General information

The Guildford Timber Company Limited

Type: NZ Limited Company (Ltd)
9429040973340
New Zealand Business Number
1684
Company Number
Registered
Company Status

The Guildford Timber Company Limited (issued a business number of 9429040973340) was registered on 23 Dec 1926. 2 addresses are currently in use by the company: 69 Rutherford Street, Lower Hutt, 5010 (type: physical, registered). The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherfrord Street, Lower Hutt had been their registered address, until 02 May 2008. 21000 shares are allotted to 14 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 10500 shares (50 per cent of shares), namely:
Darlow, Christopher Robert (an individual) located at Torbay, Auckland postcode 0630. As far as the second group is concerned, a total of 1 shareholder holds 12.5 per cent of all shares (2625 shares); it includes
H Goodwin Trustees Limited (an entity) - located at Masterton, Masterton. Moving on to the 3rd group of shareholders, share allocation (1675 shares, 7.98%) belongs to 3 entities, namely:
White, David Ian, located at Island Bay, Wellington (an individual),
White, Rosemary, located at Rd 2, Lake Hawea (an individual),
Johnston Lawrence Trustee Services (2013) Limited, located at Wellington Central, Wellington (an entity). The Businesscheck data was last updated on 21 Mar 2024.

Current address Type Used since
69 Rutherford Street, Lower Hutt, 5010 Physical & registered & service 02 May 2008
Directors
Name and Address Role Period
Craig Murray Martell
Maungaraki, Lower Hutt, 5010
Address used since 28 Jun 2023
Director 28 Jun 2023 - current
Phernne Devonshire Muir Tancock
Mount Victoria, Wellington, 6011
Address used since 17 Jul 2023
Director 17 Jul 2023 - current
Mark Adrian Ratcliffe
Oriental Bay, Wellington, 6011
Address used since 01 Aug 2020
Director 01 Aug 2020 - 31 Jul 2023
Ralph Robert William Goodwin
Heretaunga, Upper Hutt, 5018
Address used since 01 Oct 2006
Director 01 Oct 2006 - 28 Jun 2023
Matthew Robert Griffin
Richmond, Richmond, 7020
Address used since 31 Aug 2020
Director 31 Aug 2020 - 28 Jun 2023
Hamish Geoffrey Wyndham Goodwin
Rd 3, Napier, 4183
Address used since 14 Mar 2019
Director 14 Mar 2019 - 03 Nov 2022
Belinda Epstein
Carrington, Nsw, 2294
Address used since 16 Mar 2022
Director 16 Mar 2022 - 26 Oct 2022
Richard Geoffrey Griffin
Richmond, Nelson, 7020
Address used since 24 Apr 2008
Director 30 Dec 2003 - 19 Aug 2020
David Ian White
Rd 2, Lake Hawea, 9382
Address used since 19 Mar 2019
Director 19 Mar 2019 - 03 Apr 2020
Virginia C. Director 04 Sep 1992 - 04 Jun 2018
Giles C. Director 04 Sep 1992 - 04 Jun 2018
Wyndham Geoffrey Goodwin
341 Ferguson Drive, Heretaunga 6007,
Address used since 04 Sep 1992
Director 04 Sep 1992 - 01 Oct 2006
Jeremy James Mallaby Goodwin
Greenlane, Auckland,
Address used since 04 Sep 1992
Director 04 Sep 1992 - 31 Mar 2003
Addresses
Previous address Type Period
The Offices Of Kendons, Chartered Accountants Ltd, 69 Rutherfrord Street, Lower Hutt Registered & physical 02 May 2005 - 02 May 2008
69 Rutherford St, Lower Hutt Registered & physical 01 Jul 1997 - 02 May 2005
Financial Data
Financial info
21000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
17 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10500
Shareholder Name Address Period
Darlow, Christopher Robert
Individual
Torbay
Auckland
0630
12 Dec 2023 - current
Shares Allocation #2 Number of Shares: 2625
Shareholder Name Address Period
H Goodwin Trustees Limited
Shareholder NZBN: 9429050944675
Entity (NZ Limited Company)
Masterton
Masterton
5810
20 Jul 2023 - current
Shares Allocation #3 Number of Shares: 1675
Shareholder Name Address Period
White, David Ian
Individual
Island Bay
Wellington
6023
14 May 2007 - current
White, Rosemary
Individual
Rd 2
Lake Hawea
9382
13 Apr 2007 - current
Johnston Lawrence Trustee Services (2013) Limited
Shareholder NZBN: 9429030422162
Entity (NZ Limited Company)
Wellington Central
Wellington
6011
31 Aug 2016 - current
Shares Allocation #4 Number of Shares: 25
Shareholder Name Address Period
White, Robert William
Individual
Lake Hawea, Rd 2
Wanaka
9382
30 Aug 2021 - current
Shares Allocation #5 Number of Shares: 25
Shareholder Name Address Period
White, Henry David
Individual
Merivale
Christchurch
8014
30 Aug 2021 - current
Shares Allocation #6 Number of Shares: 25
Shareholder Name Address Period
White, Elizabeth
Individual
Carlton
Melbourne, Victoria
3053
30 Aug 2021 - current
Shares Allocation #7 Number of Shares: 2625
Shareholder Name Address Period
Goodwin, Ralph Robert William
Individual
Heretaunga
Upper Hutt
5018
11 Mar 2013 - current
Goodwin, Harriet
Individual
Heretaunga
Upper Hutt
5018
11 Mar 2013 - current
Goodwin, Ralph Robert William
Director
Heretaunga
Upper Hutt
5018
11 Mar 2013 - current
Monk, Cedric Justin
Individual
Murchison
7077
03 Sep 2020 - current
Shares Allocation #8 Number of Shares: 1750
Shareholder Name Address Period
Epstein, Elizabeth
Individual
Whitebridge
Nsw 2290, Australia
13 Apr 2007 - current
Shares Allocation #9 Number of Shares: 1750
Shareholder Name Address Period
Griffin, Richard Geoffrey
Individual
Richmond
Nelson 7020
13 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Goodwin, Jeremy James Mallaby
Individual
Mount Eden
Auckland
1024
29 Apr 2004 - 12 Dec 2023
Goodwin, Jeremy James Mallaby
Individual
Mount Eden
Auckland
1024
29 Apr 2004 - 12 Dec 2023
White, Robert
Individual
Rd 2
Lake Hawea
9382
15 Mar 2019 - 12 Dec 2023
Goodwin, Jeremy James Mallaby
Individual
7 City Road
Auckland
1010
29 Apr 2004 - 12 Dec 2023
Goodwin, Jeremy James Mallaby
Individual
Mount Eden
Auckland
1024
29 Apr 2004 - 12 Dec 2023
Goodwin, Hamish Geoffrey Wyndham
Individual
Rd 3
Napier
4183
11 Mar 2013 - 12 Dec 2023
Goodwin, Hamish Geoffrey Wyndham
Individual
Rd 3
Napier
4183
11 Mar 2013 - 12 Dec 2023
Goodwin, Hamish Geoffrey Wyndham
Individual
Rd 3
Napier
4183
11 Mar 2013 - 12 Dec 2023
Goodwin, Wyndham Geoffrey
Individual
341 Ferguson Drive
Heretaunga, Upper Hutt 5018
23 Dec 1926 - 15 Mar 2019
Goodwin, Kerry Rayma
Individual
Rd 3
Napier
4183
11 Mar 2013 - 20 Jul 2023
Goodwin, Kerry Rayma
Individual
Rd 3
Napier
4183
11 Mar 2013 - 20 Jul 2023
Stewart, Dominic Charles
Individual
Masterton
Masterton
5810
11 Mar 2013 - 20 Jul 2023
Stewart, Dominic Charles
Individual
Masterton
Masterton
5810
11 Mar 2013 - 20 Jul 2023
Griffin, Jocelyn Claire
Individual
Oakwood Village
357 Lower Queen Street, Nelson 7020
23 Dec 1926 - 15 Mar 2019
Goodwin, Wyndham Geoffrey
Individual
341 Ferguson Drive
Heretaunga, Upper Hutt 5018
23 Dec 1926 - 15 Mar 2019
Executors Of The Gdm Goodwin Estate
Other
7 City Road
Auckland
1010
10 Apr 2018 - 15 Mar 2019
Chichester, Giles Bryan
Individual
London Sw1 1pe
England
23 Dec 1926 - 10 Apr 2018
Griffin, Jocelyn Claire
Individual
Oakwood Village
357 Lower Queen Street, Nelson 7020
23 Dec 1926 - 15 Mar 2019
Giles Bryan Chichester
Individual
London Sw1 1pe
England
23 Dec 1926 - 10 Apr 2018
Jocelyn Claire Griffin
Individual
Oakwood Village
357 Lower Queen Street, Richmond 7002
23 Dec 1926 - 15 Mar 2019
Wyndham Geoffrey Goodwin
Individual
341 Ferguson Drive
Heretaunga, Upper Hutt 5018
23 Dec 1926 - 15 Mar 2019
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street