General information

Taumata Plantations Limited

Type: NZ Limited Company (Ltd)
9429033890074
New Zealand Business Number
1861621
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
95117465
GST Number
M696235 - Forestry Ownership Or Management (excluding Field Operations)
Industry classification codes with description

Taumata Plantations Limited (issued an NZ business number of 9429033890074) was launched on 07 Sep 2006. 5 addresess are in use by the company: Po Box 13404, Tauranga Central, Tauranga, 3141 (type: postal, office). Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, until 21 Aug 2014. 404865152 shares are allotted to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 112906694 shares (27.89% of shares), namely:
Bnp Paribas Nominees Pty Limited (Solely In Its Capacity As Nominee For Bnp Paribas S.a., As Custodian For Unisuper Limited As Trustee For Unisuper) (an other) located at 60 Castlereagh Street, Sydney, Nsw postcode 2000. The 3rd group of shareholders, share allotment (171456095 shares, 42.35%) belongs to 1 entity, namely:
The Manufacturers Life Insurance Company, located at Toronto, Ontario, Canada M4W 1E5 (an other). "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the category the Australian Bureau of Statistics issued to Taumata Plantations Limited. Our data was last updated on 06 Apr 2024.

Current address Type Used since
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 Physical & service 10 Jun 2013
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered 21 Aug 2014
Po Box 13404, Tauranga Central, Tauranga, 3141 Postal 19 Aug 2019
Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 Office & delivery 19 Aug 2019
Contact info
64 7 5717900
Phone (Phone)
lmgibbs@hnrg.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Stephen John Baldwin
23 Hickson Road,millers Point, Sydney Nsw, 2000
Address used since 01 Jan 1970
Nsw, 2076
Address used since 31 Jul 2011
23 Hickson Road,millers Point, Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 31 Jul 2011 - current
Thomas Gerald Sarno
Waxhaw, North Carolina, 28173
Address used since 01 Apr 2014
Director 01 Apr 2014 - current
Wilfred Steiner
Apartment # 1907, Boston, MA 02111
Address used since 06 Oct 2015
Apartment # 2507, Boston, MA 02111
Address used since 30 Sep 2018
Director 01 Jul 2014 - current
Michael Nicholas Allen
Parnell, Auckland, 1052
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Angeleen Dian Jenkins
Alfredton, Victoria, 3350
Address used since 27 Nov 2020
Lucas, Victoria, 3350
Address used since 28 Nov 2016
Victoria, 3350
Address used since 01 Jan 1970
Director 28 Nov 2016 - current
Bruce Raymond Manley
Bryndwr, Christchurch, 8052
Address used since 01 Dec 2018
Director 01 Dec 2018 - current
Murray Taggart
Rd 1, Oxford, 7495
Address used since 01 Jan 2019
Director 01 Jan 2019 - current
Marc Debree
Davidson, North Carolina, 28036
Address used since 03 Sep 2019
Director 03 Sep 2019 - current
Stephen Peter Nicholas Ping
Williamstown, Victoria, 3016
Address used since 31 Dec 2020
18-38 Siddeley Street, Melbourne, 3005
Address used since 01 Jan 1970
Director 31 Dec 2020 - current
Robert Bruce Mervyn Green
Papamoa Beach, Papamoa, 3118
Address used since 25 Jan 2021
Director 25 Jan 2021 - current
Eduardo Aurelio Hernandez Director 01 Jan 2022 - current
John Perda Director 13 Sep 2022 - current
Anthony Joseph Cascio
Newton, Massachusetts, 02464
Address used since 05 Mar 2018
#3 Boston, Massachusetts, 02116
Address used since 07 Mar 2017
Director 07 Mar 2017 - 30 Jun 2022
Courtland Lee Washburn
Andover, Massachusetts, 01810
Address used since 24 Aug 2015
Director 01 Mar 2007 - 31 Dec 2020
William Kenneth John Mccallum
R D 6, Tauranga, 3176
Address used since 07 Mar 2017
Director 07 Mar 2017 - 31 Dec 2020
Brenton Jan Keefer
Scituate Ma, 02066
Address used since 01 May 2015
Director 01 May 2015 - 06 Dec 2019
Alvin Justin Ourso Iv
Charlotte, Nc, 28207
Address used since 23 Jul 2018
Director 23 Jul 2018 - 03 Sep 2019
John Stanton Goodreds Jr.
Stamford, Ct, 06903
Address used since 23 Jul 2018
Director 23 Jul 2018 - 03 Sep 2019
John Luke Herbohn
Indooroopilly, Queensland, 4068
Address used since 01 Jan 2016
Director 01 Jan 2016 - 30 Nov 2018
Alvin Justin Ourso Iv
Charlotte, NC 28207
Address used since 08 Jul 2016
Director 08 Jul 2016 - 23 Jul 2018
William Edward Peressini
Unit 2, Boston, Massachusetts, 02116
Address used since 29 Jul 2011
Director 01 Apr 2011 - 07 Mar 2017
Roger Llewellyn Lloyd
Brisbane Qld, 4000
Address used since 01 Jan 1970
Brisbane Qld, 4000
Address used since 01 Jan 1970
Balogowlah Heights, Nsw, 2093
Address used since 14 Aug 2012
Director 14 Aug 2012 - 21 Oct 2016
Julian James Widdup
Weetangera, Act, 2614
Address used since 14 Aug 2012
Brisbane Qld, 4000
Address used since 01 Jan 1970
Brisbane Qld, 4000
Address used since 01 Jan 1970
Director 14 Aug 2012 - 21 Oct 2016
Sandra Kay Labaugh
Rye, Ny 10580,
Address used since 02 May 2007
Director 02 May 2007 - 08 Jul 2016
John Thomas Perda
Duxbury, Massachusetts, 02332
Address used since 24 Aug 2015
Director 23 Sep 2008 - 08 Jul 2016
Ian Stewart Ferguson
12 Auburn Road, Hawthorn, Victoria, 3122
Address used since 20 Oct 2010
18-38 Siddeley Street, Melbourne Vic, 3005
Address used since 01 Jan 1970
18-38 Siddeley Street, Melbourne Vic, 3005
Address used since 01 Jan 1970
Director 21 May 2008 - 01 Jan 2016
John Scott Estey
Duxbury, Massachusetts,
Address used since 24 Aug 2015
Director 27 Feb 2007 - 02 Nov 2015
Daniel Paul Christensen
Hampshire 03053-6104, United States, Of America,
Address used since 01 Jun 2007
Director 07 Sep 2006 - 01 May 2015
Karl Heinz Kny
Newham, Victoria 34442, Australia,
Address used since 18 Dec 2007
Director 18 Dec 2007 - 30 Jun 2014
Bruce Clay Mcknight
Livingstone, Montana 59047, United States Of America,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 31 Mar 2014
Roger Llewellyn Lloyd
Balgowlah Heights, Nsw 2093, Australia,
Address used since 28 Mar 2008
Director 28 Mar 2008 - 14 Aug 2012
Julian James Widdup
Weetangera, Act, 2614
Address used since 03 Aug 2010
Director 03 Aug 2010 - 14 Aug 2012
John Luke Herbohn
Indooroopilly, Brisbane 4068, Australia,
Address used since 23 May 2007
Director 23 May 2007 - 31 Jul 2011
Michael Joseph Morgan
Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010
Director 01 Dec 2006 - 01 Apr 2011
Roger Llewellyn Lloyd
Balgowlah Heights, Nsw 2093, Australia,
Address used since 23 Apr 2007
Director 23 Apr 2007 - 21 Mar 2008
Robert Forte
Camberwell, Victoria 3124, Australia,
Address used since 23 Apr 2007
Director 23 Apr 2007 - 21 Mar 2008
Ann Therese Byrne
St Kilda, Victora 3182, Australia,
Address used since 01 Dec 2006
Director 01 Dec 2006 - 07 Mar 2008
Karl Heinz Kny
Newham, Victoria 3442, Australia,
Address used since 07 Mar 2007
Director 07 Mar 2007 - 18 Dec 2007
Ellen Jane Schmidt Grady
Island 02864, United States Of America,
Address used since 27 Feb 2007
Director 27 Feb 2007 - 20 Jul 2007
Addresses
Other active addresses
Type Used since
Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 Office & delivery 19 Aug 2019
Principal place of activity
Unit 5, 120 Hamilton Street , Tauranga , Tauranga , 3110
Previous address Type Period
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered 07 Jun 2013 - 21 Aug 2014
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Physical 27 Jan 2011 - 10 Jun 2013
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 Registered 27 Jan 2011 - 07 Jun 2013
Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland Registered & physical 31 Mar 2010 - 27 Jan 2011
Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland Registered & physical 07 Sep 2006 - 31 Mar 2010
Financial Data
Financial info
404865152
Total number of Shares
August
Annual return filing month
June
Financial report filing month
16 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 112906694
Shareholder Name Address Period
Bnp Paribas Nominees Pty Limited (solely In Its Capacity As Nominee For Bnp Paribas S.a., As Custodian For Unisuper Limited As Trustee For Unisuper)
Other (Other)
60 Castlereagh Street
Sydney, Nsw
2000
04 Dec 2006 - current
Shares Allocation #2 Number of Shares: 61429867
Shareholder Name Address Period
Stafford Taumata Nominee Limited
Other (Other)
04 Apr 2016 - current
Shares Allocation #3 Number of Shares: 171456095
Shareholder Name Address Period
The Manufacturers Life Insurance Company
Other (Other)
Toronto, Ontario
Canada M4w 1e5
04 Dec 2006 - current
Shares Allocation #4 Number of Shares: 28526250
Shareholder Name Address Period
Teachers Insurance And Annuity Association Of America
Other (Other)
New York
Ny 10017
04 Dec 2006 - current
Shares Allocation #5 Number of Shares: 18634301
Shareholder Name Address Period
Great River Timber Llc
Other (Other)
C-08-99
Boston, Ma
02116
22 May 2009 - current
Shares Allocation #6 Number of Shares: 11911945
Shareholder Name Address Period
Taumata I Llc
Other (Other)
C-08-99
Boston, Massachusetts
02116
07 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Taumata Iii Llc
Other
C-08-99
Boston, Massachusetts
02116
04 Dec 2006 - 27 Aug 2021
Valencia Forests Llc
Other
C-08-99
Boston, Massachusetts
02116
22 May 2009 - 25 Mar 2020
Manulife Canada Ltd
Other
04 Dec 2006 - 04 Dec 2006
Taumata Ii Llc
Other
04 Dec 2006 - 25 Oct 2016
Storebrand Livsforsikring As
Other
04 Dec 2006 - 04 Apr 2016
John Hancock Life Insurance Company
Other
04 Dec 2006 - 15 Jan 2007
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
15 Jan 2007 - 25 Oct 2016
Null - Manulife Canada Ltd
Other
04 Dec 2006 - 04 Dec 2006
Null - John Hancock Life Insurance Company
Other
04 Dec 2006 - 15 Jan 2007
Null - Storebrand Livsforsikring As
Other
04 Dec 2006 - 04 Apr 2016
Null - Taumata Ii Llc
Other
04 Dec 2006 - 25 Oct 2016
Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
Entity
15 Jan 2007 - 25 Oct 2016
Location
Companies nearby
Masfen Nominees Limited
Level 37, The Vero Centre
Kaingaroa Investments Limited
Level 22, Vero Centre
Kaingaroa Timberlands Limited
Level 22, Vero Centre
Credit Corp New Zealand Pty Limited
Level 22, Vero Centre
NZ Financial Services Group Limited
Level 22, Vero Centre
Whale Bay Limited
Level 22, Vero Centre