 2008 to 15 Mar 2019

Address #2: 162 Ilam Road, Christchurch New Zealand

Physical address used from 07 Mar 2002 to 15 Mar 2019

Address #3: C/ Greg Hedges, 162 Ilam Road, Christchurch

Registered address used from 07 Mar 2002 to 23 Jan 2008

Address #4: 159 Gloucester Street, Christchurch

Physical address used from 23 Jun 1997 to 07 Mar 2002

Address #5: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 18 Mar 1995 to 07 Mar 2002

Address #6: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 18 Mar 1995

Address #7: Chambers Nicholls, Chartered, Accountants, 8th Floor, Amp Centre, Cathedral Sq Christchurch

Registered address used from 24 Mar 1994 to 25 Mar 1994

Address #8: Chambers Nicholls, Chartered, Accountants, 9th Floor, Amp Centre, Cathedral Sq Christchurch

Registered address used from 18 Feb 1994 to 24 Mar 1994

Contact info
64 33515 130
26 Feb 2020 Phone
greg@lesmau.co.nz
26 Feb 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Austin, Julie Paddy Marie Christchurch
Shares Allocation #2 Number of Shares: 25
Individual Hedges, Gregory Watson Christchurch
Shares Allocation #3 Number of Shares: 25
Individual Janett, David Avonhead
Christchurch
Shares Allocation #4 Number of Shares: 25
Individual Dermot, Martin Christchurch

New Zealand
Directors

Gregory Watson Hedges - Director

Appointment date: 21 Jul 1992

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 12 Jan 2010


David Janett - Director

Appointment date: 21 Jul 1992

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Aug 2004


Dermot Hamilton Martin - Director

Appointment date: 01 Apr 2008

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 01 Apr 2008


Geoffrey Venning - Director (Inactive)

Appointment date: 21 Jul 1992

Termination date: 01 Apr 2008

Address: Milford,

Address used since 24 Aug 2004

Nearby companies

Nzcert
Level 2, Ami House

Emory Limited
Parry Field, 1 Rimu Street

Rainbow Vision Trust
Parry Field

Te Kihi Trust
Parry Field Solicitors

Pf Trust Services (fui) Limited
1 Rimu Street

Pf Trust Services (li) Limited
1 Rimu Street

Similar companies

Glenhaven Forestry Limited
Level 4 State Insurance Building

Pigeon Valley Forestry Limited
109 Blenheim Road

Pomanda Forests Limited
Level 1, 22 Foster Street

Surewood Forest Investments Limited
22 Foster Street

Sussex Farms Limited
Level 1, 100 Moorhouse Avenue

Waiake Forestry Limited
43 Matai Street West