Shortcuts

The Guildford Timber Company Limited

Type: NZ Limited Company (Ltd)
9429040973340
NZBN
1684
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 02 May 2008

The Guildford Timber Company Limited, a registered company, was launched on 23 Dec 1926. 9429040973340 is the business number it was issued. This company has been supervised by 13 directors: Craig Murray Martell - an active director whose contract started on 28 Jun 2023,
Phernne Devonshire Muir Tancock - an active director whose contract started on 17 Jul 2023,
Mark Adrian Ratcliffe - an inactive director whose contract started on 01 Aug 2020 and was terminated on 31 Jul 2023,
Ralph Robert William Goodwin - an inactive director whose contract started on 01 Oct 2006 and was terminated on 28 Jun 2023,
Matthew Robert Griffin - an inactive director whose contract started on 31 Aug 2020 and was terminated on 28 Jun 2023.
Updated on 30 Apr 2024, BizDb's data contains detailed information about 1 address: 69 Rutherford Street, Lower Hutt, 5010 (types include: physical, registered).
The Guildford Timber Company Limited had been using The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherfrord Street, Lower Hutt as their registered address until 02 May 2008.
A total of 21000 shares are allotted to 14 shareholders (9 groups). The first group is comprised of 10500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2625 shares (12.5 per cent). Lastly there is the 3rd share allocation (1675 shares 7.98 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherfrord Street, Lower Hutt

Registered & physical address used from 02 May 2005 to 02 May 2008

Address: 69 Rutherford St, Lower Hutt

Registered & physical address used from 01 Jul 1997 to 02 May 2005

Financial Data

Basic Financial info

Total number of Shares: 21000

Annual return filing month: April

Financial report filing month: March

Annual return last filed: 25 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10500
Individual Darlow, Christopher Robert Torbay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 2625
Entity (NZ Limited Company) H Goodwin Trustees Limited
Shareholder NZBN: 9429050944675
Masterton
Masterton
5810
New Zealand
Shares Allocation #3 Number of Shares: 1675
Individual White, David Ian Island Bay
Wellington
6023
New Zealand
Individual White, Rosemary Rd 2
Lake Hawea
9382
New Zealand
Entity (NZ Limited Company) Johnston Lawrence Trustee Services (2013) Limited
Shareholder NZBN: 9429030422162
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual White, Robert William Lake Hawea, Rd 2
Wanaka
9382
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual White, Henry David Merivale
Christchurch
8014
New Zealand
Shares Allocation #6 Number of Shares: 25
Individual White, Elizabeth Carlton
Melbourne, Victoria
3053
Australia
Shares Allocation #7 Number of Shares: 2625
Individual Goodwin, Ralph Robert William Heretaunga
Upper Hutt
5018
New Zealand
Individual Goodwin, Harriet Heretaunga
Upper Hutt
5018
New Zealand
Director Goodwin, Ralph Robert William Heretaunga
Upper Hutt
5018
New Zealand
Individual Monk, Cedric Justin Murchison
7077
New Zealand
Shares Allocation #8 Number of Shares: 1750
Individual Epstein, Elizabeth Whitebridge
Nsw 2290, Australia

New Zealand
Shares Allocation #9 Number of Shares: 1750
Individual Griffin, Richard Geoffrey Richmond
Nelson 7020

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand
Individual White, Robert Rd 2
Lake Hawea
9382
New Zealand
Individual Goodwin, Jeremy James Mallaby 7 City Road
Auckland
1010
New Zealand
Individual Goodwin, Jeremy James Mallaby Mount Eden
Auckland
1024
New Zealand
Individual Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Individual Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Individual Goodwin, Hamish Geoffrey Wyndham Rd 3
Napier
4183
New Zealand
Individual Goodwin, Wyndham Geoffrey 341 Ferguson Drive
Heretaunga, Upper Hutt 5018

New Zealand
Individual Goodwin, Kerry Rayma Rd 3
Napier
4183
New Zealand
Individual Goodwin, Kerry Rayma Rd 3
Napier
4183
New Zealand
Individual Stewart, Dominic Charles Masterton
Masterton
5810
New Zealand
Individual Stewart, Dominic Charles Masterton
Masterton
5810
New Zealand
Individual Griffin, Jocelyn Claire Oakwood Village
357 Lower Queen Street, Nelson 7020

New Zealand
Individual Goodwin, Wyndham Geoffrey 341 Ferguson Drive
Heretaunga, Upper Hutt 5018

New Zealand
Other Executors Of The Gdm Goodwin Estate 7 City Road
Auckland
1010
New Zealand
Individual Chichester, Giles Bryan London Sw1 1pe
England
Individual Griffin, Jocelyn Claire Oakwood Village
357 Lower Queen Street, Nelson 7020

New Zealand
Individual Giles Bryan Chichester London Sw1 1pe
England
Individual Jocelyn Claire Griffin Oakwood Village
357 Lower Queen Street, Richmond 7002
Individual Wyndham Geoffrey Goodwin 341 Ferguson Drive
Heretaunga, Upper Hutt 5018

New Zealand
Directors

Craig Murray Martell - Director

Appointment date: 28 Jun 2023

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 28 Jun 2023


Phernne Devonshire Muir Tancock - Director

Appointment date: 17 Jul 2023

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 17 Jul 2023


Mark Adrian Ratcliffe - Director (Inactive)

Appointment date: 01 Aug 2020

Termination date: 31 Jul 2023

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 01 Aug 2020


Ralph Robert William Goodwin - Director (Inactive)

Appointment date: 01 Oct 2006

Termination date: 28 Jun 2023

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 01 Oct 2006


Matthew Robert Griffin - Director (Inactive)

Appointment date: 31 Aug 2020

Termination date: 28 Jun 2023

Address: Richmond, Richmond, 7020 New Zealand

Address used since 31 Aug 2020


Hamish Geoffrey Wyndham Goodwin - Director (Inactive)

Appointment date: 14 Mar 2019

Termination date: 03 Nov 2022

Address: Rd 3, Napier, 4183 New Zealand

Address used since 14 Mar 2019


Belinda Epstein - Director (Inactive)

Appointment date: 16 Mar 2022

Termination date: 26 Oct 2022

Address: Carrington, Nsw, 2294 Australia

Address used since 16 Mar 2022


Richard Geoffrey Griffin - Director (Inactive)

Appointment date: 30 Dec 2003

Termination date: 19 Aug 2020

Address: Richmond, Nelson, 7020 New Zealand

Address used since 24 Apr 2008


David Ian White - Director (Inactive)

Appointment date: 19 Mar 2019

Termination date: 03 Apr 2020

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 19 Mar 2019


Virginia C. - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 04 Jun 2018


Giles C. - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 04 Jun 2018


Wyndham Geoffrey Goodwin - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 01 Oct 2006

Address: 341 Ferguson Drive, Heretaunga 6007,

Address used since 04 Sep 1992


Jeremy James Mallaby Goodwin - Director (Inactive)

Appointment date: 04 Sep 1992

Termination date: 31 Mar 2003

Address: Greenlane, Auckland,

Address used since 04 Sep 1992

Nearby companies

W M Bamford & Co Limited
69 Rutherford Street

Dovella Homes Limited
69 Rutherford Street

Teachertalk Limited
69 Rutherford Street

Carterton Medical Centre (2013) Limited
69 Rutherford Street

Evergreens Group Limited
69 Rutherford Street

Gaffney Jones Trustees Limited
69 Rutherford Street