Northern Tree Harvesters Limited (issued an NZBN of 9429038353345) was started on 29 Apr 1996. 5 addresess are in use by the company: 73 Mckinley Road, Rd 9, Whangarei, 0179 (type: postal, office). 327 West Coast Road, Mitimiti, R D 2, Kohukohu had been their physical address, up to 29 Sep 2011. 100 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group includes 2 entities and holds 100 shares (100% of shares), namely:
Allan, Thomas Robertson (a director) located at Kaitaia, Kaitaia postcode 0410,
Kendall, Andrew (an individual) located at Rd 2, Okaihau postcode 0476. "Forestry and logging - management and consulting services" (ANZSIC M696230) is the classification the Australian Bureau of Statistics issued to Northern Tree Harvesters Limited. Businesscheck's information was updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu | Registered | 31 Jul 2007 |
| 73 Mckinley Road, Rd 9, Whangarei, 0179 | Physical & service | 29 Sep 2011 |
| 73 Mckinley Road, Rd 9, Whangarei, 0179 | Postal | 07 Dec 2020 |
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 | Office & delivery | 07 Dec 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Andrew Patrick Kendall
Rd 2, Kohukohu, 0492
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - current |
|
Thomas Robertson Allan
Kaitaia, Kaitaia, 0410
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - current |
|
Matilda Kathleen Bercic
Rd 2, Kohukohu, 0492
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 01 Apr 2023 |
|
Richard Earl Hotere
Omapere, Kaikohe, 0473
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 31 Oct 2019 |
|
Karen Janine Murray
Mitimiti, Kohukohu, 0492
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 20 Aug 2019 |
|
Tyrone Newson
Lorong Kuda, Kuala Lumpur, 50450
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 29 Sep 2018 |
|
Petera Himiona Kamira
Kaitaia, Kaitaia, 0410
Address used since 01 Nov 2013 |
Director | 29 Apr 1996 - 15 Oct 2016 |
|
Timothy John Hoyle
Whangarei, Whangarei, 0110
Address used since 25 Nov 2013 |
Director | 10 Aug 2004 - 15 Oct 2016 |
|
Hariata Wipou Reneti O'connell
Rd 3, Kaikohe, 0473
Address used since 07 Dec 2015 |
Director | 07 Dec 2015 - 15 Oct 2016 |
|
Maria Tearoha Smart
R D 2, Kohukohu, North Hokianga 0570,
Address used since 24 Jan 2003 |
Director | 24 Jan 2003 - 01 Sep 2012 |
|
Patricia Veronica Waiomio
Mitimiti, R D 2, Kohukohu,
Address used since 01 Nov 2002 |
Director | 01 Nov 2002 - 04 Sep 2007 |
|
Arthur Edward Leo Lloyd
Ahipara,
Address used since 08 Sep 2005 |
Director | 08 Sep 2005 - 31 Mar 2007 |
|
Michael Thomas Martin
Mitimiti, R D 2, Kohukohu,
Address used since 31 Jan 2003 |
Director | 31 Jan 2003 - 28 Nov 2006 |
|
Robert Newson
Te Atatu South, Auckland,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 17 Aug 2004 |
|
Tyrone Newson
Te Atatu South, Auckland,
Address used since 30 Oct 2000 |
Director | 30 Oct 2000 - 18 Jul 2003 |
|
Aterea Ted Campbell
Mitimiti, R D 2, Kohukohu, Hokianga,
Address used since 01 Nov 2002 |
Director | 01 Nov 2002 - 18 Jul 2003 |
|
Paul Irven White
Panguru, R D 2, Kohukohu,
Address used since 29 Apr 1996 |
Director | 29 Apr 1996 - 04 Dec 2002 |
|
John George Kendall
Mitimiti, R D 2, Kohukohu, Northland,
Address used since 29 Apr 1996 |
Director | 29 Apr 1996 - 30 Oct 2002 |
|
Joseph Christopher Cooper
Panguru, R D 2, Kohukohu,
Address used since 29 Apr 1996 |
Director | 29 Apr 1996 - 23 Oct 2002 |
|
Edwin Whitirua (senior) Kendall
Mitimiti, R D 2, Kohukohu, Northland,
Address used since 29 Apr 1996 |
Director | 29 Apr 1996 - 16 Oct 1997 |
| Type | Used since | |
|---|---|---|
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu, 0492 | Office & delivery | 07 Dec 2020 |
| 327 West Coast Road , Mitimiti , R D 2, Kohukohu , 0492 |
| Previous address | Type | Period |
|---|---|---|
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu | Physical | 31 Jul 2007 - 29 Sep 2011 |
| 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei | Registered & physical | 19 Apr 2004 - 31 Jul 2007 |
| Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru | Registered | 01 Sep 2001 - 19 Apr 2004 |
| Graham Brown & Co Limited, 45-49 Tirau Street, Putaruru | Registered | 01 Sep 2001 - 01 Sep 2001 |
| Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Auckland | Registered | 30 Nov 2000 - 01 Sep 2001 |
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland | Registered | 11 Apr 2000 - 30 Nov 2000 |
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland | Registered | 15 Sep 1998 - 11 Apr 2000 |
| Graham Brown & Co Ltd, Chartered Accountants, 45-49 Tirau Street, Putaruru | Physical | 15 Sep 1998 - 19 Apr 2004 |
| 327 West Coast Road, Mitimiti, R D 2, Kohukohu, Northland | Physical | 15 Sep 1998 - 15 Sep 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Allan, Thomas Robertson Director |
Kaitaia Kaitaia 0410 |
29 Oct 2017 - current |
|
Kendall, Andrew Individual |
Rd 2 Okaihau 0476 |
30 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bercic, Matilda Kathleen Individual |
Rd 2 Kohukohu 0492 |
30 Sep 2012 - 27 Nov 2023 |
|
Newson, Tyrone Individual |
Lorong Kuda Kuala Lumpur 50450 |
29 Oct 2017 - 26 Nov 2018 |
|
Smart, Maria Tearoha Individual |
R D 2, Kohukohu North Hokianga 0570 |
29 Apr 1996 - 30 Sep 2012 |
|
Martin, Michael Thomas Individual |
Mitimiti R D 2, Kohukohu |
29 Apr 1996 - 27 Jun 2010 |
|
Bercic, Matilda Kathleen Individual |
Rd 2 Kohukohu 0492 |
30 Sep 2012 - 27 Nov 2023 |
|
Bercic, Matilda Kathleen Individual |
Rd 2 Kohukohu 0492 |
30 Sep 2012 - 27 Nov 2023 |
|
Bercic, Matilda Kathleen Individual |
Rd 2 Kohukohu 0492 |
30 Sep 2012 - 27 Nov 2023 |
|
Kamira, Petera Himiona Individual |
Kaitaia Kaitaia 0410 |
29 Apr 1996 - 29 Oct 2017 |
|
Harris, Raymond Matetawhiti Individual |
Rd 2 Okaihau 0476 |
30 Sep 2012 - 15 Oct 2015 |
|
Cooper, Joseph Christopher Individual |
Rd 2 Kohukohu 0492 |
30 Sep 2012 - 15 Oct 2015 |
|
Murray, Karen Janine Individual |
Mitimiti Kohukohu 0492 |
29 Oct 2017 - 15 Nov 2019 |
|
Hotere, Richard Earl Individual |
Omapere Kaikohe 0473 |
29 Oct 2017 - 15 Nov 2019 |
|
Kendell, John George Individual |
Mitimiti Rd2 Kohukohu , Northland |
29 Apr 1996 - 17 Aug 2004 |
|
Terore, Tone Individual |
Kohukohu 0492 |
30 Sep 2012 - 24 Oct 2013 |
| Effective Date | 06 Dec 2020 |
| Name | Trustees In The Te Puna Topu O Hokianga Trust |
| Type | Maori Trust |
| Ultimate Holding Company Number | 27886884 |
| Country of origin | NZ |
| Address |
73 Mckinley Road Rd 9 Whangarei 0179 |
![]() |
United Matamata Squash Club Incorporated C/-brendon Hurt |
![]() |
Lochan Mor Lp Graham Brown & Co Limited |
![]() |
Manna Farm Lp Graham Brown & Co Limited |
![]() |
Focal Dairies (nz) Limited Partnership Graham Brown & Co Limited |
![]() |
Rangitata Enterprises Limited Partnership Graham Brown & Co Limited |
![]() |
South Waikato Investment Fund (swif) Graham Brown And Co Limited |
|
Ribbonwood NZ Forest Services Limited 45 Tirau Street |
|
Cb Logging 2015 Limited 32 Tirau Street |
|
Falconwood Resources Limited 1247 Ranolf Street |
|
Dana (nz) Limited 1260 Haupapa Street |
|
New Zealand Forest & Woodlot Services Limited 1197 Tutanekai Street |
|
Quality Log Marketing & Management Limited 1197 Tutanekai Street |