Forsyth Barr Limited (NZBN 9429040287003) was registered on 05 Apr 1951. 7 addresess are in use by the company: 35 The Octagon, Dunedin Central, Dunedin, 9016 (type: registered, physical). Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin had been their physical address, until 17 May 2022. Forsyth Barr Limited used more names, namely: Carroll Timber Co. Limited from 24 Jun 1954 to 20 Jun 1986, Carroll Bros. Limited (05 Apr 1951 to 24 Jun 1954). 5700000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5700000 shares (100 per cent of shares), namely:
Forsyth Barr Group Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. The Businesscheck database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 193 Princes Street, Dunedin Central, Dunedin, 9016 | Other (Address For Share Register) & other (Address for Records) (Address For Share Register) | 24 Jun 2020 |
| 35 The Octagon, Dunedin Central, Dunedin, 9016 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 09 May 2022 |
| 35 The Octagon, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 17 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Neil Paviour-smith
Oriental Bay, Wellington, 6011
Address used since 31 Oct 2023
Wadestown, Wellington, 6012
Address used since 27 Oct 2000 |
Director | 27 Oct 2000 - current |
|
Darren Alan Manning
Remuera, Auckland, 1050
Address used since 31 Mar 2008 |
Director | 31 Mar 2008 - current |
|
David Kirk
Hunters Hill, Australia, Nsw 2110,
Address used since 19 Mar 2009
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 19 Mar 2009 - current |
|
Tina Symmans
Te Awanga, Te Awanga, 4102
Address used since 11 Jul 2013 |
Director | 11 Jul 2013 - current |
|
Jonathan George Edgar
Remuera, Auckland, 1050
Address used since 08 Mar 2018 |
Director | 08 Mar 2018 - current |
|
Roderick James Snodgrass
Eden Terrace, Auckland, 1010
Address used since 07 Nov 2023
Ponsonby, Auckland, 1011
Address used since 29 Sep 2020 |
Director | 29 Sep 2020 - current |
|
Chelsea Arna Leadbetter
Point Howard, Lower Hutt, 5013
Address used since 31 Mar 2022 |
Director | 31 Mar 2022 - current |
|
Ian Gunther Hankins
St Heliers, Auckland, 1071
Address used since 15 Dec 2023 |
Director | 15 Dec 2023 - current |
|
Shane David Edmond
Fendalton, Christchurch, 8014
Address used since 07 Sep 2016 |
Director | 09 Apr 2008 - 07 Dec 2023 |
|
John Francis Gallaher
Belleknowes, Dunedin, 9011
Address used since 26 Mar 2020 |
Director | 26 Mar 2020 - 14 Jul 2021 |
|
Michael John Murray Sidey
Wanaka, Wanaka, 9305
Address used since 21 Oct 2016 |
Director | 01 May 1991 - 25 Mar 2020 |
|
Eion Sinclair Edgar
Kelvin Heights, Queenstown, 9300
Address used since 31 Dec 2003 |
Director | 01 May 1991 - 08 Mar 2018 |
|
Margaret Anne Blackburn
Parnell, Auckland, 1052
Address used since 16 Nov 2006 |
Director | 16 Nov 2006 - 20 Jun 2013 |
|
Barry Neville Colman
Glendowie, Auckland,
Address used since 09 May 2003 |
Director | 09 May 2003 - 05 Mar 2009 |
|
Ross William Thomas Mear
Khandallah, Wellington,
Address used since 06 Sep 2002 |
Director | 06 Sep 2002 - 03 Apr 2008 |
|
Peter Robert Mellor
Orakei, Auckland,
Address used since 01 Apr 2007 |
Director | 20 Jun 2001 - 28 Mar 2008 |
|
Wayne Robert Boyd
Whangaparaoa,
Address used since 12 Dec 2003 |
Director | 29 Jul 2002 - 24 Aug 2006 |
|
Paul John Chamberlain
Maori Hill, Dunedin,
Address used since 27 Oct 2000 |
Director | 27 Oct 2000 - 13 Nov 2002 |
|
Gerald Andrew Mcdouall
Karori, Wellington,
Address used since 21 Oct 2000 |
Director | 21 Oct 2000 - 15 Dec 2001 |
|
Michael Waterfield Devereux
Dunedin,
Address used since 01 May 1991 |
Director | 01 May 1991 - 20 Jun 2001 |
|
John Francis Gallaher
Dunedin,
Address used since 01 May 1991 |
Director | 01 May 1991 - 20 Jun 2001 |
|
John Noel Bell
Dunedin,
Address used since 10 Aug 1995 |
Director | 10 Aug 1995 - 20 Jun 2001 |
| Previous address | Type | Period |
|---|---|---|
| Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 | Physical | 12 May 2022 - 17 May 2022 |
| Forsyth Barr House, 165 Stuart Street, Dunedin Central, Dunedin, 9016 | Registered | 07 Jul 2020 - 17 May 2022 |
| 193 Princes Street, Dunedin Central, Dunedin, 9016 | Physical | 29 Jun 2020 - 12 May 2022 |
| 193 Princes Street, Dunedin Central, Dunedin, 9016 | Registered | 29 Jun 2020 - 07 Jul 2020 |
| Forsyth Barr House, The Octagon, Dunedin 9054 | Physical & registered | 06 Jun 2007 - 29 Jun 2020 |
| Forsyth Barr House, Cnr Octagon & Stuart Streets, Dunedin | Physical | 20 May 2002 - 06 Jun 2007 |
| Forsyth Barr House, Cnr Octago And Stuart Street, Dunedin | Physical | 15 Aug 1998 - 15 Aug 1998 |
| C/- Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin | Physical | 15 Aug 1998 - 20 May 2002 |
| - | Physical | 01 Jul 1997 - 15 Aug 1998 |
| 7-11 Bond Street, Dunedin | Registered | 13 Dec 1991 - 06 Jun 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Forsyth Barr Group Limited Shareholder NZBN: 9429037174804 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
05 Apr 1951 - current |
| Name | Forsyth Barr Group Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1055894 |
| Country of origin | NZ |
| Address |
Forsyth Barr House Cnr Octagon & Stuart Street Dunedin |
![]() |
Noire Nominees Limited 6th Floor Forsyth Barr House |
![]() |
Cobay Limited Investment House |
![]() |
Guardian Custodians Limited Investment House |
![]() |
Sugarloaf Cherries Limited 6th Floor Forsyth Barr House The Octagon |
![]() |
Te Arai Investments Limited 6th Floor, Forsyth Barr House |
![]() |
Blair Welsford Limited Investment House |