Forsyth Barr Limited, a registered company, was started on 05 Apr 1951. 9429040287003 is the number it was issued. This company has been supervised by 22 directors: Neil Paviour-Smith - an active director whose contract started on 27 Oct 2000,
Darren Alan Manning - an active director whose contract started on 31 Mar 2008,
David Kirk - an active director whose contract started on 19 Mar 2009,
Tina Symmans - an active director whose contract started on 11 Jul 2013,
Jonathan George Edgar - an active director whose contract started on 08 Mar 2018.
Last updated on 03 May 2024, BizDb's data contains detailed information about 1 address: 35 The Octagon, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Forsyth Barr Limited had been using Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin as their physical address until 17 May 2022.
Old names for this company, as we identified at BizDb, included: from 24 Jun 1954 to 20 Jun 1986 they were named Carroll Timber Co. Limited, from 05 Apr 1951 to 24 Jun 1954 they were named Carroll Bros. Limited.
A single entity owns all company shares (exactly 5700000 shares) - Forsyth Barr Group Limited - located at 9016, Dunedin Central, Dunedin.
Previous addresses
Address #1: Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 12 May 2022 to 17 May 2022
Address #2: Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 07 Jul 2020 to 17 May 2022
Address #3: 193 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 29 Jun 2020 to 12 May 2022
Address #4: 193 Princes Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 29 Jun 2020 to 07 Jul 2020
Address #5: Forsyth Barr House, The Octagon, Dunedin 9054 New Zealand
Physical & registered address used from 06 Jun 2007 to 29 Jun 2020
Address #6: Forsyth Barr House, Cnr Octagon & Stuart Streets, Dunedin
Physical address used from 20 May 2002 to 06 Jun 2007
Address #7: Forsyth Barr House, Cnr Octago And Stuart Street, Dunedin
Physical address used from 15 Aug 1998 to 15 Aug 1998
Address #8: C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 15 Aug 1998 to 20 May 2002
Address #9: -
Physical address used from 01 Jul 1997 to 15 Aug 1998
Address #10: 7-11 Bond Street, Dunedin
Registered address used from 13 Dec 1991 to 06 Jun 2007
Basic Financial info
Total number of Shares: 5700000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 02 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5700000 | |||
Entity (NZ Limited Company) | Forsyth Barr Group Limited Shareholder NZBN: 9429037174804 |
Dunedin Central Dunedin 9016 New Zealand |
05 Apr 1951 - |
Ultimate Holding Company
Neil Paviour-smith - Director
Appointment date: 27 Oct 2000
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 31 Oct 2023
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 27 Oct 2000
Darren Alan Manning - Director
Appointment date: 31 Mar 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 31 Mar 2008
David Kirk - Director
Appointment date: 19 Mar 2009
ASIC Name: Bailador Technology Investments Limited
Address: Hunters Hill, Australia, Nsw 2110, Australia
Address used since 19 Mar 2009
Address: Sydney, 2000 Australia
Tina Symmans - Director
Appointment date: 11 Jul 2013
Address: Te Awanga, Te Awanga, 4102 New Zealand
Address used since 11 Jul 2013
Jonathan George Edgar - Director
Appointment date: 08 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Mar 2018
Roderick James Snodgrass - Director
Appointment date: 29 Sep 2020
Address: Eden Terrace, Auckland, 1010 New Zealand
Address used since 07 Nov 2023
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 29 Sep 2020
Chelsea Arna Leadbetter - Director
Appointment date: 31 Mar 2022
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 31 Mar 2022
Ian Gunther Hankins - Director
Appointment date: 15 Dec 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Dec 2023
Shane David Edmond - Director (Inactive)
Appointment date: 09 Apr 2008
Termination date: 07 Dec 2023
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 07 Sep 2016
John Francis Gallaher - Director (Inactive)
Appointment date: 26 Mar 2020
Termination date: 14 Jul 2021
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 26 Mar 2020
Michael John Murray Sidey - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 25 Mar 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Oct 2016
Eion Sinclair Edgar - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 08 Mar 2018
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 31 Dec 2003
Margaret Anne Blackburn - Director (Inactive)
Appointment date: 16 Nov 2006
Termination date: 20 Jun 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Nov 2006
Barry Neville Colman - Director (Inactive)
Appointment date: 09 May 2003
Termination date: 05 Mar 2009
Address: Glendowie, Auckland,
Address used since 09 May 2003
Ross William Thomas Mear - Director (Inactive)
Appointment date: 06 Sep 2002
Termination date: 03 Apr 2008
Address: Khandallah, Wellington,
Address used since 06 Sep 2002
Peter Robert Mellor - Director (Inactive)
Appointment date: 20 Jun 2001
Termination date: 28 Mar 2008
Address: Orakei, Auckland,
Address used since 01 Apr 2007
Wayne Robert Boyd - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 24 Aug 2006
Address: Whangaparaoa,
Address used since 12 Dec 2003
Paul John Chamberlain - Director (Inactive)
Appointment date: 27 Oct 2000
Termination date: 13 Nov 2002
Address: Maori Hill, Dunedin,
Address used since 27 Oct 2000
Gerald Andrew Mcdouall - Director (Inactive)
Appointment date: 21 Oct 2000
Termination date: 15 Dec 2001
Address: Karori, Wellington,
Address used since 21 Oct 2000
Michael Waterfield Devereux - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 20 Jun 2001
Address: Dunedin,
Address used since 01 May 1991
John Francis Gallaher - Director (Inactive)
Appointment date: 01 May 1991
Termination date: 20 Jun 2001
Address: Dunedin,
Address used since 01 May 1991
John Noel Bell - Director (Inactive)
Appointment date: 10 Aug 1995
Termination date: 20 Jun 2001
Address: Dunedin,
Address used since 10 Aug 1995
Noire Nominees Limited
6th Floor Forsyth Barr House
Cobay Limited
Investment House
Guardian Custodians Limited
Investment House
Sugarloaf Cherries Limited
6th Floor Forsyth Barr House The Octagon
Te Arai Investments Limited
6th Floor, Forsyth Barr House
Blair Welsford Limited
Investment House