Easthills Forest Limited (issued an NZ business number of 9429038674945) was incorporated on 24 Dec 1993. 2 addresses are currently in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: physical, registered). 4C Sefton Street East, Timaru, Timaru had been their registered address, up until 27 Nov 2017. 1000 shares are allocated to 11 shareholders who belong to 9 shareholder groups. The first group contains 1 entity and holds 200 shares (20 per cent of shares), namely:
Reid, David James (an individual) located at Highfield, Timaru postcode 7910. In the second group, a total of 2 shareholders hold 20 per cent of all shares (200 shares); it includes
Hewitson, Paul (an individual) - located at Maori Hill, Timaru,
Stark, Christopher John (an individual) - located at Timaru, Timaru. Next there is the next group of shareholders, share allocation (200 shares, 20%) belongs to 2 entities, namely:
Ellis, Russell, located at Glenwood, Timaru (an individual),
Ellis, Anne Margaret, located at Waimataitai, Timaru (an individual). Businesscheck's information was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
4c Sefton Street East, Timaru, Timaru, 7910 | Physical & registered & service | 27 Nov 2017 |
Name and Address | Role | Period |
---|---|---|
Kenneth Francis Mckenzie
Maori Hill, Timaru, 7910
Address used since 17 Aug 2015 |
Director | 24 Dec 1993 - current |
Tony Michael Wright
Burnside, Christchurch, 8041
Address used since 20 Oct 2015 |
Director | 20 Oct 2015 - current |
Allan James Hubbard
Timaru, 7910
Address used since 21 Apr 2008 |
Director | 24 Dec 1993 - 02 Sep 2011 |
Previous address | Type | Period |
---|---|---|
4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 31 Mar 2014 - 27 Nov 2017 |
269 Stafford Street, Timaru, Timaru, 7910 | Registered & physical | 24 May 2012 - 31 Mar 2014 |
39 George Street, Timaru, Timaru, 7910 | Registered & physical | 25 May 2011 - 24 May 2012 |
Hc Partners Limited, 39 George Street, Timaru 7910 | Registered & physical | 31 May 2010 - 25 May 2011 |
Hubbard Churcher & Co, 39 George Street, Timaru 7910 | Registered & physical | 29 Apr 2008 - 31 May 2010 |
Hubbard Churcher & Co, 39 George Street Timaru | Registered | 15 May 2005 - 29 Apr 2008 |
Hubbard Churcher & Co, 39 George Street, Timaru | Physical | 25 Jun 1997 - 29 Apr 2008 |
C/- Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Christchurch | Registered | 19 Jun 1997 - 15 May 2005 |
Shareholder Name | Address | Period |
---|---|---|
Reid, David James Individual |
Highfield Timaru 7910 |
24 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Hewitson, Paul Individual |
Maori Hill Timaru 7910 |
25 May 2004 - current |
Stark, Christopher John Individual |
Timaru Timaru 7910 |
18 Jan 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Ellis, Russell Individual |
Glenwood Timaru 7910 |
24 Dec 1993 - current |
Ellis, Anne Margaret Individual |
Waimataitai Timaru 7910 |
24 Dec 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Eva Individual |
Russley Christchurch 8042 |
30 Apr 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Gwenyth Mary Individual |
Bryndwr Christchurch 8053 |
06 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hubbard, Jane Individual |
Burnside Christchurch 8053 |
06 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Limbe, Lesley Margaret Individual |
Rd 22 Geraldine 7992 |
27 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Denton, Eleanor Joan Hubbard Individual |
The Wood Nelson 7010 |
06 Sep 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Linton, Christine Anne Individual |
Highfield Timaru 7910 |
06 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Hubbard, Allan James Individual |
Timaru 7910 |
24 Dec 1993 - 16 May 2012 |
Hewitson, Alice Mary Individual |
Maori Hill Timaru 7910 |
18 Jan 2011 - 27 May 2014 |
Hubbard, Margaret Jane Individual |
Glenwood Timaru 7910 |
24 Dec 1993 - 06 Sep 2013 |
Makikihi Fries Limited 4c Sefton Street East |
|
High Country Building Limited 4c Sefton Street East |
|
High Country Construction Limited 4c Sefton Street East |
|
Hunter Downs Water Limited 4e Sefton Street East |
|
Tekapo Rise Limited 4c Sefton Street East |
|
Symes Farming Limited 4c Sefton Street East |