General information

Westwood Timber Company Limited

Type: NZ Limited Company (Ltd)
9429038638787
New Zealand Business Number
641190
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A030120 - Forestry
Industry classification codes with description

Westwood Timber Company Limited (New Zealand Business Number 9429038638787) was started on 19 May 1994. 2 addresses are in use by the company: 590 Mayfield Road, Heddon Bush, No 3 Rd, Winton (type: registered, physical). Messrs Arthur Watson Savage, 151 Spey Street, Invercargill had been their registered address, up to 05 Nov 2003. Westwood Timber Company Limited used other aliases, namely: Alimeno Corporation Limited from 19 May 1994 to 20 Jul 1994. 200000 shares are allocated to 34 shareholders who belong to 23 shareholder groups. The first group consists of 2 entities and holds 10000 shares (5 per cent of shares), namely:
Wilson, Lloyd Gardiner (an individual) located at Riverton postcode 9847,
Wilson, Diane Margaret (an individual) located at Riverton postcode 9847. When considering the second group, a total of 2 shareholders hold 3.75 per cent of all shares (7500 shares); it includes
Gerrard, Bevan Crawford (an individual) - located at Invercargill,
Gerrard, Elizabeth Faith (an individual) - located at Invercargill. The 3rd group of shareholders, share allocation (5000 shares, 2.5%) belongs to 1 entity, namely:
Bruce, Lincoln John, located at Waiuku, South Auckland (an individual). "Forestry" (ANZSIC A030120) is the category the ABS issued Westwood Timber Company Limited. Our database was last updated on 29 Mar 2024.

Current address Type Used since
Mayfield Road, Heddon Bush, R D 3, Winton Service & physical 30 Jun 1997
590 Mayfield Road, Heddon Bush, No 3 Rd, Winton Registered 05 Nov 2003
Contact info
64 03 2362738
Phone (Phone)
mary.andrew.hubber@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Mary Agnes Hubber
Heddon Bush, R D 3, Winton, 9783
Address used since 01 Jan 2014
Director 01 Jul 1994 - current
Michael Anderson
Rd 2, Winton, 9782
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Ian Douglas Harrington
Rd 9, Invercargill, 9879
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Garth Richard Mcmaster
Rd 1, Winton, 9781
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Mathew John Keppel
Rd 9, Invercargill, 9879
Address used since 01 Feb 2023
Director 01 Feb 2023 - current
Noel James Gullick
Burnside, Christchurch, 8053
Address used since 15 Jan 2016
Director 01 Jul 1994 - 03 Aug 2016
Kerry Grant Wilson
Centre Bush, 3 R D, Winton, 9783
Address used since 01 Dec 2013
Director 01 Jul 1994 - 03 Aug 2016
Bryan Russell Henderson
Invercargill,
Address used since 19 May 1994
Director 19 May 1994 - 01 Jul 1994
Alan Bertram Harper
Invercargill,
Address used since 19 May 1994
Director 19 May 1994 - 01 Jul 1994
Addresses
Principal place of activity
590 Mayfield Road , Heddon Bush , No 3 Rd, Winton , 9783
Previous address Type Period
Messrs Arthur Watson Savage, 151 Spey Street, Invercargill Registered 25 Jul 1994 - 05 Nov 2003
Financial Data
Financial info
200000
Total number of Shares
November
Annual return filing month
15 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10000
Shareholder Name Address Period
Wilson, Lloyd Gardiner
Individual
Riverton
9847
19 May 1994 - current
Wilson, Diane Margaret
Individual
Riverton
9847
19 May 1994 - current
Shares Allocation #2 Number of Shares: 7500
Shareholder Name Address Period
Gerrard, Bevan Crawford
Individual
Invercargill
19 May 1994 - current
Gerrard, Elizabeth Faith
Individual
Invercargill
19 May 1994 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Bruce, Lincoln John
Individual
Waiuku
South Auckland
19 May 1994 - current
Shares Allocation #4 Number of Shares: 10000
Shareholder Name Address Period
Henderson, Kathleen Stewart
Individual
R D 3
Winton
19 May 1994 - current
Shares Allocation #5 Number of Shares: 13051
Shareholder Name Address Period
Mcmaster, Leanne Marie
Individual
Winton
Southland
9741
19 May 1994 - current
Mcmaster, Garth Richard
Individual
Winton
Winton
9741
19 May 1994 - current
Shares Allocation #6 Number of Shares: 5000
Shareholder Name Address Period
Gullick, John Francis
Individual
Burnside
Christchurch
8053
19 May 1994 - current
Shares Allocation #7 Number of Shares: 5527
Shareholder Name Address Period
Martin, Ian James
Individual
Rd 9
Invercargill
9879
19 May 1994 - current
Martin, Deborah Jane
Individual
Rd 9
Invercargill
9879
19 May 1994 - current
Shares Allocation #8 Number of Shares: 13051
Shareholder Name Address Period
Stirling, Philip John
Individual
Winton
Southland
9741
19 May 1994 - current
Stirling, Karne Margaret
Individual
Winton
Southland
9741
19 May 1994 - current
Shares Allocation #9 Number of Shares: 5000
Shareholder Name Address Period
Gullick, Julie Anne
Individual
Burnside
Christchurch
8053
19 May 1994 - current
Gullick, Noel James
Individual
Burnside
Christchurch
8053
19 May 1994 - current
Shares Allocation #10 Number of Shares: 12500
Shareholder Name Address Period
Woods, Peter John
Individual
Invercargill
19 May 1994 - current
Shares Allocation #11 Number of Shares: 15000
Shareholder Name Address Period
Hubber, Mary Agnes
Individual
Heddon Bush
R D 3, Winton
19 May 1994 - current
Hubber, Andrew William
Individual
Heddon Bush
R D 3, Winton
19 May 1994 - current
Shares Allocation #12 Number of Shares: 10000
Shareholder Name Address Period
Dooley, John Francis
Individual
R D 3
Winton
19 May 1994 - current
Shares Allocation #13 Number of Shares: 5000
Shareholder Name Address Period
Wadworth, John Ridley
Individual
Invercargill
19 May 1994 - current
Wadworth, Joanne Margaret
Individual
Invercargill
19 May 1994 - current
Shares Allocation #14 Number of Shares: 13235
Shareholder Name Address Period
Harrington, Ian Douglas
Individual
Rd 9
Invercargill
9879
19 May 1994 - current
Shares Allocation #15 Number of Shares: 10000
Shareholder Name Address Period
Harrington, Kendall Bryce
Individual
Lorneville
Invercargill
9810
19 May 1994 - current
Shares Allocation #16 Number of Shares: 10000
Shareholder Name Address Period
Murphy, Shane Michael
Individual
South Hillend
R D 3, Winton
19 May 1994 - current
Shares Allocation #17 Number of Shares: 11053
Shareholder Name Address Period
Gullick, Peter Raymond
Individual
Burnside
Christchurch
8053
19 May 1994 - current
Shares Allocation #18 Number of Shares: 5000
Shareholder Name Address Period
Wilson, Michael Paul
Individual
Harewood
Christchurch
8051
19 May 1994 - current
Shares Allocation #19 Number of Shares: 7500
Shareholder Name Address Period
Keppel, Matthew John
Individual
West Plains
R D 9, Invercargill
19 May 1994 - current
Shares Allocation #20 Number of Shares: 10000
Shareholder Name Address Period
Anderson, Michelle Jan
Individual
R D 2
Winton
19 May 1994 - current
Anderson, Michael Lindsay
Individual
R D 2
Winton
19 May 1994 - current
Shares Allocation #21 Number of Shares: 5000
Shareholder Name Address Period
Mcinerney, John
Individual
43 Enderley Avenue
Surfers Paradise, Queensland
4217
19 May 1994 - current
Mcinerney, Marie Therese
Individual
43 Enderley Avenue
Surfers Paradise, Queensland
4217
19 May 1994 - current
Shares Allocation #22 Number of Shares: 1583
Shareholder Name Address Period
Hubber, Mary Agnes
Individual
Heddon Bush
R D 3, Winton
19 May 1994 - current
Hubber, Andrew William
Individual
Heddon Bush
R D 3, Winton
19 May 1994 - current
Shares Allocation #23 Number of Shares: 10000
Shareholder Name Address Period
Wilson, Kerry Grant
Individual
R D 3
Winton
9783
19 May 1994 - current

Historic shareholders

Shareholder Name Address Period
Lilley, Sandra Joy
Individual
Yaldhurst
Christchurch
8042
01 Aug 2018 - 19 Dec 2018
Cunningham, Neville John
Individual
Rd 5
Timaru
7975
19 May 1994 - 19 Dec 2018
Schlaepfer, Rex Kelvin
Individual
R D 1
Pukekohe
19 May 1994 - 28 Nov 2013
Herdman, Myles Hamilton
Individual
R D 3
Winton
19 May 1994 - 01 Aug 2018
Location
Companies nearby
Iceberg Coaching Limited
193 Church Road
Similar companies
Wood For The Trees Limited
948 Dipton Mossburn Road
Mckenzie Forestry Limited
Level One
Halwyn Forestry Limited
3 Fairfield Street
Four Mile Creek Limited
571 Tuapeka West Road
Wildwood Ecoforestry Limited
22 Mcintosh Rd
Chain Hills Road Limited
297 Chain Hills Road