A M Forest Harvesting Limited (issued an NZ business identifier of 9429030026650) was launched on 14 Oct 2013. 5 addresess are in use by the company: 19 Joslen Way, Kaiapoi, Kaiapoi, 7630 (type: registered, physical). 6 Miro Street, Lansdowne, Masterton had been their registered address, up to 28 Feb 2022. 10 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5 shares (50 per cent of shares), namely:
Johnstone, Anthony Philip (a director) located at Kaiapoi, Kaiapoi postcode 7630. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (5 shares); it includes
Johnstone, Michael Douglas (a director) - located at Tumut, Nsw,
Michael Johnstone (a director) - located at Tumut, Nsw. "Logging (including poles)" (business classification A030220) is the category the Australian Bureau of Statistics issued A M Forest Harvesting Limited. Our data was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
287 Wai-iti Road, Glenwood, Timaru, 7910 | Other (Address For Share Register) | 06 Dec 2013 |
19 Joslen Way, Kaiapoi, Kaiapoi, 7630 | Other (Address For Share Register) & shareregister (Address For Share Register) | 18 Feb 2022 |
19 Joslen Way, Kaiapoi, Kaiapoi, 7630 | Registered & physical & service | 28 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Douglas Johnstone
Tumut, Nsw, 2720
Address used since 14 Oct 2013
Tumut, Nsw, 2720
Address used since 01 Jan 1970
Tumut, Nsw, 2720
Address used since 18 Nov 2014 |
Director | 14 Oct 2013 - current |
Anthony Philip Johnstone
Kaiapoi, 7630
Address used since 18 Feb 2022
Lansdowne, Masterton, 5810
Address used since 15 Nov 2016 |
Director | 14 Oct 2013 - current |
Previous address | Type | Period |
---|---|---|
6 Miro Street, Lansdowne, Masterton, 5810 | Registered & physical | 23 Nov 2016 - 28 Feb 2022 |
287 Wai-iti Road, Glenwood, Timaru, 7910 | Registered & physical | 16 Dec 2013 - 23 Nov 2016 |
Winchmore School Road, Rd6, Ashburton, 7700 | Registered & physical | 14 Oct 2013 - 16 Dec 2013 |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Anthony Philip Director |
Kaiapoi Kaiapoi 7630 |
14 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnstone, Michael Douglas Director |
Tumut Nsw 2720 |
14 Oct 2013 - current |
Michael Douglas Johnstone Director |
Tumut Nsw 2720 |
14 Oct 2013 - current |
Sparkies Electrical Limited 18 Miro Street |
|
Cold Spark Limited 11 Queen Alexandra Street |
|
Mantic Cad Limited 88 Opaki Road |
|
Eketahuna Youth Trust 130 Sh2 |
|
Magrathea Limited 18 King Edward Street |
|
Turners Contracts (wairarapa) 2012 Limited 12 Fourth Street |
Cn Logging Limited 34 Bannister Street |
Max Partnership Limited 76 Fergusson Street |
Boyd Contracting Limited 139 Warwick Street |
Kune Logging Limited Cnr Wicksteed & Ingestre Streets |
Mcdougall Logging Limited 249 Wicksteed Street |
Hautapu Haulage Limited Mataroa Road |