Kiwood Limited (issued an NZ business number of 9429038006036) was registered on 08 Sep 1997. 7 addresess are in use by the company: 111C Riccarton Road, Riccarton, Christchurch, 8041 (type: registered, service). 111C Riccarton Road, Riccarton, Christchurch had been their physical address, up until 08 Nov 2017. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 655 shares (65.5% of shares), namely:
Douglass, Edwin (an individual) located at Kaikoura postcode 7371. As far as the second group is concerned, a total of 1 shareholder holds 9% of all shares (exactly 90 shares); it includes
Crampton, Peter Roy (an individual) - located at Helensburgh, Dunedin. Moving on to the third group of shareholders, share allocation (80 shares, 8%) belongs to 1 entity, namely:
Douglass, Alison Jane, located at Helensburgh, Dunedin (an individual). "Forest planting" (ANZSIC A051040) is the classification the ABS issued to Kiwood Limited. The Businesscheck information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2210 Back Line Road, Rd 2, Timaru, 7972 | Physical & registered & service | 08 Nov 2017 |
| 2210 Back Line Road, Rd 2, Timaru, 7972 | Postal & office & delivery | 14 Nov 2019 |
| 111c Riccarton Road, Riccarton, Christchurch, 8041 | Registered & service | 15 Feb 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter Roy Crampton
Helensburgh, Dunedin, 9010
Address used since 29 Nov 2018
Mosgiel, Mosgiel, 9024
Address used since 04 Sep 2016 |
Director | 28 Jul 1999 - current |
|
Alison Jane Douglass
Helensburgh, Dunedin, 9010
Address used since 29 Nov 2018
Mosgiel, Mosgiel, 9024
Address used since 04 Sep 2016 |
Director | 28 Jul 1999 - current |
|
Ralph Douglass
Clarence, Kaikoura, 7371
Address used since 01 Nov 2023
Rd 2, Timaru, 7972
Address used since 17 Nov 2009 |
Director | 25 Nov 2006 - current |
|
Edwin Douglass
Kaikoura, 7371
Address used since 04 Nov 2024
Clarence, Kaikoura, 7371
Address used since 25 Apr 2022
1875 Morgins, Switzerland,
Address used since 04 Nov 2015 |
Director | 05 Jan 2007 - current |
|
Nicole Douglass
Lincoln,
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 25 Nov 2006 |
|
Tanya Suzanne Drummond
Christchurch,
Address used since 08 Sep 1997 |
Director | 08 Sep 1997 - 08 Sep 1997 |
| 2210 Back Line Road , Rd 2 , Timaru , 7972 |
| Previous address | Type | Period |
|---|---|---|
| 111c Riccarton Road, Riccarton, Christchurch, 8440 | Physical & registered | 29 Jan 2014 - 08 Nov 2017 |
| 22 Foster Street, Tower Junction, Christchurch, 8149 | Physical & registered | 10 Nov 2011 - 29 Jan 2014 |
| 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 24 Jun 2011 - 10 Nov 2011 |
| 156 North Belt, Lincoln | Physical & registered | 27 Apr 2000 - 27 Apr 2000 |
| Level 6, 148 Victoria Street, Christchurch | Physical & registered | 27 Apr 2000 - 24 Jun 2011 |
| 156 North Belt, Lincoln | Registered | 11 Apr 2000 - 27 Apr 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglass, Edwin Individual |
Kaikoura 7371 |
08 Sep 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Crampton, Peter Roy Individual |
Helensburgh Dunedin 9010 |
08 Sep 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglass, Alison Jane Individual |
Helensburgh Dunedin 9010 |
08 Sep 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Douglass, Ralph Individual |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
|
Douglass, Ralph Individual |
Lincoln 8152 Canterbury |
06 Mar 2007 - 06 Mar 2007 |
|
Douglass, Nicole Individual |
Lincoln |
08 Sep 1997 - 06 Mar 2007 |
![]() |
Surewood Forest Investments Limited 2210 Back Line Road |
|
Terra Nova Partners Limited 14 Moa Road |
|
Malverngis Limited 3 Thornton Street |
|
Le Soudain Limited 176 Airport Road |
|
Darts Bush Forest Limited 16 Bombay Street |
|
Cfm Forests Limited 7 William Lewis Drive |
|
Native Solutions Limited 107 Smarts Road |