Shortcuts

Barlow Forestry Limited

Type: NZ Limited Company (Ltd)
9429039249005
NZBN
460394
Company Number
Registered
Company Status
Current address
107
Coromandel 3543
New Zealand
Postal address used since 28 Apr 2021
606 Wyuna Bay Road
Coromandel 3581
New Zealand
Office & delivery address used since 28 Apr 2021
606 Wyuna Bay Road
Coromandel 3581
New Zealand
Registered & physical & service address used since 06 May 2021

Barlow Forestry Limited, a registered company, was launched on 20 Feb 1990. 9429039249005 is the NZ business identifier it was issued. The company has been managed by 3 directors: Barrie George John Barlow - an active director whose contract started on 31 Jul 1990,
Lois Elizabeth Barlow - an active director whose contract started on 31 Jul 1990,
Alison Geraldine Barlow - an active director whose contract started on 18 Nov 2019.
Updated on 02 May 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 606 Wyuna Bay Road, Coromandel, 3581 (registered address),
606 Wyuna Bay Road, Coromandel, 3581 (physical address),
606 Wyuna Bay Road, Coromandel, 3581 (service address),
107, Coromandel, 3543 (postal address) among others.
Barlow Forestry Limited had been using 85 Vermont Street, Ponsonby, Auckland as their registered address up until 06 May 2021.
Former names for this company, as we identified at BizDb, included: from 20 Feb 1990 to 05 Dec 2017 they were named Boscundle Design Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 99999 shares (100 per cent).

Addresses

Principal place of activity

606 Wyuna Bay Road, Coromandel, 3581 New Zealand


Previous addresses

Address #1: 85 Vermont Street, Ponsonby, Auckland, 1011 New Zealand

Registered & physical address used from 05 May 2017 to 06 May 2021

Address #2: 6/175 Portland Road,, Remuera, Auckland New Zealand

Registered & physical address used from 02 Aug 2004 to 05 May 2017

Address #3: 38 Hamilton Road, Herne Bay, Auckland

Registered address used from 27 Mar 2003 to 02 Aug 2004

Address #4: 38 Hamilton Road, Herne Bay, Auckland

Physical address used from 09 Aug 2001 to 09 Aug 2001

Address #5: 6/175 Portland Road, Remuera, Auckland

Physical address used from 09 Aug 2001 to 02 Aug 2004

Address #6: 85 Vermont Street, Ponsonby, Auckland

Registered address used from 02 Jun 2000 to 27 Mar 2003

Address #7: 85 Vermont Street, Ponsonby, Auckland

Physical address used from 30 Jun 1997 to 09 Aug 2001

Address #8: 17th Floor, Quay Tower, 29 Customs Street West, Auckland 1

Registered address used from 08 Oct 1993 to 02 Jun 2000

Contact info
64 27 2016303
26 Apr 2019 Phone
loisbarlow2@gmail.com
24 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 26 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Barlow, Alison Geraldine 18-22 Mt Kellet Road
The Peak

Hong Kong SAR China
Shares Allocation #2 Number of Shares: 99999
Individual Barlow, Barrie George John 18-22 Mt Kellett Road
The Peak

Hong Kong SAR China
Directors

Barrie George John Barlow - Director

Appointment date: 31 Jul 1990

Address: Hollywood Terrace, 123 Hollywood Road, Hong Kong SAR China

Address used since 31 Jul 1990

Address: 18-22 Mt Kellet Road, The Peak, Hong Kong SAR China

Address used since 26 Nov 2019


Lois Elizabeth Barlow - Director

Appointment date: 31 Jul 1990

Address: Coromandel, 3581 New Zealand

Address used since 28 Apr 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 27 Apr 2017


Alison Geraldine Barlow - Director

Appointment date: 18 Nov 2019

Address: 18-22 Mt Kellett Road, The Peak, Hong Kong SAR China

Address used since 18 Nov 2019

Nearby companies

J Stevens Agencies Limited
Flat 3 Grace Square, 81c Vermont Street

Goodsign Limited
2 Stuart Street

Childplan Limited
92 Vermont Street

Hindle Barrett Trustees Limited
92 Vermont Street

K H Vermont Limited
70 Vermont Street

Mighty It Limited
70 Vermont Street