Shortcuts

City Forests Limited

Type: NZ Limited Company (Ltd)
9429039251459
NZBN
459292
Company Number
Registered
Company Status
053124504
GST Number
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
123 Crawford Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 21 Aug 2018
Po Box 210
Dunedin 9054
Namibia
Postal address used since 04 Feb 2020
123 Crawford Street
Dunedin Central
Dunedin 9016
New Zealand
Office & delivery address used since 04 Feb 2020

City Forests Limited, a registered company, was incorporated on 09 Apr 1990. 9429039251459 is the business number it was issued. "Forestry" (ANZSIC A030120) is how the company is categorised. The company has been run by 22 directors: Scott Alexander Mason - an active director whose contract started on 01 Oct 2019,
Kathleen Alison Posa - an active director whose contract started on 01 Oct 2019,
Philip Robert Melhopt - an active director whose contract started on 01 Feb 2022,
Kate Eileen Bromfield - an active director whose contract started on 01 Sep 2022,
John Francis Gallaher - an inactive director whose contract started on 26 Oct 2012 and was terminated on 31 Oct 2022.
Updated on 28 Apr 2024, our database contains detailed information about 1 address: Po Box 210, Dunedin, 9054 (type: postal, office).
City Forests Limited had been using 31 Stafford Street, Dunedin as their physical address up to 21 Aug 2018.
One entity controls all company shares (exactly 24779775 shares) - Dunedin City Holdings Limited - located at 9054, Dunedin Central, Dunedin.

Addresses

Principal place of activity

123 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 31 Stafford Street, Dunedin New Zealand

Physical & registered address used from 28 Feb 2006 to 21 Aug 2018

Address #2: 300 King Edward Street, South Dunedin

Physical address used from 01 Mar 2000 to 28 Feb 2006

Address #3: 50 The Octagon, Dunedin

Physical address used from 01 Mar 2000 to 01 Mar 2000

Address #4: No.50, The Octagon, Dunedin

Registered address used from 03 Mar 1997 to 28 Feb 2006

Address #5: -

Physical address used from 21 Feb 1992 to 01 Mar 2000

Contact info
64 3 4677730
08 Mar 2019 Phone
ann.larson@cityforests.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
grant.dodson@cityforests.co.nz
08 Mar 2019 Email
www.cityforests.co.nz
08 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 24779775

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 24779775
Entity (NZ Limited Company) Dunedin City Holdings Limited
Shareholder NZBN: 9429038943003
Dunedin Central
Dunedin
9016
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Dunedin City Holdings Limited
Name
Ltd
Type
559098
Ultimate Holding Company Number
NZ
Country of origin
Directors

Scott Alexander Mason - Director

Appointment date: 01 Oct 2019

Address: Kew, Dunedin, 9012 New Zealand

Address used since 01 Oct 2019


Kathleen Alison Posa - Director

Appointment date: 01 Oct 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2019


Philip Robert Melhopt - Director

Appointment date: 01 Feb 2022

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 01 Feb 2022


Kate Eileen Bromfield - Director

Appointment date: 01 Sep 2022

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Sep 2022


John Francis Gallaher - Director (Inactive)

Appointment date: 26 Oct 2012

Termination date: 31 Oct 2022

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 01 Sep 2016


Timothy James Mepham - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 31 Oct 2022

Address: Helensburgh, Dunedin, 9010 New Zealand

Address used since 09 Dec 2013


Michael Craig Horne - Director (Inactive)

Appointment date: 09 Dec 2013

Termination date: 30 Sep 2019

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 09 Dec 2013


Christopher Charles Hopkins - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 01 Jul 2019

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 01 Jan 2018


Tony Donald Allison - Director (Inactive)

Appointment date: 26 Oct 2012

Termination date: 31 Dec 2017

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 26 Oct 2012


Michael Owen Coburn - Director (Inactive)

Appointment date: 08 Oct 2003

Termination date: 31 Oct 2013

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 08 Oct 2003


Ross Douglas Liddell - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 01 Oct 2013

Address: Glenleith, Dunedin, 9010 New Zealand

Address used since 08 Nov 2000


Norman Gilbert Evans - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 31 Oct 2012

Address: The Cove, Dunedin 9077,

Address used since 01 Jan 2009


Stuart James Mclauchlan - Director (Inactive)

Appointment date: 01 Jun 2007

Termination date: 31 Oct 2012

Address: Dunedin, 9010 New Zealand

Address used since 01 Jun 2007


Paul Richard Hudson - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 31 Mar 2012

Address: Careys Bay, Dunedin, 9023 New Zealand

Address used since 08 Nov 2000


Sukhinder Kaur Turner - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 30 Jun 2005

Address: Dunedin,

Address used since 08 Nov 2000


John William Gilks - Director (Inactive)

Appointment date: 28 May 2002

Termination date: 17 Oct 2003

Address: Maori Hill, Dunedin,

Address used since 28 May 2002

Address: Wanaka 9343,

Address used since 31 Aug 2006


Graeme James Marsh - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 08 Oct 2003

Address: Dunedin,

Address used since 30 Nov 1999


Robert Mcdowall Gray - Director (Inactive)

Appointment date: 08 Nov 2000

Termination date: 30 Jun 2001

Address: Mosgiel,

Address used since 08 Nov 2000


David Henry Benson-pope - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 19 Dec 2000

Address: Dunedin,

Address used since 18 Dec 1991


David Charles Gardner - Director (Inactive)

Appointment date: 28 Nov 1991

Termination date: 08 Nov 2000

Address: Fairfield, Dunedin,

Address used since 28 Nov 1991


Alexander Philip Laing - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 08 Nov 2000

Address: Dunedin,

Address used since 18 Dec 1991


Ian Ferguson Farrant - Director (Inactive)

Appointment date: 18 Dec 1991

Termination date: 13 Dec 1999

Address: Wanaka,

Address used since 18 Dec 1991

Similar companies

Anderson Forestry Contracting Limited
7 Bond Street

Chunkys Contracting Limited
Second Floor

Dave Paul Logging Limited
2nd Floor, Nespat House

Escea Forestry Limited
31 Devon Street

Foxtrot Forest Park Limited
Corner Vogel And Jetty Streets

Pomanda Forests Limited
Albert Alloo & Sons