Ruakaka Forests Limited, a registered company, was registered on 25 Nov 1948. 9429040959290 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company is classified. The company has been supervised by 6 directors: Robert Gilkison - an active director whose contract began on 28 Sep 1994,
Linda Celeste Johnson - an inactive director whose contract began on 28 Sep 1994 and was terminated on 23 Jun 1998,
David Davies - an inactive director whose contract began on 28 Sep 1994 and was terminated on 23 Jun 1998,
Barbara Holthouse - an inactive director whose contract began on 10 Dec 1975 and was terminated on 16 May 1995,
Robert Gilkison - an inactive director whose contract began on 10 Dec 1975 and was terminated on 28 Sep 1994.
Updated on 01 May 2024, our data contains detailed information about 1 address: 183 One Spec Road, Rd 1, Takaka, 7183 (types include: service, registered).
Ruakaka Forests Limited had been using 4355 Sutton-Clarks Junction Road, Rd 2, Outram as their registered address until 01 Jun 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 51 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 49 shares (49 per cent).
Principal place of activity
81 Ronaldsay Street, Palmerston, 9430 New Zealand
Previous addresses
Address #1: 4355 Sutton-clarks Junction Road, Rd 2, Outram, 9074 New Zealand
Registered & physical address used from 26 May 2014 to 01 Jun 2018
Address #2: 78 Waller Street, Murchison New Zealand
Registered & physical address used from 22 Apr 2009 to 26 May 2014
Address #3: 104b Fairfax Street, Murchison 7007
Physical & registered address used from 05 May 2008 to 22 Apr 2009
Address #4: C/- D Davies, Westbank Road, Pokororo, Rd 1, Motueka
Physical address used from 15 Jul 1998 to 15 Jul 1998
Address #5: R Gilkison, Tophouse Korere Road, R D 2 Nelson
Physical address used from 15 Jul 1998 to 05 May 2008
Address #6: C/- D Davies, Westbank Road, Pokororo, Rd 1, Motueka
Registered address used from 15 Jul 1998 to 05 May 2008
Address #7: 29 Karu Cres, Waikanae
Registered address used from 26 Sep 1994 to 15 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Gilkison, Robert |
Palmerston Palmerston 9430 New Zealand |
25 Nov 1948 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Gilkison, Rachel Greer |
Rd 1 Takaka 7183 New Zealand |
03 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilkison, Nickola Elizabeth |
Rd 2 Outram 9074 New Zealand |
25 Nov 1948 - 03 Jan 2019 |
Robert Gilkison - Director
Appointment date: 28 Sep 1994
Address: Rd1, Takaka, 7183 New Zealand
Address used since 30 May 2023
Address: Palmerston, 9430 New Zealand
Address used since 24 May 2018
Address: Rd 2, Outram, 9074 New Zealand
Address used since 05 May 2014
Linda Celeste Johnson - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 23 Jun 1998
Address: R D 1,, Motueka,
Address used since 28 Sep 1994
David Davies - Director (Inactive)
Appointment date: 28 Sep 1994
Termination date: 23 Jun 1998
Address: R D 1,, Motueka,
Address used since 28 Sep 1994
Barbara Holthouse - Director (Inactive)
Appointment date: 10 Dec 1975
Termination date: 16 May 1995
Address: Karori, Wellington,
Address used since 10 Dec 1975
Robert Gilkison - Director (Inactive)
Appointment date: 10 Dec 1975
Termination date: 28 Sep 1994
Address: Opua, Bay Of Islands,
Address used since 10 Dec 1975
Michael Spensley Gilkison - Director (Inactive)
Appointment date: 10 Dec 1975
Termination date: 28 Sep 1994
Address: Waikanae,
Address used since 10 Dec 1975
13 Art Street Limited
22 Margaret Reeve Lane
135 Kereru Limited
135 Le Bons Bay Road
139 Group Limited
118 Christian Road
175 East Limited
508 Arrowtown-lake Hayes Road
1841 Limited
129 Eden Street
1892 Management Limited
443 Colombo Street