General information

Rayonier New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039639844
New Zealand Business Number
334608
Company Number
Registered
Company Status

Rayonier New Zealand Limited (issued an NZBN of 9429039639844) was registered on 04 Mar 1987. 5 addresess are currently in use by the company: Po Box 9283, Newmarket, Auckland, 1149 (type: postal, office). Level 5, 32-34 Mahuhu Crescent, Auckland had been their registered address, up to 23 May 2023. Rayonier New Zealand Limited used other aliases, namely: Rayonier Nz Holdings Limited from 28 Feb 1994 to 07 Sep 2005, Itt Rayonier Nz Holdings Limited (08 May 1992 to 28 Feb 1994) and Itt New Zealand Limited (04 Mar 1987 - 08 May 1992). 1015 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1015 shares (100 per cent of shares), namely:
Rayonier Trs Holdings Inc (an other) located at Yulee postcode FL 32097. Our information was updated on 08 Apr 2024.

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
Po Box 9283, Newmarket, Auckland, 1149 Postal 10 Aug 2023
Level 1, 8 Mahuhu Crescent, Auckland, 1010 Office & delivery 10 Aug 2023
Contact info
64 9 3022988
Phone (Phone)
www.matarikiforests.co.nz
Website
Directors
Name and Address Role Period
Mark Roberts Bridwell
Fernandina Beach, Florida, 32034
Address used since 06 Aug 2014
Director 06 Aug 2014 - current
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
Alistair Dewar Brown
Mount Eden, Auckland, 1024
Address used since 12 Jun 2023
Director 12 Jun 2023 - current
Douglas Michael Long
Fernandina Beach, Florida, FL 32034
Address used since 10 Nov 2014
Director 10 Nov 2014 - 12 Jun 2023
Paul Francis Nicholls
West Harbour, Auckland, 0618
Address used since 22 Dec 2004
Director 22 Dec 2004 - 19 Feb 2018
Harvey Edwin Kiker
Ponte Vedra Beach, Florida, 32082
Address used since 06 Aug 2014
Director 06 Aug 2014 - 04 Nov 2016
Nancy Lynn Wilson
Fernandina Beach, Florida, 32035
Address used since 01 Aug 2013
Director 01 Aug 2013 - 07 Nov 2014
Paul Gerard Boynton
Jacksonville, Fl 32207, Usa,
Address used since 31 Mar 2010
Director 31 Mar 2010 - 27 Jun 2014
Charles Margiotta
Ponte Vedra, Florida, United States Of America,
Address used since 14 May 2002
Director 17 Mar 1997 - 30 Jun 2013
Lee Muller Thomas
Jacksonville, Fl 32207, Usa,
Address used since 07 Aug 2007
Director 11 May 2007 - 17 May 2012
Timothy Hudson Brannon
Jacksonville, Fl 32205, United States Of America,
Address used since 03 Jun 2003
Director 01 Jan 1999 - 31 Mar 2010
Wallace Lee Nutter
Jacksonville Fl 33257, United States Of America,
Address used since 03 Jun 2003
Director 06 May 1992 - 11 May 2007
Gerald Jay Pollack
Ponte Vedra Fl 32082, United States Of America,
Address used since 23 Dec 1993
Director 23 Dec 1993 - 25 May 2006
James Nicholas Everett
Meadowbank, Auckland,
Address used since 05 May 2003
Director 01 Apr 2002 - 22 Dec 2004
William Swift Berry
Jacksonville Fl 32256, United States Of America,
Address used since 06 May 1992
Director 06 May 1992 - 31 Mar 2002
Ronald Martin Gross
Stamford, Connecticut 06902, U.s.a,
Address used since 06 May 1992
Director 06 May 1992 - 01 Jan 1999
William Douglas Ericksen
Court, Fernandina Beach, Florida 32034,
Address used since 06 May 1992
Director 06 May 1992 - 15 Sep 1995
Charles Margoiotta
St Heliers, Auckland, New Zealand,
Address used since 06 May 1992
Director 06 May 1992 - 23 Dec 1993
Grant James Munro
Port Angeles, Washington 98362, U.s.a,
Address used since 06 May 1992
Director 06 May 1992 - 23 Dec 1993
David Mark Flacks
Thorndon, Wellington,
Address used since 06 May 1992
Director 06 May 1992 - 06 May 1992
Peter Barker
Point Howard, Eastbourne, Wellington,
Address used since 06 May 1992
Director 06 May 1992 - 06 May 1992
Addresses
Other active addresses
Type Used since
Level 1, 8 Mahuhu Crescent, Auckland, 1010 Office & delivery 10 Aug 2023
Previous address Type Period
Level 5, 32-34 Mahuhu Crescent, Auckland, 1010 Registered & service 16 Sep 2010 - 23 May 2023
Level 5, Symonds Centre, 49 Symonds Street, Auckland Registered 17 Dec 1992 - 16 Sep 2010
7th Floor, Securities House, 76 Symonds Street, Auckland Registered 16 Dec 1992 - 17 Dec 1992
C/- Messrs Bell Gully Buddle Weir, 171 Featherston Street, Wellington Registered 28 May 1992 - 16 Dec 1992
- Physical 20 Feb 1992 - 20 Feb 1992
Level 5, Symonds Centre, 49 Symonds Street, Auckland Physical 20 Feb 1992 - 16 Sep 2010
Financial Data
Financial info
1015
Total number of Shares
August
Annual return filing month
December
Financial report filing month
09 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1015
Shareholder Name Address Period
Rayonier Trs Holdings Inc
Other (Other)
Yulee
FL 32097
15 Dec 2014 - current

Historic shareholders

Shareholder Name Address Period
Rayonier NZ Management Limited
Shareholder NZBN: 9429039014979
Company Number: 537014
Entity
04 Mar 1987 - 15 Dec 2014
Rayonier NZ Management Limited
Shareholder NZBN: 9429039014979
Company Number: 537014
Entity
04 Mar 1987 - 15 Dec 2014

Ultimate Holding Company
Effective Date 31 Jul 2017
Name Rayonier Inc
Type Corporation
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Rayonier Hb 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
Durbin Holding Limited
Level 6, East On Quay