Nz Forest Products Limited (issued a business number of 9429040746319) was incorporated on 24 Dec 1935. 5 addresess are currently in use by the company: Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 (type: postal, office). Level 30, Vero Centre, 48 Shortland Street, Auckland had been their registered address, up to 21 Aug 2014. Nz Forest Products Limited used other aliases, namely: Elders Resources Nzfp Limited from 30 May 1988 to 17 Dec 1990, N.z. Forest Products Limited (24 Dec 1935 to 30 May 1988). 787737786 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 787737786 shares (100 per cent of shares), namely:
Taumata Plantations Limited (an entity) located at 48 Shortland Street, Auckland postcode 1140. "Forestry ownership or management (excluding field operations)" (ANZSIC M696235) is the classification the ABS issued Nz Forest Products Limited. The Businesscheck data was last updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & service | 11 Jun 2013 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered | 21 Aug 2014 |
Unit 5, 120 Hamilton Street, Tauranga, Tauranga, 3110 | Postal & office & delivery | 05 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Wilfred Steiner
Apartment # 1907, Boston, MA 02111
Address used since 06 Oct 2015
Apartment # 2507, Boston, MA 02111
Address used since 30 Sep 2018 |
Director | 01 Oct 2015 - current |
Stephen Peter Nicholas Ping
18-38 Siddeley Street, Melbourne, 3005
Address used since 01 Jan 1970
Williamstown, Victoria, 3016
Address used since 31 Dec 2020 |
Director | 31 Dec 2020 - current |
Robert Bruce Mervyn Green
Papamoa Beach, Papamoa, 3118
Address used since 25 Jan 2021 |
Director | 25 Jan 2021 - current |
Anthony Joseph Cascio | Director | 06 Dec 2019 - 30 Jun 2022 |
William Kenneth John Mccallum
Rd 6, Tauranga, 3176
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 31 Dec 2020 |
Brenton Jan Keefer
Scituate Ma, 02066
Address used since 01 May 2015 |
Director | 01 May 2015 - 06 Dec 2019 |
William Edward Peressini
Boston, Massachusetts, 02116
Address used since 29 Jul 2011 |
Director | 01 Apr 2011 - 01 Oct 2015 |
Daniel Paul Christensen
Hampshire 03053-6104, United States, Of America,
Address used since 01 Jun 2007 |
Director | 01 Dec 2006 - 01 May 2015 |
Michael Joseph Morgan
Boston, Massachusetts 02210, United States Of America,
Address used since 03 Feb 2010 |
Director | 01 Dec 2006 - 01 Apr 2011 |
John Anthony Payne
Remuera, Auckland,
Address used since 02 Oct 2003 |
Director | 02 Oct 2003 - 01 Dec 2006 |
Nicolas William Garrick Short
Epsom, Auckland,
Address used since 11 Oct 2005 |
Director | 11 Oct 2005 - 01 Dec 2006 |
Shehnaz Hajati
Bucklands Beach, Auckland,
Address used since 18 Oct 2003 |
Director | 16 Oct 2000 - 03 Jul 2006 |
Gavin Scott
Herne Bay, Auckland,
Address used since 11 Aug 2003 |
Director | 11 Aug 2003 - 18 Nov 2005 |
Richard Denver Franklin Simpson
Remuera, Auckland,
Address used since 26 Sep 2005 |
Director | 26 Sep 2005 - 11 Oct 2005 |
Nicola Jane Cooper
Clevedon, Auckland,
Address used since 26 Sep 2005 |
Director | 26 Sep 2005 - 11 Oct 2005 |
Nicolas William Garrick Short
Epsom, Auckland,
Address used since 29 May 1998 |
Director | 29 May 1998 - 26 Sep 2005 |
Patrick Raymond Connolly
St Heliers, Auckland,
Address used since 28 Sep 2001 |
Director | 28 Sep 2001 - 02 Oct 2003 |
William Murray Clent
Howick, Auckland,
Address used since 29 May 1998 |
Director | 29 May 1998 - 28 Sep 2001 |
Mark Odell Godbold
Remuera, Auckland,
Address used since 26 Aug 1998 |
Director | 26 Aug 1998 - 16 Oct 2000 |
Douglas Callum Kirkpatrick
Havelock North, New Zealand,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 29 May 1998 |
Sydney Davison Pasley
Remuera, Auckland,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 29 May 1998 |
Wilson James Whineray
Remuera, Auckland,
Address used since 29 Nov 1992 |
Director | 29 Nov 1992 - 29 May 1998 |
John Vincent Faraci
Remuera, Auckland,
Address used since 01 Nov 1995 |
Director | 01 Nov 1995 - 29 May 1998 |
Noel Barclay
Epsom, Auckland 3,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 13 Aug 1997 |
David William Oskin
Mission Bay, Auckland,
Address used since 01 Aug 1992 |
Director | 01 Aug 1992 - 01 Nov 1995 |
Herman Charles Rockefeller
Seatoun, Wellington,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 12 Aug 1994 |
John Terrance Dillon
Larchmont, New York 10538, United States Of America,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 05 Jul 1994 |
Bruce Alan Hancox
Nelson,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 05 Jul 1994 |
Robert Clifton Butler
Essex Fells, Nj 07021, United States Of America,
Address used since 05 May 1992 |
Director | 05 May 1992 - 05 Jul 1994 |
Selwyn John Cushing
Beatson Road, Hastings,
Address used since 30 Apr 1992 |
Director | 30 Apr 1992 - 12 Aug 1993 |
Jack Tunstall Woods
Hamilton, Queensland 4007, Australia,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 30 Jun 1992 |
Kenneth Francis Leslie Carter
Beachlands, Auckland,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 30 Apr 1992 |
Richard Henry Alwyn Carter
Ararimu Road, Rd 3 Drury, South Auckland,
Address used since 25 Sep 1991 |
Director | 25 Sep 1991 - 30 Apr 1992 |
Unit 5, 120 Hamilton Street , Tauranga , Tauranga , 3110 |
Previous address | Type | Period |
---|---|---|
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered | 07 Jun 2013 - 21 Aug 2014 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Physical | 27 Jan 2011 - 11 Jun 2013 |
Level 30, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered | 27 Jan 2011 - 07 Jun 2013 |
Attn: Garth Sinclair, C/-russell, Mcveagh, Level 30, Vero Centre, 48, Shortland Str, Auckland | Registered & physical | 31 Mar 2010 - 27 Jan 2011 |
Attn: Grant Kemble, C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland, Str, Auckland | Registered & physical | 11 Dec 2006 - 31 Mar 2010 |
640 Great South Road, Manukau City, Auckland | Physical | 26 Mar 1998 - 11 Dec 2006 |
640 Great South Road, Manukau City, Auckland | Registered | 05 Jun 1997 - 11 Dec 2006 |
Shareholder Name | Address | Period |
---|---|---|
Taumata Plantations Limited Shareholder NZBN: 9429033890074 Entity (NZ Limited Company) |
48 Shortland Street Auckland 1140 |
04 Dec 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
24 Dec 1935 - 04 Dec 2006 | |
Qeynos New Zealand Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
24 Dec 1935 - 04 Dec 2006 | |
Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
24 Dec 1935 - 04 Dec 2006 | |
Carter Holt Harvey Limited Shareholder NZBN: 9429040573250 Company Number: 82279 Entity |
24 Dec 1935 - 04 Dec 2006 |
Effective Date | 21 Jul 1991 |
Name | Taumata Plantations Limited |
Type | Ltd |
Ultimate Holding Company Number | 1861621 |
Country of origin | NZ |
Masfen Nominees Limited Level 37, The Vero Centre |
|
Kaingaroa Investments Limited Level 22, Vero Centre |
|
Kaingaroa Timberlands Limited Level 22, Vero Centre |
|
Credit Corp New Zealand Pty Limited Level 22, Vero Centre |
|
NZ Financial Services Group Limited Level 22, Vero Centre |
|
Whale Bay Limited Level 22, Vero Centre |
Taumata Plantations Limited Level 30, Vero Centre |
Wayby Forest Management Limited Ground Floor, 70 Shortland Street |
New Zealand Carbon Farming (gisborne) Limited 9th Floor |
New Zealand Carbon Farming (poroporo) Limited 9th Floor |
New Zealand Carbon Farming (riversdale) Limited 9th Floor |
New Zealand Carbon Farming (arawera) Limited 9th Floor |