Shortcuts

Nz Forest Products Limited

Type: NZ Limited Company (Ltd)
9429040746319
NZBN
43633
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696235
Industry classification code
Forestry Ownership Or Management (excluding Field Operations)
Industry classification description
Current address
Level 30, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical & service address used since 11 Jun 2013
Level 30, Vero Centre
48 Shortland Street
Auckland 1140
New Zealand
Registered address used since 21 Aug 2014
Unit 5, 120 Hamilton Street
Tauranga
Tauranga 3110
New Zealand
Postal & office & delivery address used since 05 Aug 2020

Nz Forest Products Limited was registered on 24 Dec 1935 and issued an NZBN of 9429040746319. This registered LTD company has been run by 33 directors: Wilfred S. - an active director whose contract began on 01 Oct 2015,
Stephen Peter Nicholas Ping - an active director whose contract began on 31 Dec 2020,
Robert Bruce Mervyn Green - an active director whose contract began on 25 Jan 2021,
Anthony C. - an inactive director whose contract began on 06 Dec 2019 and was terminated on 30 Jun 2022,
William Kenneth John Mccallum - an inactive director whose contract began on 01 Oct 2015 and was terminated on 31 Dec 2020.
As stated in BizDb's information (updated on 01 Mar 2024), this company registered 1 address: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 (type: postal, office).
Until 21 Aug 2014, Nz Forest Products Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb found previous names used by this company: from 30 May 1988 to 17 Dec 1990 they were called Elders Resources Nzfp Limited, from 24 Dec 1935 to 30 May 1988 they were called N.z. Forest Products Limited.
A total of 787737786 shares are allocated to 1 group (1 sole shareholder). In the first group, 787737786 shares are held by 1 entity, namely:
Taumata Plantations Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140. Nz Forest Products Limited is categorised as "Forestry ownership or management (excluding field operations)" (ANZSIC M696235).

Addresses

Principal place of activity

Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 New Zealand


Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 07 Jun 2013 to 21 Aug 2014

Address #2: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Physical address used from 27 Jan 2011 to 11 Jun 2013

Address #3: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered address used from 27 Jan 2011 to 07 Jun 2013

Address #4: Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland New Zealand

Registered & physical address used from 31 Mar 2010 to 27 Jan 2011

Address #5: Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland

Registered & physical address used from 11 Dec 2006 to 31 Mar 2010

Address #6: 640 Great South Road, Manukau City, Auckland

Physical address used from 26 Mar 1998 to 11 Dec 2006

Address #7: 640 Great South Road, Manukau City, Auckland

Registered address used from 05 Jun 1997 to 11 Dec 2006

Contact info
lmgibbs@hnrg.com
05 Aug 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 787737786

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 16 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 787737786
Entity (NZ Limited Company) Taumata Plantations Limited
Shareholder NZBN: 9429033890074
48 Shortland Street
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Qeynos New Zealand Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279
Entity Carter Holt Harvey Limited
Shareholder NZBN: 9429040573250
Company Number: 82279

Ultimate Holding Company

21 Jul 1991
Effective Date
Taumata Plantations Limited
Name
Ltd
Type
1861621
Ultimate Holding Company Number
NZ
Country of origin
Directors

Wilfred S. - Director

Appointment date: 01 Oct 2015

Address: Apartment # 1907, Boston, MA 02111 United States

Address used since 06 Oct 2015

Address: Apartment # 2507, Boston, MA 02111 United States

Address used since 30 Sep 2018


Stephen Peter Nicholas Ping - Director

Appointment date: 31 Dec 2020

ASIC Name: Hancock Natural Resource Group Australasia Pty Limited

Address: 18-38 Siddeley Street, Melbourne, 3005 Australia

Address: Williamstown, Victoria, 3016 Australia

Address used since 31 Dec 2020


Robert Bruce Mervyn Green - Director

Appointment date: 25 Jan 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 25 Jan 2021


Anthony C. - Director (Inactive)

Appointment date: 06 Dec 2019

Termination date: 30 Jun 2022


William Kenneth John Mccallum - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 31 Dec 2020

Address: Rd 6, Tauranga, 3176 New Zealand

Address used since 01 Oct 2015


Brenton K. - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 06 Dec 2019

Address: Scituate Ma, 02066 United States

Address used since 01 May 2015


William P. - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 01 Oct 2015

Address: Boston, Massachusetts, 02116 United States

Address used since 29 Jul 2011


Daniel C. - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 May 2015

Address: Hampshire 03053-6104, United States, Of America, United States

Address used since 01 Jun 2007


Michael Joseph Morgan - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 01 Apr 2011

Address: Boston, Massachusetts 02210, United States Of America,

Address used since 03 Feb 2010


John Anthony Payne - Director (Inactive)

Appointment date: 02 Oct 2003

Termination date: 01 Dec 2006

Address: Remuera, Auckland,

Address used since 02 Oct 2003


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 11 Oct 2005

Termination date: 01 Dec 2006

Address: Epsom, Auckland,

Address used since 11 Oct 2005


Shehnaz Hajati - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 03 Jul 2006

Address: Bucklands Beach, Auckland,

Address used since 18 Oct 2003


Gavin Scott - Director (Inactive)

Appointment date: 11 Aug 2003

Termination date: 18 Nov 2005

Address: Herne Bay, Auckland,

Address used since 11 Aug 2003


Richard Denver Franklin Simpson - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 11 Oct 2005

Address: Remuera, Auckland,

Address used since 26 Sep 2005


Nicola Jane Cooper - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 11 Oct 2005

Address: Clevedon, Auckland,

Address used since 26 Sep 2005


Nicolas William Garrick Short - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 26 Sep 2005

Address: Epsom, Auckland,

Address used since 29 May 1998


Patrick Raymond Connolly - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 02 Oct 2003

Address: St Heliers, Auckland,

Address used since 28 Sep 2001


William Murray Clent - Director (Inactive)

Appointment date: 29 May 1998

Termination date: 28 Sep 2001

Address: Howick, Auckland,

Address used since 29 May 1998


Mark Odell Godbold - Director (Inactive)

Appointment date: 26 Aug 1998

Termination date: 16 Oct 2000

Address: Remuera, Auckland,

Address used since 26 Aug 1998


Douglas Callum Kirkpatrick - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 29 May 1998

Address: Havelock North, New Zealand,

Address used since 25 Sep 1991


Sydney Davison Pasley - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 29 May 1998

Address: Remuera, Auckland,

Address used since 25 Sep 1991


Wilson James Whineray - Director (Inactive)

Appointment date: 29 Nov 1992

Termination date: 29 May 1998

Address: Remuera, Auckland,

Address used since 29 Nov 1992


John Vincent Faraci - Director (Inactive)

Appointment date: 01 Nov 1995

Termination date: 29 May 1998

Address: Remuera, Auckland,

Address used since 01 Nov 1995


Noel Barclay - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 13 Aug 1997

Address: Epsom, Auckland 3,

Address used since 25 Sep 1991


David William Oskin - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 01 Nov 1995

Address: Mission Bay, Auckland,

Address used since 01 Aug 1992


Herman Charles Rockefeller - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 12 Aug 1994

Address: Seatoun, Wellington,

Address used since 30 Apr 1992


John Terrance Dillon - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 05 Jul 1994

Address: Larchmont, New York 10538, United States Of America,

Address used since 30 Apr 1992


Bruce Alan Hancox - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 05 Jul 1994

Address: Nelson,

Address used since 30 Apr 1992


Robert Clifton Butler - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 05 Jul 1994

Address: Essex Fells, Nj 07021, United States Of America,

Address used since 05 May 1992


Selwyn John Cushing - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 12 Aug 1993

Address: Beatson Road, Hastings,

Address used since 30 Apr 1992


Jack Tunstall Woods - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 30 Jun 1992

Address: Hamilton, Queensland 4007, Australia,

Address used since 25 Sep 1991


Kenneth Francis Leslie Carter - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 30 Apr 1992

Address: Beachlands, Auckland,

Address used since 25 Sep 1991


Richard Henry Alwyn Carter - Director (Inactive)

Appointment date: 25 Sep 1991

Termination date: 30 Apr 1992

Address: Ararimu Road, Rd 3 Drury, South Auckland,

Address used since 25 Sep 1991

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre

Similar companies

Kanapu Investments Limited
Level 8

New Zealand Carbon Farming (maru) Limited
Staples Rodway Ltd

Taumata Plantations Limited
Level 30, Vero Centre

Tiaki Plantations Company
C/-russell Mcveagh

Wayby Forest Management Limited
Ground Floor, 70 Shortland Street

Waytemore Forests Limited
13 Floor, Tower Two, Shortland Centre