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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mccorkindale, John Robert Individual |
Ahuriri Napier 4110 |
15 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, James Roland Individual |
Ostend Waiheke Island 1081 |
15 Jun 1994 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcivor, Wendy Margaret Director |
Tamatea Napier 4112 |
10 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Smale, Jasper William Individual |
Rd 2 Kaikohe 0472 |
15 Jun 1994 - current |
Grasmere Orchards 2013 Limited Level 3 |
|
Rhodium Limited Level 3 |
|
Rhodium Holdings Limited Level 3 |
|
Hjh Holdings Limited Level 3 |
|
Motor Systems Limited Level 3 |
|
Wheatley Trustees Limited Level 3 |
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 |