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 |
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 |
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 |
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 |
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 |
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 |