Shortcuts

Raglan Forestry Limited

Type: NZ Limited Company (Ltd)
9429038989018
NZBN
547097
Company Number
Registered
Company Status
Current address
Apartment 802, Museum Apartments, 257 Wakefield St
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 10 Dec 2018
Apartment 802, Museum Apartments, 257 Wakefield St
Te Aro
Wellington 6011
New Zealand
Delivery & postal & office address used since 20 Oct 2020

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.

Addresses

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

Contact info
64 21 459146
Phone
chris@parkin.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Director Parkin, Christopher Wilton Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coney, Margaret R D 1
Martinborough
Individual Harris, Laurel Ann Te Aro
Wellington
6011
New Zealand
Directors

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

Nearby companies

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