Kanuka Forest Products Limited, a registered company, was incorporated on 03 Oct 1991. 9429039048394 is the New Zealand Business Number it was issued. "Bakery retailing (without on-site baking)" (ANZSIC G412905) is how the company has been classified. The company has been managed by 4 directors: Gerrit Issac Kruithoed - an active director whose contract started on 17 Nov 1997,
Wilhelmina Kruithoed - an active director whose contract started on 17 Nov 1997,
Julia Rosemary Hassall - an inactive director whose contract started on 03 Oct 1991 and was terminated on 17 Nov 1997,
Anthony Gordon Hassall - an inactive director whose contract started on 03 Oct 1991 and was terminated on 17 Nov 1997.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 40B Moore Road, Rd 4, Whakatane, 3194 (types include: postal, office).
Kanuka Forest Products Limited had been using Moore Road, Thornton, R D 4, Whakatane as their physical address up until 09 Oct 1998.
Previous names for the company, as we managed to find at BizDb, included: from 03 Oct 1991 to 06 Oct 2008 they were called Kanuka Forest Wines Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Kruithoed, Gerrit Isaac (an individual) located at Whakatane,
Kruithoed, Wilhelmina (an individual) located at Whakatane.
Other active addresses
Address #4: 40b Moore Road, Rd 4, Whakatane, 3194 New Zealand
Postal & office & delivery & invoice address used from 26 May 2020
Principal place of activity
40b Moore Road, Rd 4, Whakatane, 3194 New Zealand
Previous addresses
Address #1: Moore Road, Thornton, R D 4, Whakatane
Physical address used from 09 Oct 1998 to 09 Oct 1998
Address #2: Moore Road, Thornton, R D 4, Whakatane
Registered address used from 01 Oct 1998 to 01 Oct 1998
Address #3: Moore Road, Thornton, Rd 2, Whakatane
Registered address used from 01 Jul 1997 to 01 Oct 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kruithoed, Gerrit Isaac |
Whakatane New Zealand |
31 Aug 2004 - |
Individual | Kruithoed, Wilhelmina |
Whakatane New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Falconer, Thomas Carrick |
Te Kuiti 3910 New Zealand |
31 Aug 2004 - 04 Aug 2017 |
Individual | Kruithoed, W |
R D 4 Whakatane |
03 Oct 1991 - 27 Jun 2010 |
Individual | Kruithoed, G |
R D 4 Whakatane |
03 Oct 1991 - 27 Jun 2010 |
Individual | Falconer, T C |
R D 4 Whakatane |
03 Oct 1991 - 27 Jun 2010 |
Gerrit Issac Kruithoed - Director
Appointment date: 17 Nov 1997
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 20 Aug 2015
Wilhelmina Kruithoed - Director
Appointment date: 17 Nov 1997
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 20 Aug 2015
Julia Rosemary Hassall - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 17 Nov 1997
Address: R.d.4, Whakatane,
Address used since 03 Oct 1991
Anthony Gordon Hassall - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 17 Nov 1997
Address: R.d.4, Whakatane,
Address used since 03 Oct 1991
Linn Spreading Limited
46 Taupiri Street
Office Tech Finance Limited
46 Taupiri Street
Baycopy Limited
46 Taupiri Street
Surebuild Homes Limited
46 Taupiri Street
Bruce Palmer Livestock Limited
46 Taupiri Street
Donhammac Limited
46 Taupiri Street
Healthy J's Limited
C/-staples Rodway
Rise Artisan Wholesale Bakery Limited
127 Karewa Parade
Sam-v Go Limited
Level 1, 320 Ti Rakau Drive
Spring 2017 Limited
16 Frank Bunce Grove
The Nourishing Baker Limited
114 Willow Street
Tredgold Limited
182 Cameron Road