General information

NZ Forest Products Limited

Type: NZ Limited Company (Ltd)
9429040746319
New Zealand Business Number
43633
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M696235 - Forestry Ownership Or Management (excluding Field Operations)
Industry classification codes with description

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
Contact info
lmgibbs@hnrg.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
787737786
Total number of Shares
August
Annual return filing month
March
Financial report filing month
16 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 787737786
Shareholder Name Address Period
Taumata Plantations Limited
Shareholder NZBN: 9429033890074
Entity (NZ Limited Company)
48 Shortland Street
Auckland
1140
04 Dec 2006 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Taumata Plantations Limited
Type Ltd
Ultimate Holding Company Number 1861621
Country of origin NZ
Location
Companies nearby
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