Shortcuts

Nikau Forest Developments Limited

Type: NZ Limited Company (Ltd)
9429040776538
NZBN
38223
Company Number
Registered
Company Status
A030120
Industry classification code
Forestry
Industry classification description
Current address
752d Ponatahi Road
Rd 2
Carterton 5792
New Zealand
Office address used since 23 Mar 2020
27 Turners Road
Ouruhia
Christchurch 8083
New Zealand
Registered address used since 14 Apr 2021
27 Turners Road
Ouruhia
Christchurch 8083
New Zealand
Physical & service address used since 15 Apr 2021

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 inactive director whose contract began on 26 Mar 1991 and was terminated on 02 Mar 2025,
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 01 Jun 2025, 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 2 shareholders (2 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 19750 shares (50%).

Addresses

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

Contact info
64 6 3069148
10 Mar 2019 Phone
ahepburn@xtra.co.nz
09 Mar 2023 nzbn-reserved-invoice-email-address-purpose
bill.gordon@outlook.co.nz
10 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 39500

Annual return filing month: March

Annual return last filed: 31 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 19750
Individual Hepburn, Heather Maree Ouruhia
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 19750
Individual Hepburn, Andrew Peter Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Wild South Holdings Limited
Shareholder NZBN: 9429032970630
Company Number: 2078015
Christchurch Central
Christchurch
8013
New Zealand
Entity Wild South Holdings Limited
Shareholder NZBN: 9429032970630
Company Number: 2078015
Christchurch Central
Christchurch
8013
New Zealand
Entity Kauri Clothing Limited
Shareholder NZBN: 9429039737397
Company Number: 304176
Christchurch Central
Christchurch
8013
New Zealand
Individual Gordon, William Tuke Carterton
5792
New Zealand
Individual Gordon, Ruth Naomi Carterton
5792
New Zealand
Individual Wilson, Andrew Cox Christchurch 4
Individual Symon, Donald Allan Halswell
Christchurch

New Zealand
Directors

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 (Inactive)

Appointment date: 26 Mar 1991

Termination date: 02 Mar 2025

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

Nearby companies

Blackfern Co-operative Limited
672 Ponatahi Road

Blackfern Society Limited
672 Ponatahi Road

Similar companies

Adra Future Co Limited
195a Whitemans Valley Road

Clearwood Contracting Limited
31 South Belt

Gekaz Holdings Limited
50e Katherine Mansfield Dr

Horta Limited
351 Whitemans Valley Road

Mears Holdings Limited
256 Mangaroa Valley Road

W J Hamilton Forestry Limited
9 Coradine Street