Shortcuts

Waiake Forestry Limited

Type: NZ Limited Company (Ltd)
9429039968425
NZBN
234955
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A030120
Industry classification code
Forestry
Industry classification description
Current address
43 Matai Street West
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 02 Jun 2009
P O Box 8378
Riccarton
Christchurch 8440
New Zealand
Postal address used since 21 May 2019
43 Matai Street West
Riccarton
Christchurch 8011
New Zealand
Office & delivery address used since 21 May 2019

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 35 directors: 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,
Detlef Landman - an active director whose contract started on 29 Apr 2024,
David John Llewellyn Saunders - an inactive director whose contract started on 11 May 2021 and was terminated on 29 Apr 2024.
According to our data (last updated on 21 May 2025), 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).

Addresses

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

Contact info
64 03 3482795
21 May 2019 Phone
denise.ogleconsulting@snap.net.nz
21 May 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 480000

Annual return filing month: May

Annual return last filed: 29 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 240000
Entity (NZ Limited Company) Canres Limited
Shareholder NZBN: 9429037168025
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 240000
Entity (NZ Limited Company) Waiake Investors Limited
Shareholder NZBN: 9429039968869
Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Canres, Ag 167 Victoria Street
Christchurch
8013
New Zealand
Directors

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


Detlef Landman - Director

Appointment date: 29 Apr 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 29 Apr 2024


David John Llewellyn Saunders - Director (Inactive)

Appointment date: 11 May 2021

Termination date: 29 Apr 2024

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 11 May 2021


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


Eleanor Ragg - Director (Inactive)

Appointment date: 15 Aug 2001

Termination date: 01 Jan 2005

Address: Christchurch 8004,

Address used since 15 Aug 2001


David Stewart Montgomery - 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

Nearby companies

Ogle Consulting 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

Sushi J Limited
58d Matai Street

Similar companies

Essendon Forestry Limited
22 Church Lane

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

Sussex Farms Limited
Level 1, 100 Moorhouse Avenue