Matariki Forests (issued an NZBN of 9429034649046) was incorporated on 15 Jul 2005. 7 addresess are in use by the company: C/O Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 (type: postal, office). C/O Rayonier New Zealand, Level 5, Symonds Centre, 49 Symonds St, Auckland had been their physical address, until 16 Sep 2010. 485313261 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 485313261 shares (100% of shares), namely:
Matariki Forestry Group (an entity) located at 8 Mahuhu Crescent, Auckland postcode 1010. "Forestry and logging - management and consulting services" (ANZSIC M696230) is the category the Australian Bureau of Statistics issued to Matariki Forests. The Businesscheck data was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Physical & registered & service | 16 Sep 2010 |
Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Registered | 23 May 2023 |
Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Service | 26 Jun 2023 |
C/o Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 | Postal | 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 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, FL 32034
Address used since 10 Nov 2014 |
Director | 10 Nov 2014 - 05 Feb 2016 |
Daniel Oranje
Waverley, New South Wales, 2024
Address used since 28 Jul 2014 |
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 | 16 Feb 2006 - 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 24 Oct 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 |
Philip Stuart Garling
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 |
Martin Smith
Vaucluse, Nsw 2030, Australia,
Address used since 03 Oct 2005 |
Director | 03 Oct 2005 - 17 Oct 2005 |
Type | Used since | |
---|---|---|
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 |
Previous address | Type | Period |
---|---|---|
C/o Rayonier New Zealand, Level 5, Symonds Centre, 49 Symonds St, Auckland | Physical | 15 Jul 2005 - 16 Sep 2010 |
Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds St, Auckland | Registered | 15 Jul 2005 - 16 Sep 2010 |
Shareholder Name | Address | Period |
---|---|---|
Matariki Forestry Group Shareholder NZBN: 9429034648834 Entity (NZ Unlimited Company) |
8 Mahuhu Crescent Auckland 1010 |
15 Jul 2005 - current |
Effective Date | 31 Jul 2017 |
Name | Rayonier Inc |
Type | Corporation |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Y.s. Forest Marketing Limited Level 24, Sap Tower, 151 Queen St |
Matariki Forestry Group Level 5, 32-34 Mahuhu Crescent |
New Zealand Forest Yarding Limited 9-11 Galatos Street |
Kakaho Bay Limited Level 2, Fidelity House |
Neo's Mt Zion Group Limited 134 Tapu Road |
Kfi Partnership Management Limited Unit 5, 76 Forge Road |