Apine Timber Limited, a registered company, was launched on 12 Dec 1985. 9429039787125 is the NZ business number it was issued. The company has been managed by 11 directors: Alistair Healey Dore - an active director whose contract started on 12 Dec 1985,
Andrew Cleland - an active director whose contract started on 07 Feb 2019,
Christopher John Lynch - an active director whose contract started on 22 Sep 2022,
Laurence Frederick Richardson - an inactive director whose contract started on 30 Jun 1999 and was terminated on 22 Sep 2022,
Peter Andrew Cottam - an inactive director whose contract started on 30 Jun 1999 and was terminated on 22 Sep 2022.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 61 Katere Road, Waiwhakaiho, New Plymouth, 4312 (category: registered, service).
Apine Timber Limited had been using 61 Katere Road, New Plymouth as their physical address up until 02 Jun 2011.
A total of 241038 shares are issued to 19 shareholders (10 groups). The first group includes 18108 shares (7.51%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 31331 shares (13%). Lastly we have the next share allocation (38258 shares 15.87%) made up of 2 entities.
Previous addresses
Address #1: 61 Katere Road, New Plymouth New Zealand
Physical & registered address used from 13 Apr 1998 to 02 Jun 2011
Address #2: C/o T & J Mcilwaine Limited, 35 Russell Street, Marton
Registered address used from 13 Apr 1998 to 13 Apr 1998
Address #3: 35 Russell Street, Marton
Physical address used from 13 Apr 1998 to 13 Apr 1998
Basic Financial info
Total number of Shares: 241038
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18108 | |||
Entity (NZ Limited Company) | Ross Cleland Family Trustee Limited Shareholder NZBN: 9429030836648 |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2012 - |
Other (Other) | Dellys May Cleland |
Merrilands New Plymouth 4312 New Zealand |
15 Dec 2004 - |
Shares Allocation #2 Number of Shares: 31331 | |||
Individual | Cottam, Peter Andrew |
New Plymouth |
12 Dec 1985 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth |
12 Dec 1985 - |
Shares Allocation #3 Number of Shares: 38258 | |||
Entity (NZ Limited Company) | Dore Trustee Limited Shareholder NZBN: 9429050822287 |
New Plymouth New Plymouth 4310 New Zealand |
22 Dec 2022 - |
Individual | Dore, Beverley Gail |
Parnell Auckland 1052 New Zealand |
12 Dec 1985 - |
Shares Allocation #4 Number of Shares: 29656 | |||
Individual | Cleland, Andrew David |
Rd 2 New Plymouth 4372 New Zealand |
12 Dec 1985 - |
Entity (NZ Limited Company) | Laurie And Jill Cleland Trustee Limited Shareholder NZBN: 9429030759589 |
Strandon New Plymouth 4312 New Zealand |
01 May 2012 - |
Other (Other) | Jill Carolyn Cleland |
New Plymouth |
27 Feb 2004 - |
Shares Allocation #5 Number of Shares: 17410 | |||
Individual | Cleland, Greig Leslie |
Lynmouth New Plymouth 4310 New Zealand |
04 Nov 2022 - |
Individual | Sampson, Leigh Jacqueline |
Rd 1 New Plymouth 4371 New Zealand |
04 Nov 2022 - |
Other (Other) | Lindsay James Thomson |
New Plymouth |
15 Dec 2004 - |
Shares Allocation #6 Number of Shares: 7477 | |||
Individual | Cottam, Vicky Susan |
New Plymouth New Plymouth 4310 New Zealand |
12 Dec 1985 - |
Shares Allocation #7 Number of Shares: 27552 | |||
Individual | Richardson, Laurence Frederick |
Highlands Park New Plymouth 4312 New Zealand |
12 Dec 1985 - |
Shares Allocation #8 Number of Shares: 20800 | |||
Individual | Cleland, Andrew David |
Rd 2 New Plymouth 4372 New Zealand |
12 Dec 1985 - |
Shares Allocation #9 Number of Shares: 29712 | |||
Other (Other) | Charles Beswick Wilkinson |
136-138 Powderham Street New Plymouth |
02 Nov 2004 - |
Other (Other) | Martin Roland Stephens |
Strandon New Plymouth 4312 New Zealand |
02 Nov 2004 - |
Shares Allocation #10 Number of Shares: 20734 | |||
Other (Other) | Lois Margaret Eggers |
New Plymouth |
02 Nov 2004 - |
Individual | Roberts, Tania |
New Plymouth New Plymouth 4310 New Zealand |
25 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cleland, Laurie |
New Plymouth New Zealand |
27 Feb 2004 - 20 Sep 2019 |
Other | Francis Roger Mori | 27 Feb 2004 - 01 May 2012 | |
Individual | Dore, Alistair Healy |
Parnell Auckland 1052 New Zealand |
12 Dec 1985 - 09 Dec 2009 |
Individual | Dore, Alistair Healy |
Parnell Auckland 1052 New Zealand |
12 Dec 1985 - 09 Dec 2009 |
Individual | Dore, Alistair Healy |
New Plymouth |
12 Dec 1985 - 09 Dec 2009 |
Individual | Brockie, Robin |
Rd 1 New Plymouth 4371 New Zealand |
12 Dec 1985 - 22 Dec 2022 |
Other | St Leger Manning Reeves |
New Plymouth |
15 Dec 2004 - 04 Nov 2022 |
Entity | Clelands Construction Limited Shareholder NZBN: 9429038535918 Company Number: 663757 |
12 Dec 1985 - 02 Nov 2004 | |
Individual | Cleland, Laurie |
New Plymouth New Zealand |
27 Feb 2004 - 20 Sep 2019 |
Other | Null - Francis Roger Mori | 27 Feb 2004 - 01 May 2012 | |
Other | Null - Brett Gould | 15 Dec 2004 - 20 Jun 2012 | |
Other | Null - Ross Cleland | 15 Dec 2004 - 20 Jun 2012 | |
Other | Null - Brett Gould | 02 Nov 2004 - 25 Feb 2015 | |
Entity | Clelands Construction Limited Shareholder NZBN: 9429038535918 Company Number: 663757 |
12 Dec 1985 - 02 Nov 2004 | |
Individual | Coombe, Brian Wayne | 12 Dec 1985 - 22 Jul 2009 | |
Other | Brett Gould | 15 Dec 2004 - 20 Jun 2012 | |
Other | Ross Cleland | 15 Dec 2004 - 20 Jun 2012 | |
Other | Brett Gould | 02 Nov 2004 - 25 Feb 2015 | |
Individual | Roderick, Lois Margaret | 12 Dec 1985 - 02 Nov 2004 |
Alistair Healey Dore - Director
Appointment date: 12 Dec 1985
Address: Parnell, Auckland, 1052 New Zealand
Address used since 21 Aug 2020
Address: New Plymouth, 4310 New Zealand
Address used since 19 Aug 2015
Andrew Cleland - Director
Appointment date: 07 Feb 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 07 Feb 2019
Christopher John Lynch - Director
Appointment date: 22 Sep 2022
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 22 Sep 2022
Laurence Frederick Richardson - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 22 Sep 2022
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 29 Mar 2021
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 26 Feb 2016
Peter Andrew Cottam - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 22 Sep 2022
Address: New Plymouth, 4312 New Zealand
Address used since 08 Jul 2015
Laurie Cleland - Director (Inactive)
Appointment date: 30 Jun 1999
Termination date: 25 Jun 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 19 Aug 2015
Neil Cleland - Director (Inactive)
Appointment date: 02 Jul 1990
Termination date: 30 Jun 1999
Address: New Plymouth,
Address used since 02 Jul 1990
Richard Lane Bullock - Director (Inactive)
Appointment date: 12 Dec 1985
Termination date: 01 Feb 1999
Address: Wanganui,
Address used since 12 Dec 1985
George Ernest Bullock - Director (Inactive)
Appointment date: 12 Dec 1985
Termination date: 01 Feb 1999
Address: Wanganui,
Address used since 12 Dec 1985
Robert Murray Mcnae - Director (Inactive)
Appointment date: 12 Dec 1985
Termination date: 01 Feb 1999
Address: Marton,
Address used since 12 Dec 1985
Kevin Edward Forrest - Director (Inactive)
Appointment date: 02 Jul 1990
Termination date: 01 Feb 1999
Address: Marton,
Address used since 02 Jul 1990
Clelands Construction Limited
71 Hurlstone Drive
W.j. Cleland & Sons Limited
71 Hurlstone Drive
Clelands Timber Products Limited
61 Katere Road
Clelands Investments Limited
61 Katere Road
B&l Industries Limited
3 Cody Place
Sentinel Inspection Services Limited
4 Cody Place