Matariki Forestry Group (issued an NZBN of 9429034648834) was incorporated on 15 Jul 2005. 5 addresess are in use by the company: C/O Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 (type: postal, office). Level 5, 32-34 Mahuhu Crescent, Auckland had been their registered address, up until 23 May 2023. 286369908 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 65895148 shares (23.01% of shares), namely:
Waimarie Forests Pty Limited (an other) located at Level 17, 383 Kent Street, Sydney postcode NSW 2000. As far as the second group is concerned, a total of 1 shareholder holds 76.99% of all shares (exactly 220474760 shares); it includes
Rayonier Canterbury Llc (an other) - located at 1209 Orange Street, Wilmington, Delaware 19801, Usa. "Forestry and logging - management and consulting services" (business classification M696230) is the category the Australian Bureau of Statistics issued to Matariki Forestry Group. The Businesscheck data was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Physical | 16 Sep 2010 |
Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Registered & service | 23 May 2023 |
C/o Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 | Postal | 10 Aug 2023 |
Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Office & delivery | 10 Aug 2023 |
Name and Address | Role | Period |
---|---|---|
Brendan Slui
Milford, Auckland, 0620
Address used since 23 Aug 2020
West Harbour, Auckland, 0618
Address used since 19 Feb 2018 |
Director | 19 Feb 2018 - current |
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 09 Nov 2018 |
Director | 09 Nov 2018 - current |
Alistair Dewar Brown
Mount Eden, Auckland, 1024
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
David Laurence Nunes
Jacksonville, FL 32205
Address used since 22 Oct 2014
Atlantic Beach, FL 32233
Address used since 12 Aug 2019 |
Director | 22 Oct 2014 - 15 Dec 2023 |
Richard Michael Boleat
Grouville, JE3 9BQ
Address used since 28 Sep 2017 |
Director | 28 Sep 2017 - 06 Nov 2018 |
Paul Francis Nicholls
West Harbour, Auckland, 0618
Address used since 15 Jul 2005 |
Director | 15 Jul 2005 - 19 Feb 2018 |
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - 28 Sep 2017 |
Douglas Michael Long
1882 Anchorage Place Fernandina Beach, Florida, 32034
Address used since 10 Nov 2014 |
Director | 10 Nov 2014 - 05 Feb 2016 |
Daniel Oranje
Waverley, New South Wales, 2024
Address used since 13 Aug 2015 |
Director | 28 Jul 2014 - 16 Jan 2016 |
Nancy Lynn Wilson
2925 Park Square Place, Fernandina Beach, Florida, 32035
Address used since 22 Oct 2014 |
Director | 01 Aug 2013 - 07 Nov 2014 |
John Joseph Kublbock
Fernandina Beach, Florida 32034, Usa,
Address used since 11 May 2010 |
Director | 11 May 2010 - 22 Oct 2014 |
Henry Lawrence Whittemore Iii
Readfield, Maine, 04355
Address used since 02 Dec 2013 |
Director | 25 Feb 2010 - 28 Jul 2014 |
Mason Garfield Browne
208 Haggetts Pond Road, Andover, Massachusetts, 01810
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - 28 Jul 2014 |
Liane Gaumont Luke
Townhouse 12, Boston Ma 02110, Usa,
Address used since 19 Feb 2010 |
Director | 19 Feb 2010 - 02 Dec 2013 |
Kristen Kerrigan Kleiman
99 Otis Street, Milton, Ma 02186, Usa,
Address used since 25 Feb 2010 |
Director | 25 Feb 2010 - 02 Dec 2013 |
Charles Margiotta
7545 Founders Way, Ponte Vedra, Fl 32082,
Address used since 24 Feb 2012 |
Director | 24 Feb 2012 - 30 Jun 2013 |
Martin John Smith
Vaucluse, Nsw 2030, Australia,
Address used since 03 Oct 2005 |
Director | 03 Oct 2005 - 12 Apr 2013 |
Richard William Hedley
Cronulla, Sydney Nsw, 2230
Address used since 22 Aug 2011 |
Director | 01 Dec 2005 - 04 Apr 2013 |
Andrew Edward Jones
28 Radio Avenue, Balgowlah Heights, Nsw, 2093
Address used since 28 Aug 2012 |
Director | 07 Dec 2011 - 04 Apr 2013 |
Warren John Smith
Balgowlah Heights, Nsw, 2093
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 04 Apr 2013 |
Ren Huang
Unit 30, 5 Juniper Drive, Breakfast Point, Nsw, 2137
Address used since 05 Oct 2012 |
Director | 05 Oct 2012 - 04 Apr 2013 |
Michael Charles Robinson
26 Delecta Avenue, Mosman, Nsw, 2088
Address used since 16 Jul 2010 |
Director | 16 Jul 2010 - 05 Oct 2012 |
Bruce Kendle Berry
Neutral Bay, Nsw 2089, Australia,
Address used since 26 Mar 2010 |
Director | 26 Mar 2010 - 02 Apr 2012 |
Paul John Foster
5 Collingwood Street, Manly, Nsw 2095, Australia,
Address used since 13 Apr 2010 |
Director | 13 Apr 2010 - 07 Dec 2011 |
Paul Gerard Boynton
Jacksonville, Fl 32207, Usa,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 11 May 2010 |
Timothy Hudson Brannon
Jacksonville, Fl 32205, United States Of America,
Address used since 10 Mar 2009 |
Director | 10 Mar 2009 - 31 Mar 2010 |
Gregory Henry Roder
St Ives, Nsw 2075, Australia,
Address used since 05 Dec 2006 |
Director | 05 Dec 2006 - 26 Mar 2010 |
Warrick David Jackson
33c Nairn St, Mt Cook, Wellington 6011,
Address used since 27 Apr 2009 |
Director | 27 Apr 2009 - 08 Jun 2009 |
Anthony Montgomery Beverley
45 Lookout Road, Hataitai, Wellington,
Address used since 22 Nov 2007 |
Director | 24 Oct 2007 - 27 Apr 2009 |
Eric Scott Fanelli
Olympia, Washington, Usa 98502,
Address used since 01 Dec 2005 |
Director | 01 Dec 2005 - 10 Mar 2009 |
Murray Ian David Gribben
Wadestown, Wellington,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 01 Nov 2007 |
Philip Stuart Garling
28 Darling Point Road, Darling Point, Nsw 2027, Sydney,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 05 Dec 2006 |
Timothy Brannon
Jacksonville, Fl 32205, Usa,
Address used since 15 Jul 2005 |
Director | 15 Jul 2005 - 01 Dec 2005 |
Type | Used since | |
---|---|---|
Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Office & delivery | 10 Aug 2023 |
Previous address | Type | Period |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Registered | 16 Sep 2010 - 23 May 2023 |
Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Service | 16 Sep 2010 - 23 May 2023 |
C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds St, Auckland | Registered | 15 Jul 2005 - 16 Sep 2010 |
C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds Street, Auckland | Physical | 15 Jul 2005 - 16 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Waimarie Forests Pty Limited Other (Other) |
Level 17, 383 Kent Street Sydney NSW 2000 |
22 Feb 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rayonier Canterbury Llc Other (Other) |
1209 Orange Street Wilmington, Delaware 19801, Usa |
15 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 Entity |
28 Nov 2005 - 28 Nov 2005 | |
Null - Matariki Forests Australia Pty Limited Other |
15 Jul 2005 - 05 Apr 2013 | |
Matariki Forests Australia Pty Limited Other |
15 Jul 2005 - 05 Apr 2013 | |
Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 Entity |
28 Nov 2005 - 28 Nov 2005 |
Effective Date | 31 Jul 2017 |
Name | Rayonier Inc |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Rayonier Hb Limited Level 5 |
|
Rayonier New Zealand Limited Level 5 |
|
Park Estate Residents' Society Incorporated C/-nz Invest Property Management Limite |
|
Aman And Ameet Holdings Limited Level 6, East On Quay |
|
Fames5 Investments Limited Level 6, East On Quay |
|
Valdo Limited Level 6, East On Quay |
Y.s. Forest Marketing Limited Level 24, Sap Tower, 151 Queen St |
Matariki Forests Level 5, 32-34 Mahuhu Crescent |
Kakaho Bay Limited Level 2, Fidelity House |
New Zealand Forest Yarding Limited 9-11 Galatos Street |
Neo's Mt Zion Group Limited 134 Tapu Road |
Kfi Partnership Management Limited Unit 5, 76 Forge Road |