General information

Maraeweka Forest Limited

Type: NZ Limited Company (Ltd)
9429031962384
New Zealand Business Number
125305
Company Number
Registered
Company Status

Maraeweka Forest Limited (issued an NZ business identifier of 9429031962384) was launched on 23 Aug 1957. 2 addresses are in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). 6 Morgans Road, Glenwood, Timaru had been their registered address, up to 07 Oct 2011. Maraeweka Forest Limited used other names, namely: Ealing Farm Limited from 23 Aug 1957 to 15 Apr 1996. 950 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 950 shares (100% of shares), namely:
Temple Bar Trustees Limited (an entity) located at Timaru postcode 7910,
Hc Trustees 2017 Limited (an entity) located at Timaru postcode 7910,
Morris, Andrew James (an individual) located at R D 3, Ashburton postcode 7773. The Businesscheck database was updated on 25 Feb 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & registered & service 07 Oct 2011
Directors
Name and Address Role Period
Eleanor Joan Hubbard Denton
The Wood, Nelson, 7010
Address used since 23 Feb 2022
Director 23 Feb 2022 - current
Robert John Mcmillan
Rd 8o, Herbert, 9495
Address used since 01 Mar 2022
Director 01 Mar 2022 - current
Barbara Joan Kirk
Netherby, Ashburton, 7700
Address used since 03 Mar 2022
Director 03 Mar 2022 - current
Andrew James Morris
Rd 3, Ashburton, 7773
Address used since 04 Dec 2018
Director 04 Dec 2018 - 21 Mar 2022
Robert Arnold Linton
Highfield, Timaru, 7910
Address used since 01 May 2012
Director 27 Sep 2011 - 14 Dec 2021
Margaret Jane Hubbard
Glenwood, Timaru, 7910
Address used since 06 Jun 2011
Director 06 Jun 2011 - 01 Dec 2017
Allan James Hubbard
Glenwood, Timaru, 7910
Address used since 06 Jun 2011
Director 06 Jun 2011 - 02 Sep 2011
Andrew James Morris
Rd3, Ashburton,
Address used since 31 May 2010
Director 31 May 2010 - 06 Jun 2011
Edgar George Bradley
Timaru,
Address used since 31 May 2010
Director 31 May 2010 - 06 Jun 2011
Margaret Jane Hubbard
Timaru, 7910
Address used since 23 Dec 1982
Director 23 Dec 1982 - 31 May 2010
Allan James Hubbard
Timaru, 7910
Address used since 23 Dec 1982
Director 23 Dec 1982 - 31 May 2010
Addresses
Previous address Type Period
6 Morgans Road, Glenwood, Timaru, 7910 Registered & physical 24 Jun 2011 - 07 Oct 2011
Hc Partners Limited, 39 George Street, Timaru 7910 Registered & physical 08 Jun 2010 - 24 Jun 2011
Hubbard Churcher & Co, 39 George Street, Timaru Registered 08 May 2005 - 08 Jun 2010
C/o Hubbard Churcher & Co, 45 George St, Timaru Registered 27 Jun 1997 - 08 May 2005
Hubbard Churcher & Co, 39 George Street, Timaru Physical 27 Jun 1997 - 08 Jun 2010
Financial Data
Financial info
950
Total number of Shares
May
Annual return filing month
03 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 950
Shareholder Name Address Period
Temple Bar Trustees Limited
Shareholder NZBN: 9429050284771
Entity (NZ Limited Company)
Timaru
7910
30 Mar 2022 - current
Hc Trustees 2017 Limited
Shareholder NZBN: 9429046337726
Entity (NZ Limited Company)
Timaru
7910
16 Oct 2018 - current
Morris, Andrew James
Individual
R D 3
Ashburton
7773
19 May 2014 - current

Historic shareholders

Shareholder Name Address Period
Hubbard, Margaret Jane
Individual
Glenwood
Timaru
7910
16 Jun 2011 - 16 Oct 2018
Hubbard, Estate Allan James
Individual
Glenwood
Timaru
7910
16 Jun 2011 - 19 May 2014
Morris, Andrew James
Individual
Rd3, Ashburton
08 Jun 2010 - 16 Jun 2011
Hubbard, Margaret Jane
Individual
Timaru
23 Aug 1957 - 08 Jun 2010
Hubbard, Allan James
Individual
Timaru
23 Aug 1957 - 08 Jun 2010
Bradley, Edgar George
Individual
Timaru
08 Jun 2010 - 16 Jun 2011
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street