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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Peter Scott Martin |
St Johns Wanganui 4500 New Zealand |
17 Mar 1989 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Eoin Malcolm Miller Johnson |
Khandallah Wellington 6035 New Zealand |
17 Mar 1989 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Peter Bradney Bould |
Orakei Auckland 1071 New Zealand |
17 Mar 1989 - |
Individual | Roger Brian Cole-baker |
Parnell Auckland New Zealand |
17 Mar 1989 - |
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
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
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