Shortcuts

Rayonier New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039639844
NZBN
334608
Company Number
Registered
Company Status
Current address
Level 5
32-34 Mahuhu Crescent
Auckland 1010
New Zealand
Physical address used since 16 Sep 2010
Level 1
8 Mahuhu Crescent
Auckland 1010
New Zealand
Registered & service address used since 23 May 2023
Po Box 9283
Newmarket, Auckland 1149
New Zealand
Postal address used since 10 Aug 2023

Rayonier New Zealand Limited, a registered company, was started on 04 Mar 1987. 9429039639844 is the NZ business identifier it was issued. This company has been run by 21 directors: Mark B. - an active director whose contract started on 06 Aug 2014,
Brendan Slui - an active director whose contract started on 19 Feb 2018,
Alistair Dewar Brown - an active director whose contract started on 12 Jun 2023,
Douglas L. - an inactive director whose contract started on 10 Nov 2014 and was terminated on 12 Jun 2023,
Paul Francis Nicholls - an inactive director whose contract started on 22 Dec 2004 and was terminated on 19 Feb 2018.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: Po Box 9283, Newmarket, Auckland, 1149 (postal address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (office address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (delivery address),
Level 1, 8 Mahuhu Crescent, Auckland, 1010 (registered address) among others.
Rayonier New Zealand Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland as their registered address up until 23 May 2023.
Other names used by the company, as we managed to find at BizDb, included: from 28 Feb 1994 to 07 Sep 2005 they were called Rayonier Nz Holdings Limited, from 08 May 1992 to 28 Feb 1994 they were called Itt Rayonier Nz Holdings Limited and from 04 Mar 1987 to 08 May 1992 they were called Itt New Zealand Limited.
One entity controls all company shares (exactly 1015 shares) - Rayonier Trs Holdings Inc - located at 1149, Yulee.

Addresses

Other active addresses

Address #4: Level 1, 8 Mahuhu Crescent, Auckland, 1010 New Zealand

Office & delivery address used from 10 Aug 2023

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 New Zealand

Registered & service address used from 16 Sep 2010 to 23 May 2023

Address #2: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand

Registered address used from 17 Dec 1992 to 16 Sep 2010

Address #3: 7th Floor, Securities House, 76 Symonds Street, Auckland

Registered address used from 16 Dec 1992 to 17 Dec 1992

Address #4: C/- Messrs Bell Gully Buddle Weir, 171 Featherston Street, Wellington

Registered address used from 28 May 1992 to 16 Dec 1992

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: Level 5, Symonds Centre, 49 Symonds Street, Auckland New Zealand

Physical address used from 20 Feb 1992 to 16 Sep 2010

Contact info
64 9 3022988
06 Aug 2018 Phone
www.matarikiforests.co.nz
06 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1015

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1015
Other (Other) Rayonier Trs Holdings Inc Yulee
FL 32097
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rayonier Nz Management Limited
Shareholder NZBN: 9429039014979
Company Number: 537014
Entity Rayonier Nz Management Limited
Shareholder NZBN: 9429039014979
Company Number: 537014

Ultimate Holding Company

31 Jul 2017
Effective Date
Rayonier Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Mark B. - Director

Appointment date: 06 Aug 2014

Address: Fernandina Beach, Florida, 32034 United States

Address used since 06 Aug 2014


Brendan Slui - Director

Appointment date: 19 Feb 2018

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 Aug 2020

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 19 Feb 2018


Alistair Dewar Brown - Director

Appointment date: 12 Jun 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Jun 2023


Douglas L. - Director (Inactive)

Appointment date: 10 Nov 2014

Termination date: 12 Jun 2023

Address: Fernandina Beach, Florida, FL 32034 United States

Address used since 10 Nov 2014


Paul Francis Nicholls - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 19 Feb 2018

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Dec 2004


Harvey K. - Director (Inactive)

Appointment date: 06 Aug 2014

Termination date: 04 Nov 2016

Address: Ponte Vedra Beach, Florida, 32082 United States

Address used since 06 Aug 2014


Nancy W. - Director (Inactive)

Appointment date: 01 Aug 2013

Termination date: 07 Nov 2014

Address: Fernandina Beach, Florida, 32035 United States

Address used since 01 Aug 2013


Paul Gerard Boynton - Director (Inactive)

Appointment date: 31 Mar 2010

Termination date: 27 Jun 2014

Address: Jacksonville, Fl 32207, Usa,

Address used since 31 Mar 2010


Charles Margiotta - Director (Inactive)

Appointment date: 17 Mar 1997

Termination date: 30 Jun 2013

Address: Ponte Vedra, Florida, United States Of America,

Address used since 14 May 2002


Lee Muller Thomas - Director (Inactive)

Appointment date: 11 May 2007

Termination date: 17 May 2012

Address: Jacksonville, Fl 32207, Usa,

Address used since 07 Aug 2007


Timothy Hudson Brannon - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 31 Mar 2010

Address: Jacksonville, Fl 32205, United States Of America,

Address used since 03 Jun 2003


Wallace Lee Nutter - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 11 May 2007

Address: Jacksonville Fl 33257, United States Of America,

Address used since 03 Jun 2003


Gerald Jay Pollack - Director (Inactive)

Appointment date: 23 Dec 1993

Termination date: 25 May 2006

Address: Ponte Vedra Fl 32082, United States Of America,

Address used since 23 Dec 1993


James Nicholas Everett - Director (Inactive)

Appointment date: 01 Apr 2002

Termination date: 22 Dec 2004

Address: Meadowbank, Auckland,

Address used since 05 May 2003


William Swift Berry - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 31 Mar 2002

Address: Jacksonville Fl 32256, United States Of America,

Address used since 06 May 1992


Ronald Martin Gross - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 01 Jan 1999

Address: Stamford, Connecticut 06902, U.s.a,

Address used since 06 May 1992


William Douglas Ericksen - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 15 Sep 1995

Address: Court, Fernandina Beach, Florida 32034,

Address used since 06 May 1992


Charles Margoiotta - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 23 Dec 1993

Address: St Heliers, Auckland, New Zealand,

Address used since 06 May 1992


Grant James Munro - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 23 Dec 1993

Address: Port Angeles, Washington 98362, U.s.a,

Address used since 06 May 1992


David Mark Flacks - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 06 May 1992

Address: Thorndon, Wellington,

Address used since 06 May 1992


Peter Barker - Director (Inactive)

Appointment date: 06 May 1992

Termination date: 06 May 1992

Address: Point Howard, Eastbourne, Wellington,

Address used since 06 May 1992

Nearby companies

Rayonier Hb Limited
Level 5

Park Estate Residents' Society Incorporated
C/-nz Invest Property Management Limite

Aman And Ameet Holdings Limited
Level 6, East On Quay

Fames5 Investments Limited
Level 6, East On Quay

Valdo Limited
Level 6, East On Quay

Durbin Holding Limited
Level 6, East On Quay