General information

Northern Tree Harvesters Limited

Type: NZ Limited Company (Ltd)
9429038353345
New Zealand Business Number
802538
Company Number
Registered
Company Status
M696230 - Forestry And Logging - Management And Consulting Services
Industry classification codes with description

Northern Tree Harvesters Limited (issued an NZBN of 9429038353345) was started on 29 Apr 1996. 5 addresess are in use by the company: 73 Mckinley Road, Rd 9, Whangarei, 0179 (type: postal, office). 327 West Coast Road, Mitimiti, R D 2, Kohukohu had been their physical address, up to 29 Sep 2011. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Allan, Thomas Robertson (a director) located at Kaitaia, Kaitaia postcode 0410,
Kendall, Andrew (an individual) located at Rd 2, Okaihau postcode 0476. "Forestry and logging - management and consulting services" (ANZSIC M696230) is the classification the Australian Bureau of Statistics issued to Northern Tree Harvesters Limited. Businesscheck's information was updated on 26 Mar 2024.

Current address Type Used since
327 West Coast Road, Mitimiti, R D 2, Kohukohu Registered 31 Jul 2007
73 Mckinley Road, Rd 9, Whangarei, 0179 Physical & service 29 Sep 2011
73 Mckinley Road, Rd 9, Whangarei, 0179 Postal 07 Dec 2020
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 Office & delivery 07 Dec 2020
Contact info
64 21 771722
Phone (Phone)
tim.hoyle@actrix.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Andrew Patrick Kendall
Rd 2, Kohukohu, 0492
Address used since 07 Dec 2015
Director 07 Dec 2015 - current
Thomas Robertson Allan
Kaitaia, Kaitaia, 0410
Address used since 07 Dec 2015
Director 07 Dec 2015 - current
Matilda Kathleen Bercic
Rd 2, Kohukohu, 0492
Address used since 07 Dec 2015
Director 07 Dec 2015 - 01 Apr 2023
Richard Earl Hotere
Omapere, Kaikohe, 0473
Address used since 07 Dec 2015
Director 07 Dec 2015 - 31 Oct 2019
Karen Janine Murray
Mitimiti, Kohukohu, 0492
Address used since 07 Dec 2015
Director 07 Dec 2015 - 20 Aug 2019
Tyrone Newson
Lorong Kuda, Kuala Lumpur, 50450
Address used since 07 Dec 2015
Director 07 Dec 2015 - 29 Sep 2018
Petera Himiona Kamira
Kaitaia, Kaitaia, 0410
Address used since 01 Nov 2013
Director 29 Apr 1996 - 15 Oct 2016
Timothy John Hoyle
Whangarei, Whangarei, 0110
Address used since 25 Nov 2013
Director 10 Aug 2004 - 15 Oct 2016
Hariata Wipou Reneti O'connell
Rd 3, Kaikohe, 0473
Address used since 07 Dec 2015
Director 07 Dec 2015 - 15 Oct 2016
Maria Tearoha Smart
R D 2, Kohukohu, North Hokianga 0570,
Address used since 24 Jan 2003
Director 24 Jan 2003 - 01 Sep 2012
Patricia Veronica Waiomio
Mitimiti, R D 2, Kohukohu,
Address used since 01 Nov 2002
Director 01 Nov 2002 - 04 Sep 2007
Arthur Edward Leo Lloyd
Ahipara,
Address used since 08 Sep 2005
Director 08 Sep 2005 - 31 Mar 2007
Michael Thomas Martin
Mitimiti, R D 2, Kohukohu,
Address used since 31 Jan 2003
Director 31 Jan 2003 - 28 Nov 2006
Robert Newson
Te Atatu South, Auckland,
Address used since 30 Oct 2000
Director 30 Oct 2000 - 17 Aug 2004
Tyrone Newson
Te Atatu South, Auckland,
Address used since 30 Oct 2000
Director 30 Oct 2000 - 18 Jul 2003
Aterea Ted Campbell
Mitimiti, R D 2, Kohukohu, Hokianga,
Address used since 01 Nov 2002
Director 01 Nov 2002 - 18 Jul 2003
Paul Irven White
Panguru, R D 2, Kohukohu,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 04 Dec 2002
John George Kendall
Mitimiti, R D 2, Kohukohu, Northland,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 30 Oct 2002
Joseph Christopher Cooper
Panguru, R D 2, Kohukohu,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 23 Oct 2002
Edwin Whitirua (senior) Kendall
Mitimiti, R D 2, Kohukohu, Northland,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 16 Oct 1997
Addresses
Other active addresses
Type Used since
327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 Office & delivery 07 Dec 2020
Principal place of activity
327 West Coast Road , Mitimiti , R D 2, Kohukohu , 0492
Previous address Type Period
327 West Coast Road, Mitimiti, R D 2, Kohukohu Physical 31 Jul 2007 - 29 Sep 2011
2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei Registered & physical 19 Apr 2004 - 31 Jul 2007
Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru Registered 01 Sep 2001 - 19 Apr 2004
Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru Registered 01 Sep 2001 - 01 Sep 2001
Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Auckland Registered 30 Nov 2000 - 01 Sep 2001
327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland Registered 11 Apr 2000 - 30 Nov 2000
327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland Registered 15 Sep 1998 - 11 Apr 2000
Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru Physical 15 Sep 1998 - 19 Apr 2004
327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland Physical 15 Sep 1998 - 15 Sep 1998
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Allan, Thomas Robertson
Director
Kaitaia
Kaitaia
0410
29 Oct 2017 - current
Kendall, Andrew
Individual
Rd 2
Okaihau
0476
30 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Martin, Michael Thomas
Individual
Mitimiti
R D 2, Kohukohu
29 Apr 1996 - 27 Jun 2010
Newson, Tyrone
Individual
Lorong Kuda
Kuala Lumpur
50450
29 Oct 2017 - 26 Nov 2018
Bercic, Matilda Kathleen
Individual
Rd 2
Kohukohu
0492
30 Sep 2012 - 27 Nov 2023
Bercic, Matilda Kathleen
Individual
Rd 2
Kohukohu
0492
30 Sep 2012 - 27 Nov 2023
Bercic, Matilda Kathleen
Individual
Rd 2
Kohukohu
0492
30 Sep 2012 - 27 Nov 2023
Bercic, Matilda Kathleen
Individual
Rd 2
Kohukohu
0492
30 Sep 2012 - 27 Nov 2023
Kamira, Petera Himiona
Individual
Kaitaia
Kaitaia
0410
29 Apr 1996 - 29 Oct 2017
Harris, Raymond Matetawhiti
Individual
Rd 2
Okaihau
0476
30 Sep 2012 - 15 Oct 2015
Cooper, Joseph Christopher
Individual
Rd 2
Kohukohu
0492
30 Sep 2012 - 15 Oct 2015
Murray, Karen Janine
Individual
Mitimiti
Kohukohu
0492
29 Oct 2017 - 15 Nov 2019
Hotere, Richard Earl
Individual
Omapere
Kaikohe
0473
29 Oct 2017 - 15 Nov 2019
Kendell, John George
Individual
Mitimiti Rd2
Kohukohu , Northland
29 Apr 1996 - 17 Aug 2004
Smart, Maria Tearoha
Individual
R D 2, Kohukohu
North Hokianga 0570
29 Apr 1996 - 30 Sep 2012
Terore, Tone
Individual
Kohukohu
0492
30 Sep 2012 - 24 Oct 2013

Ultimate Holding Company
Effective Date 06 Dec 2020
Name Trustees In The Te Puna Topu O Hokianga Trust
Type Maori Trust
Ultimate Holding Company Number 27886884
Country of origin NZ
Address 73 Mckinley Road
Rd 9
Whangarei 0179
Location
Companies nearby
United Matamata Squash Club Incorporated
C/-brendon Hurt
Lochan Mor Lp
Graham Brown & Co Limited
Manna Farm Lp
Graham Brown & Co Limited
Focal Dairies (nz) Limited Partnership
Graham Brown & Co Limited
Rangitata Enterprises Limited Partnership
Graham Brown & Co Limited
Belco Lp
Graham Brown & Co Limited
Similar companies