Highlander Forestry Limited, a registered company, was registered on 25 Nov 1981. 9429040775104 is the NZBN it was issued. "Firewood wholesaling" (business classification F373920) is how the company is classified. The company has been run by 2 directors: Donald Hector Duncan Maclachlan - an active director whose contract began on 25 Feb 1987,
Fraser Anthony Duncan Maclachlan - an inactive director whose contract began on 09 Jun 2022 and was terminated on 29 May 2023.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: Level 15, Anz Centre, 171 Featherston Street, Wellington, 6011 (types include: registered, service).
Highlander Forestry Limited had been using Level 8, Pencarrow House, 1 Willeston Street, Wellington as their physical address up to 08 Mar 2017.
Previous aliases used by the company, as we found at BizDb, included: from 16 Mar 2015 to 19 Jan 2016 they were called Highlander Firewood Limited, from 25 Nov 1981 to 16 Mar 2015 they were called Patrick Duncan Investments Limited.
A single entity controls all company shares (exactly 100 shares) - D.h.d. Maclachlan Company Limited - located at 6011, 171 Featherston Street, Wellington.
Previous addresses
Address #1: Level 8, Pencarrow House, 1 Willeston Street, Wellington, 6011 New Zealand
Physical & registered address used from 05 Mar 2014 to 08 Mar 2017
Address #2: Level 1, 484 Main Street, Palmerston North, 4410 New Zealand
Registered & physical address used from 04 Jul 2011 to 05 Mar 2014
Address #3: C/-healmac Holdings Limited, Level 8, Axon House, 1 Willeston Street, Wellington New Zealand
Registered & physical address used from 24 Feb 2010 to 04 Jul 2011
Address #4: C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington
Physical & registered address used from 02 Mar 2007 to 24 Feb 2010
Address #5: C/-healmac Holdings Limited, Level 8, 36 Customhouse Quay, Wellington
Physical & registered address used from 03 Mar 2006 to 02 Mar 2007
Address #6: Level 8, Castrol House, 36 Customhouse Quay, Wellington
Physical address used from 12 Mar 2003 to 03 Mar 2006
Address #7: Level 8,, Castrol House, 36 Customhouse Quay, Wellington
Registered address used from 12 Mar 2003 to 03 Mar 2006
Address #8: Unit 2, Level 14 Castrol Tower, 36 Customhouse Quay, Wellington
Physical address used from 08 Nov 2000 to 12 Mar 2003
Address #9: 7th Floor, 234 Wakefield Street, Wellington
Registered address used from 08 Nov 2000 to 12 Mar 2003
Address #10: 7th Floor, 234 Wakefield Street, Wellington
Physical address used from 08 Nov 2000 to 08 Nov 2000
Address #11: 9th Floor, Robert Jones House, 1 Willeston St, Wellington
Registered address used from 01 Jul 1997 to 08 Nov 2000
Address #12: 5th Floor, Willis Corroon H, 1 Willeston St, Wellington
Registered address used from 09 Aug 1996 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | D.h.d. Maclachlan Company Limited Shareholder NZBN: 9429039758606 |
171 Featherston Street Wellington 6011 New Zealand |
25 Nov 1981 - |
Ultimate Holding Company
Donald Hector Duncan Maclachlan - Director
Appointment date: 25 Feb 1987
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 08 Feb 2021
Address: Lowry Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Mar 2018
Address: Victoria Street, Wellington, 6011 New Zealand
Address used since 25 Feb 2014
Fraser Anthony Duncan Maclachlan - Director (Inactive)
Appointment date: 09 Jun 2022
Termination date: 29 May 2023
Address: Arrowtown, 9371 New Zealand
Address used since 09 Jun 2022
Human Learning Resources Trust
Bell Gully Buddle Wier
The Canterbury Geriatric Medical Research Trust Board
Level 1
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14
Jarden Investments Limited
Level 14
Cessna Wood Limited
37 Chatsworth Place
Ezy Burn Firewood Limited
15 Mclaren Street
Harmer & Sons Limited
1243 Omahu Road
Meaden Investments Limited
Mulhern Road
Pipiriki Farms Limited
Bryce Smith & Associates Ltd
Sturgeons Firewood Limited
222 High Street