Waiake Forestry Limited was started on 05 Jun 1984 and issued a New Zealand Business Number of 9429039968425. The registered LTD company has been supervised by 34 directors: David John Llewellyn Saunders - an active director whose contract started on 11 May 2021,
Jamie Luca Stanton - an active director whose contract started on 22 Jul 2022,
James Robert Hill - an active director whose contract started on 22 Jul 2022,
Andrew O'regan - an active director whose contract started on 01 May 2023,
Patricia Mary Scott - an inactive director whose contract started on 25 May 2020 and was terminated on 01 May 2023.
According to our data (last updated on 07 Mar 2024), this company registered 1 address: 32 Urunga Avenue, Strowan, Christchurch, 8052 (types include: registered, service).
Until 02 Jun 2009, Waiake Forestry Limited had been using 43 Matai Street West, Riccarton, Chrsitchurch, 8440 as their physical address.
A total of 480000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 240000 shares are held by 1 entity, namely:
Canres Limited (an entity) located at Middleton, Christchurch postcode 8024.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 240000 shares) and includes
Waiake Investors Limited - located at Strowan, Christchurch. Waiake Forestry Limited was categorised as "Forestry" (business classification A030120).
Other active addresses
Address #4: 32 Urunga Avenue, Strowan, Christchurch, 8052 New Zealand
Registered & service address used from 13 Feb 2024
Principal place of activity
43 Matai Street West, Riccarton, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 43 Matai Street West, Riccarton, Chrsitchurch, 8440
Physical address used from 26 Mar 2008 to 02 Jun 2009
Address #2: 43 Matai Street West, Riccarton, Christchurch, 8440
Registered address used from 26 Mar 2008 to 02 Jun 2009
Address #3: 43 Matai Street West, Riccarton, Christchurch
Physical & registered address used from 13 Aug 2005 to 26 Mar 2008
Address #4: State Insurance Building, 88 Division Street, Riccarton, Christchurch
Registered & physical address used from 20 Jun 1997 to 13 Aug 2005
Basic Financial info
Total number of Shares: 480000
Annual return filing month: May
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Canres Limited Shareholder NZBN: 9429037168025 |
Middleton Christchurch 8024 New Zealand |
01 Aug 2023 - |
Shares Allocation #2 Number of Shares: 240000 | |||
Entity (NZ Limited Company) | Waiake Investors Limited Shareholder NZBN: 9429039968869 |
Strowan Christchurch 8052 New Zealand |
05 Jun 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Canres, Ag |
167 Victoria Street Christchurch 8013 New Zealand |
05 Jun 1984 - 01 Aug 2023 |
David John Llewellyn Saunders - Director
Appointment date: 11 May 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 11 May 2021
Jamie Luca Stanton - Director
Appointment date: 22 Jul 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 22 Jul 2022
James Robert Hill - Director
Appointment date: 22 Jul 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 22 Jul 2022
Andrew O'regan - Director
Appointment date: 01 May 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 May 2023
Patricia Mary Scott - Director (Inactive)
Appointment date: 25 May 2020
Termination date: 01 May 2023
Address: Paihia, Paihia, 0200 New Zealand
Address used since 25 May 2020
Graham William Riley - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 22 Jul 2022
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 31 Oct 2017
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 11 May 2010
Robert Roy Miller - Director (Inactive)
Appointment date: 07 May 2019
Termination date: 11 May 2021
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 07 May 2019
Gareth Charles Buchanan - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 25 May 2020
Address: Lynmore, Rotorua, 3010 New Zealand
Address used since 10 May 2018
Howard Falcon Scott - Director (Inactive)
Appointment date: 10 May 2018
Termination date: 07 May 2019
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 10 May 2018
Joseph George Anthony Lee - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 10 May 2018
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 12 May 2015
Andrew John O'regan - Director (Inactive)
Appointment date: 09 May 2017
Termination date: 10 May 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 09 May 2017
David Stewart Montgomery - Director (Inactive)
Appointment date: 13 May 2014
Termination date: 09 May 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 May 2014
Russell Edward Wickham - Director (Inactive)
Appointment date: 22 Jan 2013
Termination date: 12 May 2015
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 22 Jan 2013
Patrick Francis Wilson - Director (Inactive)
Appointment date: 17 May 2012
Termination date: 13 May 2014
Address: Bexley North, New South Wales, 2207 Australia
Address used since 17 May 2012
Murray Inglis - Director (Inactive)
Appointment date: 14 Apr 2011
Termination date: 22 Jan 2013
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 14 Apr 2011
Russell Wickham - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 17 May 2012
Address: Burnside, Christchurch 8053,
Address used since 22 Apr 2010
Hans Friedrich Pauls - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 16 Nov 2011
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 11 May 2010
Detlef Landman - Director (Inactive)
Appointment date: 07 May 2009
Termination date: 14 Apr 2011
Address: Christchurch, 8013 New Zealand
Address used since 07 May 2009
Robert Hill Donnelly - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 22 Apr 2010
Address: Redcliffs, Christchurch 8081,
Address used since 25 May 2009
Robert Roy Miller - Director (Inactive)
Appointment date: 27 Apr 2007
Termination date: 09 Jun 2009
Address: Island Bay, Wellington,
Address used since 25 May 2009
Anthony Lee - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 27 Apr 2007
Address: Merivale, Christchurch,
Address used since 29 Oct 2004
David Saunders - Director (Inactive)
Appointment date: 06 Dec 2004
Termination date: 27 Apr 2007
Address: Westmorland, Christchurch,
Address used since 06 Dec 2004
David Stewart Montgomery - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 01 Jan 2005
Address: Christchurch 8004,
Address used since 15 Aug 2001
Eleanor Ragg - Director (Inactive)
Appointment date: 15 Aug 2001
Termination date: 01 Jan 2005
Address: Christchurch 8004,
Address used since 15 Aug 2001
Detlef Landman - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 15 Aug 2001
Address: R D, Amberley,
Address used since 09 Dec 1998
Russell Edward Wickham - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 15 Aug 2001
Address: Christchurch,
Address used since 09 Dec 1998
Eva Marie Pauls - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 07 Jun 2001
Address: Oxford, Canterbury,
Address used since 04 Jun 1992
Robert Roy Miller - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 09 Dec 1998
Address: Rd, Christchurch,
Address used since 20 Oct 1995
Joseph George Anthony Lee - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 09 Dec 1998
Address: Christchurch,
Address used since 07 May 1997
Patrick Francis Wilson - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 07 May 1997
Address: Christchurch,
Address used since 20 Oct 1995
David John Llewellyn Saunders - Director (Inactive)
Appointment date: 18 Sep 1992
Termination date: 20 Oct 1995
Address: Roslyn, Dunedin,
Address used since 18 Sep 1992
Robert Hill Donnelly - Director (Inactive)
Appointment date: 31 Jul 1993
Termination date: 20 Oct 1995
Address: Christchurch,
Address used since 31 Jul 1993
Daivd Stewart Montgomery - Director (Inactive)
Appointment date: 01 Jun 1992
Termination date: 31 Jul 1993
Address: Diamond Harbour,
Address used since 01 Jun 1992
Detlef Landman - Director (Inactive)
Appointment date: 04 Jun 1992
Termination date: 18 Sep 1992
Address: R D 3, Amberley,
Address used since 04 Jun 1992
Ogle Consulting Limited
43 Matai Street West
Mohaka Bridge Forestry Limited
43 Matai Street West
Waiake Investors Limited
43 Matai Street West
Ealfgifu Limited
43 Matai Street
Ogle Springford Consulting Limited
43 Matai Street
Sje Limited
47 Matai Street
Glenhaven Forestry Limited
43 Matai Street West
Pigeon Valley Forestry Limited
109 Blenheim Road
Pomanda Forests Limited
Level 1, 22 Foster Street
Surewood Forest Investments Limited
22 Foster Street
Tahakopa Forest Trust Limited
Staples Rodway
Te Moana Pines No. 18 Limited
30 Wairarapa Terrace