Shortcuts

Mt Hutt Forest Park Limited

Type: NZ Limited Company (Ltd)
9429046106292
NZBN
6276431
Company Number
Registered
Company Status
E321120
Industry classification code
Land Development Or Subdivision (excluding Construction)
Industry classification description
Current address
143 Forest Drive
Methven
Methven 7730
New Zealand
Office & delivery & postal address used since 07 Nov 2019
287-293 Durham Street
Christchutch 8013
New Zealand
Registered & physical & service address used since 04 Mar 2020

Mt Hutt Forest Park Limited was incorporated on 05 May 2017 and issued a number of 9429046106292. The registered LTD company has been supervised by 11 directors: Graeme Thomas Harrison - an active director whose contract started on 24 May 2017,
Graham Bruce Robertson - an inactive director whose contract started on 05 May 2017 and was terminated on 25 Jul 2019,
Russell Neil Currie - an inactive director whose contract started on 05 May 2017 and was terminated on 25 Jul 2019,
Benjamin James Todhunter - an inactive director whose contract started on 05 May 2017 and was terminated on 25 Jul 2019,
Philip Wayne Wareing - an inactive director whose contract started on 05 May 2017 and was terminated on 25 Jul 2019.
As stated in our database (last updated on 20 Apr 2024), the company filed 1 address: 287-293 Durham Street, Christchutch, 8013 (category: registered, physical).
Up until 04 Mar 2020, Mt Hutt Forest Park Limited had been using 143 Forest Drive, Methven, Methven as their physical address.
BizDb found more names used by the company: from 01 May 2017 to 28 Jan 2021 they were named Mt Hutt Adventure Park Limited.
A total of 1100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1100 shares are held by 1 entity, namely:
Roppongi Holdings 2014 Limited (an entity) located at Christchurch postcode 8013. Mt Hutt Forest Park Limited has been classified as "Land development or subdivision (excluding construction)" (business classification E321120).

Addresses

Principal place of activity

143 Forest Drive, Methven, Methven, 7730 New Zealand


Previous addresses

Address #1: 143 Forest Drive, Methven, Methven, 7730 New Zealand

Physical & registered address used from 13 Aug 2019 to 04 Mar 2020

Address #2: 161 Burnett Street, Ashburton, Ashburton, 7700 New Zealand

Physical & registered address used from 05 May 2017 to 13 Aug 2019

Contact info
64 27284 4451
07 Nov 2019 Phone
g.b.harrison@actrix.co.nz
07 Nov 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Entity (NZ Limited Company) Roppongi Holdings 2014 Limited
Shareholder NZBN: 9429041123157
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wareing, Wendy Fay Methven
Methven
7730
New Zealand
Individual Harrison, Graeme Thomas Methven
Methven
7730
New Zealand
Individual Robertson, Graham Bruce Northwood
Christchurch
8051
New Zealand
Entity Mark Davey Limited
Shareholder NZBN: 9429037806248
Company Number: 916520
Addington
Christchurch
8024
New Zealand
Individual Currie, Karen Elizabeth Rd 6
Methven
7776
New Zealand
Entity Whitehouse One Trustees Limited
Shareholder NZBN: 9429035576761
Company Number: 1476408
Ashburton
7700
New Zealand
Individual Wareing, Philip Wayne Methven
Methven
7730
New Zealand
Individual Campbell, Peter Gordon Rd 12
Rakaia
7782
New Zealand
Entity Cleardale Station Limited
Shareholder NZBN: 9429033922522
Company Number: 1855554
Burnside
Christchurch
8053
New Zealand
Individual Sim, Bruce Robert Allenton
Ashburton
7700
New Zealand
Entity Whitehouse One Trustees Limited
Shareholder NZBN: 9429035576761
Company Number: 1476408
Ashburton
7700
New Zealand
Individual Myers, Maurice Robson Allenton
Ashburton
7700
New Zealand
Individual Campbell, Irene Margaret Rd 12
Rakaia
7782
New Zealand
Individual Molloy, Sonia Jane Methven
Methven
7730
New Zealand
Individual Grant, Roslyn Joy Rd 6
Ashburton
7776
New Zealand
Entity Mark Davey Limited
Shareholder NZBN: 9429037806248
Company Number: 916520
Addington
Christchurch
8024
New Zealand
Individual Grant, David James Rd 6
Ashburton
7776
New Zealand
Individual Wareing, Wendy Fay Methven
Methven
7730
New Zealand
Individual Molloy, David Andrew Methven
Methven
7730
New Zealand
Individual Sim, Heather Ann Allenton
Ashburton
7700
New Zealand
Other Bikemethven Incorporated Rd 12
Rakaia
7782
New Zealand
Entity Cleardale Station Limited
Shareholder NZBN: 9429033922522
Company Number: 1855554
Burnside
Christchurch
8053
New Zealand
Individual Currie, Russell Neil Rd 6
Methven
7776
New Zealand

Ultimate Holding Company

24 Jul 2019
Effective Date
Roppongi Holdings 2014 Limited
Name
Ltd
Type
5012620
Ultimate Holding Company Number
NZ
Country of origin
143 Forest Drive
Methven 7730
New Zealand
Address
Directors

Graeme Thomas Harrison - Director

Appointment date: 24 May 2017

Address: Methven, 7730 New Zealand

Address used since 24 May 2017


Graham Bruce Robertson - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 25 Jul 2019

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 05 May 2017


Russell Neil Currie - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 25 Jul 2019

Address: Rd 6, Methven, 7776 New Zealand

Address used since 05 May 2017


Benjamin James Todhunter - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 25 Jul 2019

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 05 May 2017


Philip Wayne Wareing - Director (Inactive)

Appointment date: 05 May 2017

Termination date: 25 Jul 2019

Address: Methven, Methven, 7730 New Zealand

Address used since 05 May 2017


Bruce Robert Sim - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 17 Sep 2018

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 24 May 2017


David James Grant - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Rd 6, Ashburton, 7776 New Zealand

Address used since 24 May 2017


Peter Gordon Campbell - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 24 May 2017


Greg Lindsay Meadows - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 24 May 2017


David Andrew Molloy - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Methven, 7730 New Zealand

Address used since 24 May 2017


Mark William Davey - Director (Inactive)

Appointment date: 24 May 2017

Termination date: 25 Jul 2019

Address: Rd 12, Rakaia, 7782 New Zealand

Address used since 24 May 2017

Similar companies

Craiglill Holdings Limited
144 Tancred Street

Cressy Properties Limited
13 Avoca Place

Kenny (2013) Limited
144 Tancred Street

Pro Cut Salons Dunedin Limited
8a Manse Street

Read Property Holdings Limited
144 Tancred Street

Trents Road Developments Limited
289 Rattletrack Road