Nikau Forest Developments Limited, a registered company, was incorporated on 08 Sep 1981. 9429040776538 is the NZ business identifier it was issued. "Forestry" (ANZSIC A030120) is how the company is categorised. This company has been run by 6 directors: Andrew Peter Hepburn - an active director whose contract began on 26 Mar 1991,
Donald Allan Symon - an active director whose contract began on 26 Mar 1991,
William Tuke Gordon - an inactive director whose contract began on 26 Mar 1991 and was terminated on 07 Apr 2021,
Ruth Naomi Gordon - an inactive director whose contract began on 26 Mar 1991 and was terminated on 01 Apr 2021,
Andrew Wilson Cox - an inactive director whose contract began on 28 Feb 2005 and was terminated on 01 Apr 2021.
Updated on 17 Mar 2024, our database contains detailed information about 4 addresses the company registered, namely: 27 Turners Road, Ouruhia, Christchurch, 8083 (postal address),
27 Turners Road, Ouruhia, Christchurch, 8083 (office address),
27 Turners Road, Ouruhia, Christchurch, 8083 (physical address),
27 Turners Road, Ouruhia, Christchurch, 8083 (service address) among others.
Nikau Forest Developments Limited had been using 752D Ponatahi Road, Rd 2, Carterton as their physical address up until 15 Apr 2021.
A total of 39500 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 19750 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9875 shares (25%). Finally there is the 3rd share allotment (9875 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 27 Turners Road, Ouruhia, Christchurch, 8083 New Zealand
Postal & office address used from 09 Mar 2023
Principal place of activity
752d Ponatahi Road, Rd 2, Carterton, 5792 New Zealand
Previous addresses
Address #1: 752d Ponatahi Road, Rd 2, Carterton, 5792 New Zealand
Physical address used from 18 May 2012 to 15 Apr 2021
Address #2: 752d Ponatahi Road, Rd 2, Carterton, 5792 New Zealand
Registered address used from 18 May 2012 to 14 Apr 2021
Address #3: 9 Karepa Street, Wellington 6021 New Zealand
Registered & physical address used from 06 Mar 2009 to 18 May 2012
Address #4: 9 Karepa Street, Wellington
Physical address used from 28 May 1997 to 06 Mar 2009
Address #5: 9 Karepa St, Wellington 2
Registered address used from 28 May 1997 to 06 Mar 2009
Basic Financial info
Total number of Shares: 39500
Annual return filing month: March
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19750 | |||
Entity (NZ Limited Company) | Wild South Holdings Limited Shareholder NZBN: 9429032970630 |
Christchurch Central Christchurch 8013 New Zealand |
06 Apr 2021 - |
Shares Allocation #2 Number of Shares: 9875 | |||
Individual | Hepburn, Heather Maree |
Ouruhia Christchurch 8083 New Zealand |
06 Apr 2021 - |
Shares Allocation #3 Number of Shares: 9875 | |||
Individual | Hepburn, Andrew Peter |
Christchurch |
08 Sep 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kauri Clothing Limited Shareholder NZBN: 9429039737397 Company Number: 304176 |
Christchurch Central Christchurch 8013 New Zealand |
24 Mar 2011 - 30 Mar 2023 |
Individual | Gordon, William Tuke |
Carterton 5792 New Zealand |
08 Sep 1981 - 06 Apr 2021 |
Individual | Gordon, Ruth Naomi |
Carterton 5792 New Zealand |
08 Sep 1981 - 06 Apr 2021 |
Individual | Wilson, Andrew Cox |
Christchurch 4 |
08 Sep 1981 - 06 Apr 2021 |
Individual | Symon, Donald Allan |
Halswell Christchurch New Zealand |
08 Sep 1981 - 24 Mar 2011 |
Andrew Peter Hepburn - Director
Appointment date: 26 Mar 1991
Address: Ouruhia, Christchurch, 8083 New Zealand
Address used since 01 Mar 2022
Address: Christchurch, Christchurch, 8083 New Zealand
Address used since 11 Mar 2016
Donald Allan Symon - Director
Appointment date: 26 Mar 1991
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 05 Mar 2010
William Tuke Gordon - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 07 Apr 2021
Address: Rd2, Carterton, 5792 New Zealand
Address used since 01 May 2012
Ruth Naomi Gordon - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 01 Apr 2021
Address: Rd2, Carterton, 5792 New Zealand
Address used since 25 Mar 2013
Andrew Wilson Cox - Director (Inactive)
Appointment date: 28 Feb 2005
Termination date: 01 Apr 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 05 May 2020
Address: Christchurch 5, Christchurch, 8042 New Zealand
Address used since 11 Mar 2016
Andrew Cox Wilson - Director (Inactive)
Appointment date: 26 Mar 1991
Termination date: 28 Feb 2005
Address: Christchurch 4,
Address used since 26 Mar 1991
Blackfern Co-operative Limited
672 Ponatahi Road
Blackfern Society Limited
672 Ponatahi Road
Adra Future Co Limited
195a Whitemans Valley Road
Aitken & Wagg Forests Limited
1st Floor,, Post Office Bldg, Corner Of
Bushline Forest Harvesting Limited
6 Gimson Street
Clearwood Contracting Limited
31 South Belt
Mears Holdings Limited
256 Mangaroa Valley Road
W J Hamilton Forestry Limited
9 Coradine Street