General information

Flaxmore Forest Limited

Type: NZ Limited Company (Ltd)
9429031546324
New Zealand Business Number
2478588
Company Number
Registered
Company Status
A030120 - Forestry
Industry classification codes with description

Flaxmore Forest Limited (NZBN 9429031546324) was incorporated on 06 May 2010. 2 addresses are in use by the company: Level 3, Whitby House, 7 Alma St, Nelson, 7010 (type: physical, service). Richards Woodhouse, Level 2, 105 Trafalgar Street, Nelson had been their registered address, up to 06 Oct 2017. 100 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 50 shares (50% of shares), namely:
Anderson, Patricia Margaret Mary (a director) located at Rd 2, Upper Moutere postcode 7175,
Duncan Cotterill Nelson Trustee (2022) Limited (an entity) located at Nelson, Nelson postcode 7010,
Anderson, Stuart Gregory (an individual) located at Rd 2, Upper Moutere postcode 7175. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Jamieson, Grant Andrew (an individual) - located at Queenstown. "Forestry" (business classification A030120) is the classification the Australian Bureau of Statistics issued to Flaxmore Forest Limited. Our information was last updated on 15 Mar 2024.

Current address Type Used since
Level 3, Whitby House, 7 Alma St, Nelson, 7010 Registered 06 Oct 2017
Level 3, Whitby House, 7 Alma St, Nelson, 7010 Physical & service 07 Oct 2021
Contact info
64 27 5278680
Phone (Phone)
home@spindar.com
Email
No website
Website
Directors
Name and Address Role Period
Stuart Gregory Anderson
Rd 2, Upper Moutere, 7175
Address used since 24 Sep 2018
Nelson South, Nelson, 7010
Address used since 28 Sep 2017
Reehan 7, Downtown, Dubai, 0000
Address used since 28 Sep 2015
Director 06 May 2010 - current
Grant Andrew Jamieson
Queenstown, 9300
Address used since 30 Sep 2022
Cape Mansions, 56 Mount Davis Road, Pokfulam,
Address used since 06 May 2010
Director 06 May 2010 - current
Patricia Margaret Mary Anderson
Rd 2, Upper Moutere, 7175
Address used since 24 Sep 2018
Nelson, 7010
Address used since 27 Jun 2016
Director 27 Jun 2016 - current
Scott Thomas Mcculloch
Sumner, Christchurch, 8081
Address used since 06 Oct 2015
Director 06 Oct 2015 - 11 Jul 2016
Addresses
Principal place of activity
24 Flaxmore Road , Rd 2 , Upper Moutere , 7175
Previous address Type Period
Richards Woodhouse, Level 2, 105 Trafalgar Street, Nelson Registered 06 May 2010 - 06 Oct 2017
Richards Woodhouse, Level 2, 105 Trafalgar Street, Nelson Physical 06 May 2010 - 07 Oct 2021
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
29 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Anderson, Patricia Margaret Mary
Director
Rd 2
Upper Moutere
7175
02 May 2023 - current
Duncan Cotterill Nelson Trustee (2022) Limited
Shareholder NZBN: 9429050397402
Entity (NZ Limited Company)
Nelson
Nelson
7010
02 May 2023 - current
Anderson, Stuart Gregory
Individual
Rd 2
Upper Moutere
7175
06 May 2010 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Jamieson, Grant Andrew
Individual
Queenstown
9300
06 May 2010 - current

Historic shareholders

Shareholder Name Address Period
Whalley, Robin
Individual
Nelson
7010
06 May 2010 - 02 May 2023
Grenfell, Hamish Richard
Individual
Nelson
7010
06 May 2010 - 02 May 2023
Location
Companies nearby
Flaxmore Vineyards Limited
Level 3, Whitby House
Gold Rush Jet Limited
Level 3
Pesca Pacific Limited
7 Alma Street
Cnc Engineering Limited
Level 3, Whitby House,
Bjs Marine Limited
7 Alma Street
Forest Herbs Research Limited
Level 3, Whitby House
Similar companies
Three Sisters Forestry & Farming Enterprise's Limited
7 Alma Street
Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street
Clova Holdings Limited
Suite 1, 126 Trafalgar Street
Sussex Farms Limited
217 Bridge Street
Gibbons Forestry Limited
19 Parere Street,
Dunruffin Limited
1 Lucy Murcott Place