General information

Matariki Forests

Type: NZ Unlimited Company (Ultd)
9429034649046
New Zealand Business Number
1665573
Company Number
Registered
Company Status
M696230 - Forestry And Logging - Management And Consulting Services
Industry classification codes with description

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
Contact info
64 9 3022988
Phone (Phone)
www.matarikiforests.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
485313261
Total number of Shares
August
Annual return filing month
December
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 485313261
Shareholder Name Address Period
Matariki Forestry Group
Shareholder NZBN: 9429034648834
Entity (NZ Unlimited Company)
8 Mahuhu Crescent
Auckland
1010
15 Jul 2005 - current

Ultimate Holding Company
Effective Date 31 Jul 2017
Name Rayonier Inc
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
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
Similar companies
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