Greenoch Forest Limited, a registered company, was registered on 22 May 1987. 9429039602404 is the NZ business number it was issued. "Forestry" (ANZSIC A030120) is how the company was classified. This company has been managed by 5 directors: Peter Scott Martin - an active director whose contract began on 30 Oct 1989,
Peter Bradney Bould - an active director whose contract began on 30 Oct 1989,
Timothy Grant Livingstone - an active director whose contract began on 09 Oct 2019,
Eoin Malcolm Miller Johnson - an inactive director whose contract began on 03 Aug 2018 and was terminated on 30 Sep 2019,
John Miles Kenrick Brown - an inactive director whose contract began on 30 Jan 2015 and was terminated on 08 Aug 2016.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: Arbor Management Limited, Po Box 4269, Whanganui, 4541 (types include: postal, office).
Greenoch Forest Limited had been using Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland as their registered address up until 25 Mar 2013.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: Marsden Robinson Chow Limited, Level 2, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland, 1010 New Zealand
Registered & physical address used from 04 Aug 2010 to 25 Mar 2013
Address #2: Marsden Robinson Chow Limited, Level 2, 100 Mayoral Drive, Auckland 1010 New Zealand
Registered & physical address used from 23 Jun 2010 to 04 Aug 2010
Address #3: Peter Bould Ca Limited, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 06 Mar 2008 to 23 Jun 2010
Address #4: The Office Of Peter Bould Cal Limited, Level1,408 Khyber Pass Road, Newmarket, Auckland
Registered address used from 06 Nov 2006 to 06 Nov 2006
Address #5: The Office Of Peter Bould Ca Limited, Level 1, 408 Khyber Pass Road, Newmarket, Auckland
Registered & physical address used from 06 Nov 2006 to 06 Mar 2008
Address #6: The Office Of Peter Bould C A Ltd, Wellesley Centre, Level 7, 44-52 Wellesley Street, Auckland
Physical & registered address used from 29 Jun 2005 to 06 Nov 2006
Address #7: Peter Bould Chartered Accountant, Level 7 Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 18 Nov 1998 to 18 Nov 1998
Address #8: C/- Peter Bould C A Ltd, Level 7, S I L, House, Cnr. Wellesley & Albert Str, 44-52 Wellesley Str West, Auckland
Registered & physical address used from 18 Nov 1998 to 29 Jun 2005
Address #9: Peter Bould Chartered Accountant, Level 7 Sil House, /44-52 Wellesley Street West, Auckland
Physical address used from 18 Nov 1998 to 18 Nov 1998
Address #10: The Offices Of Peter Bould (chartered, Accountant), 1st Floor, 11 Cheshire Street, Parnell, Auckland
Registered address used from 07 Aug 1998 to 18 Nov 1998
Address #11: 11 Cheshire Street, Parnell, Auckland
Physical address used from 07 Aug 1998 to 18 Nov 1998
Address #12: 11 Cheshire Street,, Parnell,, Auckland.
Registered address used from 20 Jul 1995 to 07 Aug 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Bould, Peter Bradney |
Whitianga Waikato 3510 New Zealand |
22 May 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Martin, Peter Scott |
Saint Johns Hill Wanganui 4500 New Zealand |
22 May 1987 - |
Peter Scott Martin - Director
Appointment date: 30 Oct 1989
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 26 Jul 2011
Peter Bradney Bould - Director
Appointment date: 30 Oct 1989
Address: Whitianga, Waikato, 3510 New Zealand
Address used since 04 Jul 2023
Address: Whitianga, Coromandel, 3510 New Zealand
Address used since 17 Sep 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 26 Jul 2011
Timothy Grant Livingstone - Director
Appointment date: 09 Oct 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 09 Oct 2019
Eoin Malcolm Miller Johnson - Director (Inactive)
Appointment date: 03 Aug 2018
Termination date: 30 Sep 2019
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Aug 2018
John Miles Kenrick Brown - Director (Inactive)
Appointment date: 30 Jan 2015
Termination date: 08 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2015
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
Arbor Forestry Limited
219 Victoria Ave
Latifundium Oban Forest Limited
249 Wicksteed Street
R T King Trimming Limited
Suite 4, 212 Victoria Avenue
Sovereign Forestry Limited
249 Wicksteed Street
The 92 Block Limited
10 Wicksteed Street
The Blue Enamel Pine Company Limited
Markhams Wanganui