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 1 entity and holds 50 shares (50% of shares), namely:
Jamieson, Grant Andrew (an individual) located at Queenstown postcode 9300. When considering the second group, a total of 3 shareholders hold 50% of all shares (50 shares); it includes
Anderson, Patricia Margaret Mary (a director) - located at Rd 2, Upper Moutere,
Duncan Cotterill Nelson Trustee (2022) Limited (an entity) - located at Nelson, Nelson,
Anderson, Stuart Gregory (an individual) - located at Rd 2, Upper Moutere. "Forestry" (business classification A030120) is the classification the Australian Bureau of Statistics issued to Flaxmore Forest Limited. Our information was last updated on 11 Mar 2025.
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 |
Name and Address | Role | Period |
---|---|---|
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jamieson, Grant Andrew Individual |
Queenstown 9300 |
06 May 2010 - current |
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 |
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 |
![]() |
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 |
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 |
Bruinden Contracting Limited 270a Queen Street |