Shortcuts

John Forrest Limited

Type: NZ Limited Company (Ltd)
9429040942698
NZBN
10182
Company Number
Registered
Company Status
Current address
53-55 Manchester Street
Feilding 4702
New Zealand
Physical & registered & service address used since 11 Mar 2020
53-55 Manchester Street
Feilding 4702
New Zealand
Registered address used since 30 May 2024

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 69930
Individual Forrest, Gavin Keith Khandallah
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 14
Individual Forrest, David John Ngaio
Wellington
6035
New Zealand
Individual Forrest, Margot Ann Russell
Russell
0202
New Zealand
Shares Allocation #3 Number of Shares: 57
Individual Forrest, David John Ngaio
Wellington
6035
New Zealand
Individual Forrest, Margot Ann Russell
Russell
0202
New Zealand
Shares Allocation #4 Number of Shares: 4998
Individual Forrest, Pamela Angela R D 2
Marton, (b Shares)
4788
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Forrest, Pamela Angela Marton
4788
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Forrest, William John R D 2
Marton, (a Shares)
4788
New Zealand
Individual Forrest, William John R D 2
Marton, (b Shares)
4788
New Zealand
Directors

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

Nearby companies

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