Shortcuts

Greenoch Forest Limited

Type: NZ Limited Company (Ltd)
9429039602404
NZBN
346247
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
219 Victoria Avenue
Wanganui 4500
New Zealand
Physical & registered & service address used since 25 Mar 2013
219 Victoria Avenue
Whanganui 4500
New Zealand
Office & delivery address used since 04 Jul 2023
Arbor Management Limited
Po Box 4269
Whanganui 4541
New Zealand
Postal address used since 04 Jul 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Bould, Peter Bradney Whitianga
Waikato
3510
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Martin, Peter Scott Saint Johns Hill
Wanganui
4500
New Zealand
Directors

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

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

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