Forest Hill Butchers Limited, a registered company, was started on 04 Dec 1962. 9429040673998 is the number it was issued. The company has been run by 7 directors: John Gerald William Hall - an active director whose contract began on 16 Sep 2016,
Charles Simon Henry Hall - an inactive director whose contract began on 14 Apr 2005 and was terminated on 29 Oct 2019,
Gerald Simon Hall - an inactive director whose contract began on 19 Aug 1985 and was terminated on 16 Sep 2016,
Peter Boyd Guise - an inactive director whose contract began on 07 Apr 2015 and was terminated on 16 Sep 2016,
John Gerald William Hall - an inactive director whose contract began on 14 Apr 2005 and was terminated on 29 Aug 2006.
Updated on 28 May 2025, our database contains detailed information about 1 address: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: physical, service).
Forest Hill Butchers Limited had been using Level 7, 53 Fort Street, Auckland as their physical address up to 30 Mar 2022.
More names used by the company, as we identified at BizDb, included: from 14 Feb 1968 to 24 Dec 2007 they were named G S Hall & Co Limited, from 04 Dec 1962 to 14 Feb 1968 they were named Forest Hill Butchers Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Montpellier Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Hall, John Gerald William (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Physical address used from 14 Apr 2020 to 30 Mar 2022
Address #2: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered address used from 14 Apr 2020 to 01 Mar 2022
Address #3: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Apr 2019 to 14 Apr 2020
Address #4: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Apr 2014 to 12 Apr 2019
Address #5: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Apr 2011 to 17 Apr 2014
Address #6: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand
Registered & physical address used from 11 May 2010 to 18 Apr 2011
Address #7: Staples Rodway Ltd, 11th Floor , Tower Centre, 45 Queen Street, Auckland
Registered address used from 24 Aug 2001 to 11 May 2010
Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 05 May 2001 to 05 May 2001
Address #9: 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 05 May 2001 to 24 Aug 2001
Address #10: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen St, Auckland
Physical address used from 05 May 2001 to 05 May 2001
Address #11: 4 Gordon Road, Morningside, Auckland
Registered address used from 25 Apr 1995 to 05 May 2001
Address #12: 18 Patey Street, Remuera
Registered address used from 25 Mar 1995 to 25 Apr 1995
Address #13: 48 Emily Pce, Auckland 1 Box 3583
Registered address used from 10 May 1994 to 25 Mar 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Montpellier Trustees Limited Shareholder NZBN: 9429048772105 |
Auckland Central Auckland 1010 New Zealand |
04 Mar 2021 - |
| Individual | Hall, John Gerald William |
Remuera Auckland 1050 New Zealand |
20 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Forest Hill Butchers Limited Shareholder NZBN: 9429040673998 Company Number: 64044 |
Auckland Central Auckland 1010 New Zealand |
22 Apr 2024 - 07 Jun 2024 |
| Individual | Hall, Gerald Simon |
Remuera Auckland 1050 New Zealand |
04 Dec 1962 - 13 Oct 2017 |
| Individual | Guise, Peter Boyd |
Remuera Auckland 1050 New Zealand |
14 Mar 2012 - 13 Oct 2017 |
| Individual | Dew, P J |
Remuera Auckland |
04 Dec 1962 - 14 Mar 2012 |
| Individual | Hall, Charles Simon Henry |
Remuera Auckland 1050 New Zealand |
20 Sep 2016 - 04 Mar 2021 |
| Individual | Hall, G S |
Remuera Auckland |
04 Dec 1962 - 26 Mar 2006 |
| Individual | Hall, Charles Simon Henry |
Remuera Auckland 1050 New Zealand |
10 May 2013 - 04 Nov 2019 |
| Individual | Hall, Charles Simon Henry |
Remuera Auckland 1050 New Zealand |
20 Sep 2016 - 04 Mar 2021 |
| Individual | Guise, Peter Boyd |
Remuera Auckland 1050 New Zealand |
10 May 2013 - 04 Nov 2019 |
| Individual | Hall, Shona Loretta |
Remuera Auckland |
04 Dec 1962 - 26 Mar 2006 |
| Individual | Dew, P J |
Remuera Auckland |
04 Dec 1962 - 14 Mar 2012 |
| Individual | Kearns, John Albert George |
Remuera Auckland 1050 New Zealand |
10 May 2013 - 13 Oct 2017 |
John Gerald William Hall - Director
Appointment date: 16 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Sep 2016
Charles Simon Henry Hall - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 29 Oct 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jan 2015
Gerald Simon Hall - Director (Inactive)
Appointment date: 19 Aug 1985
Termination date: 16 Sep 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Jan 2015
Peter Boyd Guise - Director (Inactive)
Appointment date: 07 Apr 2015
Termination date: 16 Sep 2016
Address: Parnell, Auckland, 1052 New Zealand
Address used since 07 Apr 2015
John Gerald William Hall - Director (Inactive)
Appointment date: 14 Apr 2005
Termination date: 29 Aug 2006
Address: Remuera, Auckland,
Address used since 14 Apr 2005
Shona Loretta Hall - Director (Inactive)
Appointment date: 19 Aug 1985
Termination date: 14 Apr 2005
Address: Remuera, Auckland,
Address used since 19 Aug 1985
John Stephen Angland - Director (Inactive)
Appointment date: 19 Aug 1985
Termination date: 31 Mar 1994
Address: Remuera, Auckland,
Address used since 19 Aug 1985
Nick & Jane Investment Trust Limited
9th Floor
New Zealand Carbon Farming (gisborne) Limited
9th Floor
Winston 16 Trustee Limited
9th Floor
Ag Mangapapa Investment Limited
9th Floor
New Zealand Forest Leasing Limited
9th Floor
E & Fm Grooten Trustee Limited
9th Floor