John Forrest Limited was registered on 25 Oct 1956 and issued a business number of 9429040942698. This registered LTD company has been run by 3 directors: Pamela Angela Forrest - an active director whose contract began on 25 Oct 1956,
Gavin Keith Forrest - an active director whose contract began on 08 Mar 1991,
William John Forrest - an inactive director whose contract began on 25 Oct 1956 and was terminated on 01 Feb 2023.
As stated in BizDb's information (updated on 04 Jun 2025), the company uses 1 address: 53-55 Manchester Street, Feilding, 4702 (category: registered, registered).
Up to 11 Mar 2020, John Forrest Limited had been using 53-55 Manchester Street, Feilding as their physical address.
A total of 75000 shares are allotted to 5 groups (7 shareholders in total). As far as the first group is concerned, 69930 shares are held by 1 entity, namely:
Forrest, Gavin Keith (an individual) located at Khandallah, Wellington.
Then there is a group that consists of 2 shareholders, holds 0.02% shares (exactly 14 shares) and includes
Forrest, David John - located at Ngaio, Wellington,
Forrest, Margot Ann - located at Russell, Russell.
The next share allotment (57 shares, 0.08%) belongs to 2 entities, namely:
Forrest, David John, located at Ngaio, Wellington (an individual),
Forrest, Margot Ann, located at Russell, Russell (an individual).
Previous addresses
Address #1: 53-55 Manchester Street, Feilding, 4702 New Zealand
Physical & registered address used from 14 Aug 2014 to 11 Mar 2020
Address #2: C/- Allanmcneill, 16 High Street, Marton New Zealand
Registered address used from 14 Feb 2003 to 14 Aug 2014
Address #3: Allanmcneill, Bruce St, Hunterville
Registered address used from 08 Feb 2001 to 14 Feb 2003
Address #4: Pricewaterhousecoopers, Bruce St, Hunterville
Registered address used from 22 Feb 2000 to 08 Feb 2001
Address #5: Coopers & Lybrand, Bruce St, Hunterville
Registered address used from 08 Feb 1999 to 22 Feb 2000
Address #6: Same As Registered Office
Physical address used from 12 Feb 1998 to 12 Feb 1998
Address #7: C/- Allanmcneill, 16 High Street, Marton New Zealand
Physical address used from 12 Feb 1998 to 14 Aug 2014
Basic Financial info
Total number of Shares: 75000
Annual return filing month: February
Annual return last filed: 13 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 69930 | |||
| Individual | Forrest, Gavin Keith |
Khandallah Wellington New Zealand |
25 Oct 1956 - |
| Shares Allocation #2 Number of Shares: 14 | |||
| Individual | Forrest, David John |
Ngaio Wellington 6035 New Zealand |
11 Aug 2023 - |
| Individual | Forrest, Margot Ann |
Russell Russell 0202 New Zealand |
11 Aug 2023 - |
| Shares Allocation #3 Number of Shares: 57 | |||
| Individual | Forrest, David John |
Ngaio Wellington 6035 New Zealand |
11 Aug 2023 - |
| Individual | Forrest, Margot Ann |
Russell Russell 0202 New Zealand |
11 Aug 2023 - |
| Shares Allocation #4 Number of Shares: 4998 | |||
| Individual | Forrest, Pamela Angela |
R D 2 Marton, (b Shares) 4788 New Zealand |
25 Oct 1956 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Forrest, Pamela Angela |
Marton 4788 New Zealand |
25 Oct 1956 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Forrest, William John |
R D 2 Marton, (a Shares) 4788 New Zealand |
25 Oct 1956 - 11 Aug 2023 |
| Individual | Forrest, William John |
R D 2 Marton, (b Shares) 4788 New Zealand |
25 Oct 1956 - 11 Aug 2023 |
Pamela Angela Forrest - Director
Appointment date: 25 Oct 1956
Address: R D 2, Marton, 4788 New Zealand
Address used since 24 Oct 2017
Address: R D 2, Marton, 4788 New Zealand
Address used since 18 Feb 2016
Gavin Keith Forrest - Director
Appointment date: 08 Mar 1991
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 10 Feb 2007
William John Forrest - Director (Inactive)
Appointment date: 25 Oct 1956
Termination date: 01 Feb 2023
Address: R D 2, Marton, 4788 New Zealand
Address used since 24 Oct 2017
Address: R D 2, Marton, 4788 New Zealand
Address used since 18 Feb 2016
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street