Pedersen Kinleith Limited (issued a New Zealand Business Number of 9429032868227) was incorporated on 11 Mar 2008. 2 addresses are currently in use by the company: 50B Cross Road, Tauranga, 3110 (type: physical, registered). Maritime House, Rata Street, Mount Maunganui had been their registered address, until 24 Dec 2013. Pedersen Kinleith Limited used other names, namely: C3 Kinleith Limited from 11 Mar 2008 to 02 Aug 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
C 3 Limited (an entity) located at Tauranga postcode 3110. "Woodchip mfg" (business classification C141210) is the classification the Australian Bureau of Statistics issued Pedersen Kinleith Limited. Businesscheck's information was updated on 16 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 50b Cross Road, Tauranga, 3110 | Physical & registered & service | 24 Dec 2013 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin Dean Hudson
Lake Okareka, Rd 5, Rotorua, 3076
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - current |
|
Jonathon Michael Sellar
Seaforth, New South Wales, 2092
Address used since 30 Sep 2024 |
Director | 30 Sep 2024 - current |
|
Brett Michael Grehan
Lavender Bay, Nsw, 2060
Address used since 27 Oct 2021 |
Director | 27 Oct 2021 - 30 Sep 2024 |
|
Anthony Craig Jones
Woronora Heights, New South Wales, 2233
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - 27 Oct 2021 |
|
Michele La Riviere
Oropi, 3173
Address used since 01 Mar 2019 |
Director | 24 May 2018 - 17 Jun 2020 |
|
Jeffrey Wayne Kendrew
St Ives, Nsw, 2075
Address used since 01 Nov 2018
476 St Kilda Road, Melbourne, Vic, 3004
Address used since 01 Jan 1970 |
Director | 01 Nov 2018 - 17 Jun 2020 |
|
Parke James Pittar
Tauriko, Tauranga, 3110
Address used since 03 Jun 2016 |
Director | 12 Apr 2013 - 01 Nov 2018 |
|
Michael Joseph Fletcher
Mount Maunganui, Mount Maunganui, 3116
Address used since 27 Sep 2016 |
Director | 27 Sep 2016 - 29 Nov 2017 |
|
Dean Geoffrey Camplin
Tauranga South, Tauranga, 3112
Address used since 01 Jun 2010 |
Director | 01 Apr 2009 - 25 Aug 2016 |
|
Joseph James Culling
Matua, Tauranga, 3110
Address used since 30 Jun 2011 |
Director | 11 Mar 2008 - 01 Mar 2013 |
|
Sean Bolt
Otumoetai, Tauranga,
Address used since 11 Mar 2008 |
Director | 11 Mar 2008 - 31 Dec 2008 |
| Previous address | Type | Period |
|---|---|---|
| Maritime House, Rata Street, Mount Maunganui | Registered & physical | 11 Mar 2008 - 24 Dec 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
C 3 Limited Shareholder NZBN: 9429035071266 Entity (NZ Limited Company) |
Tauranga 3110 |
17 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Owens Cargo Company Limited Shareholder NZBN: 9429040112480 Company Number: 188207 Entity |
Tauranga 3110 |
11 Mar 2008 - 17 Apr 2025 |
| Effective Date | 23 May 2021 |
| Name | Bapsh Pty Ltd |
| Type | Company |
| Country of origin | AU |
| Address |
Level 22, 135 King Street Sydney, Nsw |
![]() |
Stanton Olive Harvesting Limited 101/50b Cross Raod |
![]() |
C 3 Limited 50b Cross Road |
![]() |
Allied Personnel Services Limited 50b Cross Road |
![]() |
A R D & J Hargreaves Limited Apartment 302, 50b Cross Road |
![]() |
Pachoud Marine Limited 58 Cross Road |
![]() |
NZ Boat Storage Limited 58 Cross Road |
|
Central Woodhoggers (2017) Limited 25 Spencerville Road |
|
Canterbury Woodchip Supplies Limited 4c Sefton Street East |
|
Ecotec Limited 92 Speargrass Flat Road |
|
Southland Woodchipping Limited Level 1 |
|
Lignator Limited 4 Sims Road |
|
Mr Chipper Limited 9 Huron Street |