Raglan Forestry Limited, a registered company, was registered on 14 Jul 1992. 9429038989018 is the NZ business number it was issued. This company has been supervised by 4 directors: Christopher Wilton Parkin - an active director whose contract started on 20 Jan 1994,
Timothy Ian Coney - an inactive director whose contract started on 20 Jan 1994 and was terminated on 18 May 2020,
John Henderson Mckenzie - an inactive director whose contract started on 14 Jul 1992 and was terminated on 20 Jan 1994,
Richard James Osborne - an inactive director whose contract started on 14 Jul 1992 and was terminated on 20 Jan 1994.
Updated on 01 May 2024, BizDb's database contains detailed information about 1 address: Apartment 802, Museum Apartments, 257 Wakefield St, Te Aro, Wellington, 6011 (type: delivery, postal).
Raglan Forestry Limited had been using Level 9, Wool House, 10 Brandon Street, Wellington as their physical address until 28 Sep 1998.
One entity owns all company shares (exactly 50 shares) - Parkin, Christopher Wilton - located at 6011, Te Aro, Wellington.
Principal place of activity
Apartment 802, Museum Apartments, 257 Wakefield St, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, Wool House, 10 Brandon Street, Wellington
Physical address used from 28 Sep 1998 to 28 Sep 1998
Address #2: 90 Cable Street, Wellington New Zealand
Physical address used from 28 Sep 1998 to 10 Dec 2018
Address #3: Level 9, Wool House, 10 Brandon Street, Wellington
Registered address used from 10 Sep 1998 to 10 Sep 1998
Address #4: 90 Cable Street, Wellington New Zealand
Registered address used from 10 Sep 1998 to 10 Dec 2018
Address #5: Level 10, Wool House, 10 Brandon Street, Wellington
Registered address used from 01 Sep 1998 to 10 Sep 1998
Address #6: Level 10, Wool House, 10 Brandon Street, Wellington
Physical address used from 01 Jul 1997 to 28 Sep 1998
Address #7: Hammerichs Road, R D 3, Blenheim
Registered address used from 09 Feb 1995 to 01 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Director | Parkin, Christopher Wilton |
Te Aro Wellington 6011 New Zealand |
29 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coney, Margaret |
R D 1 Martinborough |
14 Jul 1992 - 20 Oct 2020 |
Individual | Harris, Laurel Ann |
Te Aro Wellington 6011 New Zealand |
14 Jul 1992 - 29 Jan 2020 |
Christopher Wilton Parkin - Director
Appointment date: 20 Jan 1994
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Dec 2018
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Oct 2015
Timothy Ian Coney - Director (Inactive)
Appointment date: 20 Jan 1994
Termination date: 18 May 2020
Address: R D 1, Martinborough, 5781 New Zealand
Address used since 01 Oct 2015
John Henderson Mckenzie - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 20 Jan 1994
Address: R D 3, Blenheim,
Address used since 14 Jul 1992
Richard James Osborne - Director (Inactive)
Appointment date: 14 Jul 1992
Termination date: 20 Jan 1994
Address: Wadestown, Wellington,
Address used since 14 Jul 1992
Knowitinc Limited
Museum Hotel Apartments
Metroclad (wellington) Limited
Apartment 6a, 82 Cable Street
Praise Manna Limited
Apartment 6f, 82 Cable Street
Gozza Investments Limited
Apartment 6a, 82 Cable Street
Ruane Investments Limited
Apartment 6a, 82 Cable Street
Metro Brick Limited
Apartment 6a, 82 Cable Street