Shortcuts

Lansdowne Forestry Limited

Type: NZ Limited Company (Ltd)
9429038972317
NZBN
551290
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 18 Feb 2020

Lansdowne Forestry Limited, a registered company, was started on 16 Sep 1992. 9429038972317 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Hamish F. - an active director whose contract began on 07 Jun 2020,
Andrew Roy Fraser - an active director whose contract began on 07 Jun 2020,
Simon Malcolm Fraser - an active director whose contract began on 01 Mar 2023,
Deborah Helen Fraser - an active director whose contract began on 06 Jun 2023,
Martin Andrew Fraser - an active director whose contract began on 06 Jun 2023.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical).
Lansdowne Forestry Limited had been using 5 Newnham Terrace, Upper Riccarton, Christchurch as their registered address until 18 Feb 2020.
Old names for this company, as we identified at BizDb, included: from 16 Sep 1992 to 29 Oct 1992 they were named Lenville Holdings Limited.
A total of 1000 shares are allotted to 5 shareholders (5 groups). The first group consists of 200 shares (20%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (20%). Finally the third share allotment (200 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 5 Newnham Terrace, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 21 Feb 2014 to 18 Feb 2020

Address: Ager Riley & Cocks, 124 St James Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 07 Nov 2012 to 21 Feb 2014

Address: Ager Riley & Cocks, Level 2 167 Victoria Street, Christchurch New Zealand

Physical & registered address used from 30 Jul 2001 to 07 Nov 2012

Address: 84 Gloucester Street, Christchurch

Physical & registered address used from 30 Jul 2001 to 30 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Director Fraser, Hamish David
Shares Allocation #2 Number of Shares: 200
Director Fraser, Deborah Helen Clifton
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 200
Director Fraser, Martin Andrew Point Chevalier
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 200
Director Fraser, Simon Malcolm Kennedys Bush
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 200
Director Fraser, Andrew Roy Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Malcolm Bernard R D 4
Christchurch
Individual Fraser, Malcolm Bernard R D 4
Christchurch
Individual Fraser, Ruth Anne R D 4
Christchurch
Directors

Hamish F. - Director

Appointment date: 07 Jun 2020


Andrew Roy Fraser - Director

Appointment date: 07 Jun 2020

Address: Rd 1, Governors Bay, 8971 New Zealand

Address used since 07 Jun 2020


Simon Malcolm Fraser - Director

Appointment date: 01 Mar 2023

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 01 Mar 2023


Deborah Helen Fraser - Director

Appointment date: 06 Jun 2023

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 06 Jun 2023


Martin Andrew Fraser - Director

Appointment date: 06 Jun 2023

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 06 Jun 2023


Malcolm Bernard Fraser - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 06 Oct 2020

Address: R D 4, Christchurch, 7604 New Zealand

Address used since 15 Oct 2015


Ruth Anne Fraser - Director (Inactive)

Appointment date: 16 Sep 1992

Termination date: 28 Jul 2020

Address: R D 4, Christchurch, 7604 New Zealand

Address used since 15 Oct 2015

Nearby companies

Water Rescue Services Trust
C/o Grant Cameron Associates

Active Community Charitable Trust
C/o Gca Lawyers

The Mokihinui-lyell Backcountry Trust
C/o Saunders Robinson Brown

Allan Trembath Charitable Trust
C/o Saunders Robinson

Enrich Community Chaplaincy Trust
C/o Parry Field Lawyers

Cmtv New Zealand Charitable Foundation
C/o Parry Field Lawyers