Shortcuts

Remutaka Forests Limited

Type: NZ Limited Company (Ltd)
9429041189184
NZBN
5132121
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M696230
Industry classification code
Forestry And Logging - Management And Consulting Services
Industry classification description
Current address
Level 23
151 Queen Street
Auckland 1010
New Zealand
Registered & physical address used since 09 Apr 2020
Level 23
151 Queen Street
Auckland 1010
New Zealand
Office & postal & delivery address used since 29 Apr 2020
Level 5
12 Viaduct Harbour Avenue
Auckland 1010
New Zealand
Registered & service address used since 16 Nov 2022

Remutaka Forests Limited was incorporated on 09 May 2014 and issued a number of 9429041189184. The registered LTD company has been managed by 12 directors: Yuxia Sun - an active director whose contract began on 27 Jul 2020,
Qiao Yang - an active director whose contract began on 01 Mar 2022,
Shijun Xia - an active director whose contract began on 01 Feb 2023,
Man Luo - an inactive director whose contract began on 22 Jul 2022 and was terminated on 01 Feb 2023,
Hao Liang - an inactive director whose contract began on 08 Sep 2021 and was terminated on 22 Jul 2022.
According to our database (last updated on 19 Apr 2024), the company uses 1 address: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (types include: postal, office).
Up to 09 Apr 2020, Remutaka Forests Limited had been using 1130 Pukaki Street, Rotorua as their registered address.
BizDb found more names for the company: from 09 Apr 2014 to 01 Apr 2020 they were named Rms Fgi New Zealand Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Cfpc (Singapore) Pte. Limited (an other) located at Marina Bay Financial Centre Tower 3, Singapore postcode 018982. Remutaka Forests Limited is classified as "Forestry and logging - management and consulting services" (business classification M696230).

Addresses

Other active addresses

Address #4: Level 5, 12 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand

Postal & office & delivery address used from 11 Jul 2023

Principal place of activity

Level 23, 151 Queen Street, Auckland, 1010 New Zealand


Previous address

Address #1: 1130 Pukaki Street, Rotorua, 3010 New Zealand

Registered & physical address used from 09 May 2014 to 09 Apr 2020

Contact info
64 9 3033553
29 Apr 2020 Phone
invoice@cfgcnz.com
29 Apr 2020 nzbn-reserved-invoice-email-address-purpose
information@cfgcnz.com
29 Apr 2020 Email
www.cfgcnz.co.nz
29 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Cfpc (singapore) Pte. Limited Marina Bay Financial Centre Tower 3
Singapore
018982
Singapore

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Rms Forest Growth International Lp Grand Cayman
Cayman Islands
KYI-1004
Cayman Islands

Ultimate Holding Company

31 Mar 2020
Effective Date
Cfpc (singapore) Pte. Ltd.
Name
Limited Liability Company
Type
1575448
Ultimate Holding Company Number
SG
Country of origin
Directors

Yuxia Sun - Director

Appointment date: 27 Jul 2020

Address: Auckland, 1072 New Zealand

Address used since 27 Jul 2020


Qiao Yang - Director

Appointment date: 01 Mar 2022

Address: Donghu New Tech Development District, Wuhan, China

Address used since 28 Sep 2023

Address: #19-14 Eight Riversuites, Singapore, 338519 Singapore

Address used since 01 Mar 2022


Shijun Xia - Director

Appointment date: 01 Feb 2023

Address: Daidong Town, Daishan, 316128 China

Address used since 01 Feb 2023


Man Luo - Director (Inactive)

Appointment date: 22 Jul 2022

Termination date: 01 Feb 2023

Address: Jing'an District, Shanghai, 200436 China

Address used since 22 Jul 2022


Hao Liang - Director (Inactive)

Appointment date: 08 Sep 2021

Termination date: 22 Jul 2022

Address: Chaoyang District, Beijing, 100029 China

Address used since 08 Sep 2021


Shibo Feng - Director (Inactive)

Appointment date: 08 Sep 2021

Termination date: 01 Mar 2022

Address: Chaoyang District, Beijing, 100024 China

Address used since 08 Sep 2021


Lin Xue - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 09 Sep 2021

Address: #10-296, Singapore, 520261 Singapore

Address used since 31 Mar 2020


Xiong Chen - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 28 Jul 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 31 Mar 2020


Hengyong Lin - Director (Inactive)

Appointment date: 31 Mar 2020

Termination date: 27 Jul 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 31 Mar 2020


Dennis D. - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 Mar 2020

Address: Birmingham, Alabama, 35242 United States

Address used since 09 May 2014


Roger Alan Kay - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 31 Mar 2020

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 04 Oct 2016

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 03 Oct 2019


Bruce Donald Easton - Director (Inactive)

Appointment date: 09 May 2014

Termination date: 30 Jun 2019

Address: Tihiotonga, Rotorua, 3015 New Zealand

Address used since 09 May 2014

Nearby companies

Daisies 'n May Farms Limited
1130 Pukaki Street

Resolve Trustees One Limited
1130 Pukaki Street

Bluebella Farms Limited
1130 Pukaki Street

Spicers Rotorua Trustee Company 2012 Limited
1130 Pukaki Street

Advance Steel Engineering Limited
1130 Pukaki Street

Liquid Voice Limited
1130 Pukaki Street

Similar companies

Cathy Hargreaves Company Limited
1197 Tutanekai Street

New Zealand Forest & Woodlot Services Limited
1197 Tutanekai Street

Ngahere Resources Limited
1130 Pukaki Street

Quality Log Marketing & Management Limited
1197 Tutanekai Street

Rotorua Forest Haulage Limited
1248 Tutanekai Street

Wilshier Management Limited
Stuart Wilson & Asssociates Limited