General information

Bushdale Forest Co Limited

Type: NZ Limited Company (Ltd)
9429038762468
New Zealand Business Number
612369
Company Number
Registered
Company Status
A030120 - Forestry
Industry classification codes with description

Bushdale Forest Co Limited (New Zealand Business Number 9429038762468) was incorporated on 15 Jun 1994. 4 addresses are in use by the company: 29 Sea View Road, Ostend, Waiheke Island, 1081 (type: postal, delivery). Level 3, 6 Albion Street, Napier had been their registered address, up to 15 Sep 2022. 6000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 2000 shares (33.33% of shares), namely:
Mccorkindale, John Robert (an individual) located at Ahuriri, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 16.67% of all shares (exactly 1000 shares); it includes
Mcivor, James Roland (an individual) - located at Ostend, Waiheke Island. The 3rd group of shareholders, share allocation (1000 shares, 16.67%) belongs to 1 entity, namely:
Mcivor, Wendy Margaret, located at Tamatea, Napier (a director). "Forestry" (ANZSIC A030120) is the classification the Australian Bureau of Statistics issued to Bushdale Forest Co Limited. Our information was updated on 18 Apr 2024.

Current address Type Used since
29 Sea View Road, Ostend, Waiheke Island, 1081 Registered & physical & service 15 Sep 2022
29 Sea View Road, Ostend, Waiheke Island, 1081 Postal & delivery 02 Sep 2023
Contact info
64 220 439763
Phone
Jim.mcivor@xtra.co.nz
Email
Directors
Name and Address Role Period
Jasper William Smale
Rd 2, Kaikohe, 0472
Address used since 16 Sep 2015
Director 15 Jun 1994 - current
Joan Elizabeth Mccorkindale
Ahuriri, Napier, 4110
Address used since 16 Sep 2015
Director 13 Dec 2004 - current
Wendy Margaret Mcivor
Tamatea, Napier, 4112
Address used since 20 Mar 2018
Napier, Napier, 4110
Address used since 16 Sep 2015
Director 13 Dec 2004 - current
James Roland Mcivor
Ostend, Waiheke Island, 1081
Address used since 07 Sep 2021
Rakino Island, Auckland, 1010
Address used since 21 Jan 2016
Director 21 Jan 2016 - current
James Roland Mcivor
Napier,
Address used since 15 Jun 1994
Director 15 Jun 1994 - 13 Dec 2004
John Robert Mccorkindale
Napier,
Address used since 15 Jun 1994
Director 15 Jun 1994 - 13 Dec 2004
Addresses
Previous address Type Period
Level 3, 6 Albion Street, Napier, 4110 Registered & physical 19 Apr 2018 - 15 Sep 2022
36 Munroe Street, Napier South, Napier, 4110 Registered & physical 14 Sep 2009 - 19 Apr 2018
Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Streets, Napier Physical & registered 07 May 2007 - 14 Sep 2009
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Registered 14 Sep 1998 - 07 May 2007
Pricewaterhousecoopers, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 15 Jun 1994 - 07 May 2007
Coopers & Lybrand, Chartered Accountants, Cnr Raffles & Bower Streets, Napier Physical 15 Jun 1994 - 15 Jun 1994
Financial Data
Financial info
6000
Total number of Shares
September
Annual return filing month
02 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Mccorkindale, John Robert
Individual
Ahuriri
Napier
4110
15 Jun 1994 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Mcivor, James Roland
Individual
Ostend
Waiheke Island
1081
15 Jun 1994 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Mcivor, Wendy Margaret
Director
Tamatea
Napier
4112
10 Oct 2016 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Smale, Jasper William
Individual
Rd 2
Kaikohe
0472
15 Jun 1994 - current
Location
Similar companies
Cj Newland Logging Limited
43 Carlyle Street
D W Forests Limited
6 Balliol Avenue
Brunswick Forestry Limited
117 E Queen Street
Poukawa Investments Limited
200 Warren Street South
Mj Creighton Logging Limited
5 Havelock Road
Tkt Limited
20 Brian Avenue