Shortcuts

Bradwood Forest Limited

Type: NZ Limited Company (Ltd)
9429039363107
NZBN
422124
Company Number
Registered
Company Status
A030110
Industry classification code
Forest Product Gathering
Industry classification description
Current address
219 Victoria Avenue
Wanganui 4500
New Zealand
Physical & registered address used since 25 Mar 2013

Bradwood Forest Limited, a registered company, was launched on 17 Mar 1989. 9429039363107 is the New Zealand Business Number it was issued. "Forest product gathering" (business classification A030110) is how the company has been classified. This company has been managed by 3 directors: Peter Scott Martin - an active director whose contract started on 06 Mar 1991,
Peter Bradney Bould - an active director whose contract started on 06 Mar 1991,
Eoin Malcolm Miller Johnson - an inactive director whose contract started on 06 Mar 1991 and was terminated on 30 Sep 2019.
Last updated on 29 Nov 2019, the BizDb data contains detailed information about 1 address: 219 Victoria Avenue, Wanganui, 4500 (types include: physical, registered).
Bradwood Forest Limited had been using Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland as their physical address up until 25 Mar 2013.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly the next share allotment (33 shares 33 per cent) made up of 2 entities.

Addresses

Principal place of activity

219 Victoria Avenue, Wanganui, 4500 New Zealand


Previous addresses

Address: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Bu, 100 Mayoral Drive, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2010 to 25 Mar 2013

Address: Marsden Robinson Chow Limited, Level 2, 100 Mayoral Drive, Auckland 1010 New Zealand

Physical & registered address used from 23 Jun 2010 to 16 Aug 2010

Address: The Office Of Peter Bould C A Ltd, 255 Broadway, Level 3, Newmarket, Auckalnd

Registered address used from 25 Mar 2008 to 23 Jun 2010

Address: Office Of Peter Bould C A Ltd, Level 3, 255 Broadway, Newmarket, Auckland 1149

Physical address used from 25 Mar 2008 to 23 Jun 2010

Address: Office Of Peter Bould, Level 3 Broadway, Newmarket, Auckland 1149

Physical address used from 25 Mar 2008 to 25 Mar 2008

Address: The Office Of Peter Bould C A Ltd, 408 Khyber Pass Road, Level 1, Newmarket, Auckland

Registered & physical address used from 31 Oct 2006 to 25 Mar 2008

Address: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland

Physical & registered address used from 18 Apr 2005 to 31 Oct 2006

Address: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr. Wellesley &, Albert St, 44 -52 Wellesley St West, Auc

Physical address used from 13 Nov 1998 to 13 Nov 1998

Address: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Physical address used from 13 Nov 1998 to 18 Apr 2005

Address: The Offices Of Peter Bould, Chartered, Accountant, Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 13 Nov 1998 to 13 Nov 1998

Address: The Offices Of Peter Bould C A Ltd, Level 7, Sil House, Cnr. Wellelsy &, Albert St, 44 - 52 Wellesly St West, Auc

Registered address used from 13 Nov 1998 to 18 Apr 2005

Address: 11 Cheshire Street, Parnell, Auckland 1

Physical address used from 07 Aug 1998 to 13 Nov 1998

Address: Peter Bould, First Floor, 11 Cheshire Street, Parnell

Registered address used from 07 Aug 1998 to 13 Nov 1998

Address: 11 Cheshire Street, Parnell, Auckland 1

Registered address used from 20 Jul 1995 to 07 Aug 1998

Address: -

Physical address used from 10 Jul 1995 to 07 Aug 1998

Contact info
64 06 348100
Phone
richard@arbor.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 23 Apr 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Peter Scott Martin St Johns
Wanganui
4500
New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Eoin Malcolm Miller Johnson Khandallah
Wellington
6035
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Peter Bradney Bould Orakei
Auckland
1071
New Zealand
Individual Roger Brian Cole-baker Parnell
Auckland

New Zealand
Directors

Peter Scott Martin - Director

Appointment date: 06 Mar 1991

Address: Saint Johns Hill, Wanganui, 4500 New Zealand

Address used since 20 Mar 2010


Peter Bradney Bould - Director

Appointment date: 06 Mar 1991

Address: Orakei, Auckland, 1071 New Zealand

Address used since 29 Apr 2011


Eoin Malcolm Miller Johnson - Director (Inactive)

Appointment date: 06 Mar 1991

Termination date: 30 Sep 2019

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 06 Mar 1991

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 24 Apr 2019

Nearby companies

H.d. Forest Limited
219 Victoria Avenue

Richard's Radiata Limited
C/- Arbor Forestry

Arbor Forestry Limited
219 Victoria Ave

Joelwood Forest Limited
219 Victoria Ave

Hilton Jones Forestry Limited
219 Victoria Avenue

Arbor Properties Limited
219 Victoria Avenue

Similar companies

Aucanz Migration And Education Consultants Limited
107 Gossamer Drive

Forever Beech Limited
1st Floor

Global Forests Limited
107 Gossamer Drive

Horopito Limited
48 Milford Road

J & J Logging Limited
Level 2

Whitford Forest Limited
397 Clifton Road Whitford