Matariki Forestry Group (issued an NZBN of 9429034648834) was incorporated on 15 Jul 2005. 5 addresess are in use by the company: Level 1, 8 Mahuhu Crescent, Auckland, 1010 (type: delivery, postal). Level 5, 32-34 Mahuhu Crescent, Auckland had been their registered address, up until 23 May 2023. 286369908 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 65895148 shares (23.01% of shares), namely:
Waimarie Forests Pty Limited (an other) located at Level 17, 383 Kent Street, Sydney postcode NSW 2000. As far as the second group is concerned, a total of 1 shareholder holds 76.99% of all shares (exactly 220474760 shares); it includes
Rayonier Canterbury Llc (an other) - located at 1209 Orange Street, Wilmington, Delaware 19801, Usa. "Forestry and logging - management and consulting services" (business classification M696230) is the category the Australian Bureau of Statistics issued to Matariki Forestry Group. The Businesscheck data was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Physical | 16 Sep 2010 |
| Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Registered & service | 23 May 2023 |
| Level 1, 8 Mahuhu Crescent, Auckland, 1010 | Delivery & office | 10 Aug 2023 |
| C/o Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 | Postal | 10 Aug 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Brendan Slui
Milford, Auckland, 0620
Address used since 23 Aug 2020
West Harbour, Auckland, 0618
Address used since 19 Feb 2018 |
Director | 19 Feb 2018 - current |
|
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 09 Nov 2018 |
Director | 09 Nov 2018 - current |
|
Alistair Dewar Brown
Mount Eden, Auckland, 1024
Address used since 12 Jun 2023 |
Director | 12 Jun 2023 - current |
|
David Laurence Nunes
Jacksonville, FL 32205
Address used since 22 Oct 2014
Atlantic Beach, FL 32233
Address used since 12 Aug 2019 |
Director | 22 Oct 2014 - 15 Dec 2023 |
|
Richard Michael Boleat
Grouville, JE3 9BQ
Address used since 28 Sep 2017 |
Director | 28 Sep 2017 - 06 Nov 2018 |
|
Paul Francis Nicholls
West Harbour, Auckland, 0618
Address used since 15 Jul 2005 |
Director | 15 Jul 2005 - 19 Feb 2018 |
|
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 28 Jul 2014 |
Director | 28 Jul 2014 - 28 Sep 2017 |
|
Douglas Michael Long
1882 Anchorage Place Fernandina Beach, Florida, 32034
Address used since 10 Nov 2014 |
Director | 10 Nov 2014 - 05 Feb 2016 |
|
Daniel Oranje
Waverley, New South Wales, 2024
Address used since 13 Aug 2015 |
Director | 28 Jul 2014 - 16 Jan 2016 |
|
Nancy Lynn Wilson
2925 Park Square Place, Fernandina Beach, Florida, 32035
Address used since 22 Oct 2014 |
Director | 01 Aug 2013 - 07 Nov 2014 |
|
John Joseph Kublbock
Fernandina Beach, Florida 32034, Usa,
Address used since 11 May 2010 |
Director | 11 May 2010 - 22 Oct 2014 |
|
Henry Lawrence Whittemore Iii
Readfield, Maine, 04355
Address used since 02 Dec 2013 |
Director | 25 Feb 2010 - 28 Jul 2014 |
|
Mason Garfield Browne
208 Haggetts Pond Road, Andover, Massachusetts, 01810
Address used since 02 Dec 2013 |
Director | 02 Dec 2013 - 28 Jul 2014 |
|
Liane Gaumont Luke
Townhouse 12, Boston Ma 02110, Usa,
Address used since 19 Feb 2010 |
Director | 19 Feb 2010 - 02 Dec 2013 |
|
Kristen Kerrigan Kleiman
99 Otis Street, Milton, Ma 02186, Usa,
Address used since 25 Feb 2010 |
Director | 25 Feb 2010 - 02 Dec 2013 |
|
Charles Margiotta
7545 Founders Way, Ponte Vedra, Fl 32082,
Address used since 24 Feb 2012 |
Director | 24 Feb 2012 - 30 Jun 2013 |
|
Martin John Smith
Vaucluse, Nsw 2030, Australia,
Address used since 03 Oct 2005 |
Director | 03 Oct 2005 - 12 Apr 2013 |
|
Richard William Hedley
Cronulla, Sydney Nsw, 2230
Address used since 22 Aug 2011 |
Director | 01 Dec 2005 - 04 Apr 2013 |
|
Andrew Edward Jones
28 Radio Avenue, Balgowlah Heights, Nsw, 2093
Address used since 28 Aug 2012 |
Director | 07 Dec 2011 - 04 Apr 2013 |
|
Warren John Smith
Balgowlah Heights, Nsw, 2093
Address used since 02 Apr 2012 |
Director | 02 Apr 2012 - 04 Apr 2013 |
|
Ren Huang
Unit 30, 5 Juniper Drive, Breakfast Point, Nsw, 2137
Address used since 05 Oct 2012 |
Director | 05 Oct 2012 - 04 Apr 2013 |
|
Michael Charles Robinson
26 Delecta Avenue, Mosman, Nsw, 2088
Address used since 16 Jul 2010 |
Director | 16 Jul 2010 - 05 Oct 2012 |
|
Bruce Kendle Berry
Neutral Bay, Nsw 2089, Australia,
Address used since 26 Mar 2010 |
Director | 26 Mar 2010 - 02 Apr 2012 |
|
Paul John Foster
5 Collingwood Street, Manly, Nsw 2095, Australia,
Address used since 13 Apr 2010 |
Director | 13 Apr 2010 - 07 Dec 2011 |
|
Paul Gerard Boynton
Jacksonville, Fl 32207, Usa,
Address used since 31 Mar 2010 |
Director | 31 Mar 2010 - 11 May 2010 |
|
Timothy Hudson Brannon
Jacksonville, Fl 32205, United States Of America,
Address used since 10 Mar 2009 |
Director | 10 Mar 2009 - 31 Mar 2010 |
|
Gregory Henry Roder
St Ives, Nsw 2075, Australia,
Address used since 05 Dec 2006 |
Director | 05 Dec 2006 - 26 Mar 2010 |
|
Warrick David Jackson
33c Nairn St, Mt Cook, Wellington 6011,
Address used since 27 Apr 2009 |
Director | 27 Apr 2009 - 08 Jun 2009 |
|
Anthony Montgomery Beverley
45 Lookout Road, Hataitai, Wellington,
Address used since 22 Nov 2007 |
Director | 24 Oct 2007 - 27 Apr 2009 |
|
Eric Scott Fanelli
Olympia, Washington, Usa 98502,
Address used since 01 Dec 2005 |
Director | 01 Dec 2005 - 10 Mar 2009 |
|
Murray Ian David Gribben
Wadestown, Wellington,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 01 Nov 2007 |
|
Philip Stuart Garling
28 Darling Point Road, Darling Point, Nsw 2027, Sydney,
Address used since 30 Jun 2006 |
Director | 30 Jun 2006 - 05 Dec 2006 |
|
Timothy Brannon
Jacksonville, Fl 32205, Usa,
Address used since 15 Jul 2005 |
Director | 15 Jul 2005 - 01 Dec 2005 |
| Type | Used since | |
|---|---|---|
| C/o Rayonier New Zealand Limited, Po Box 9283, Newmarket, Auckland, 1149 | Postal | 10 Aug 2023 |
| Previous address | Type | Period |
|---|---|---|
| Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Registered | 16 Sep 2010 - 23 May 2023 |
| Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 | Service | 16 Sep 2010 - 23 May 2023 |
| C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds St, Auckland | Registered | 15 Jul 2005 - 16 Sep 2010 |
| C/o Rayonier New Zealand Limited, Level 5, Symonds Centre, 49 Symonds Street, Auckland | Physical | 15 Jul 2005 - 16 Sep 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waimarie Forests Pty Limited Other (Other) |
Level 17, 383 Kent Street Sydney NSW 2000 |
22 Feb 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayonier Canterbury Llc Other (Other) |
1209 Orange Street Wilmington, Delaware 19801, Usa |
15 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 Entity |
28 Nov 2005 - 28 Nov 2005 | |
|
Null - Matariki Forests Australia Pty Limited Other |
15 Jul 2005 - 05 Apr 2013 | |
|
Matariki Forests Australia Pty Limited Other |
15 Jul 2005 - 05 Apr 2013 | |
|
Rayonier New Zealand Limited Shareholder NZBN: 9429039639844 Company Number: 334608 Entity |
28 Nov 2005 - 28 Nov 2005 |
| Effective Date | 31 Jul 2017 |
| Name | Rayonier Inc |
| Type | Corporation |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | US |
![]() |
Rayonier Hb Limited Level 5 |
![]() |
Rayonier New Zealand Limited Level 5 |
![]() |
Park Estate Residents' Society Incorporated C/-nz Invest Property Management Limite |
![]() |
Aman And Ameet Holdings Limited Level 6, East On Quay |
![]() |
Fames5 Investments Limited Level 6, East On Quay |
![]() |
Valdo Limited Level 6, East On Quay |
|
Matariki Forests Level 5, 32-34 Mahuhu Crescent |
|
Kakaho Bay Limited Level 2, Fidelity House |
|
New Zealand Forest Yarding Limited 9-11 Galatos Street |
|
Neo's Mt Zion Group Limited 134 Tapu Road |
|
Kfi Partnership Management Limited Unit 5, 76 Forge Road |
|
Kfi Resources No 2 Limited Unit 5 |