General information

Foresters Buildings Limited

Type: NZ Limited Company (Ltd)
9429031955799
New Zealand Business Number
126172
Company Number
Registered
Company Status

Foresters Buildings Limited (issued an NZBN of 9429031955799) was registered on 31 May 1960. 2 addresses are currently in use by the company: 39 George Street, Timaru, 7910 (type: physical, registered). Hc Partners Ltd, 39 George Street, Timaru 7910 had been their physical address, up until 21 Feb 2012. 14000 shares are allocated to 18 shareholders who belong to 7 shareholder groups. The first group is composed of 3 entities and holds 2000 shares (14.29 per cent of shares), namely:
Hc Trustees 2010 Limited (an entity) located at Timaru postcode 7910,
Brand, Carole Elizabeth (an individual) located at Rd 4, Timaru postcode 7974,
Brand, Duncan Clement (an individual) located at Rd 4, Timaru postcode 7974. As far as the second group is concerned, a total of 2 shareholders hold 14.29 per cent of all shares (2000 shares); it includes
Singh, Jasveen (a director) - located at Gleniti, Timaru,
Kaur, Deep Kamal (an individual) - located at Gleniti, Timaru. The third group of shareholders, share allotment (2000 shares, 14.29%) belongs to 1 entity, namely:
Clervaux Investments Limited, located at Timaru (an entity). The Businesscheck database was last updated on 10 Apr 2024.

Current address Type Used since
39 George Street, Timaru, 7910 Physical & registered & service 21 Feb 2012
Directors
Name and Address Role Period
Erin Julia Baylis
Highfield, Timaru, 7910
Address used since 18 Jul 2017
Director 18 Jul 2017 - current
Christopher John Stark
Remuera, Auckland, 1050
Address used since 10 Feb 2023
Maori Hill, Timaru, 7910
Address used since 17 Mar 2021
Director 17 Mar 2021 - current
Paul Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 17 Mar 2021
Director 17 Mar 2021 - current
Kalpesh Ramanlal Hari
Highfield, Timaru, 7910
Address used since 17 Mar 2021
Director 17 Mar 2021 - current
Nicholas Mark Krivan
Highfield, Timaru, 7910
Address used since 17 Mar 2021
Director 17 Mar 2021 - current
Duncan Clement Brand
Rd 4, Timaru, 7974
Address used since 17 Mar 2021
Director 17 Mar 2021 - current
Mark Lindsay Evans
Rd 4, Timaru, 7974
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Jasveen Singh
Gleniti, Timaru, 7910
Address used since 15 Jun 2023
Director 15 Jun 2023 - current
Craig Douglas Copland
Queenstown, 9371
Address used since 10 Feb 2023
Gleniti, Timaru, 7910
Address used since 28 Feb 2022
Highfield, Timaru, 7910
Address used since 17 Mar 2021
Director 17 Mar 2021 - 15 Jun 2023
Lynne Margaret Stark
Maori Hill, Timaru, 7910
Address used since 15 Feb 2016
Director 27 Jul 1987 - 17 Mar 2021
Carole Elizabeth Brand
Rd 4, Timaru, 7974
Address used since 14 Feb 2011
Director 31 Jan 1993 - 17 Mar 2021
Margaret Mary Wolffenbuttel
Gleniti, Timaru, 7910
Address used since 27 Jan 2010
Director 31 Mar 2007 - 17 Mar 2021
Amanda Jane Copland
Highfield, Timaru, 7910
Address used since 01 Feb 2018
Gleniti, Timaru, 7910
Address used since 07 Feb 2017
Highfield, Timaru, 7910
Address used since 01 Feb 2018
Director 01 Apr 2009 - 17 Mar 2021
Erin Julia Krivan
Highfield, Timaru, 7910
Address used since 18 Jul 2017
Director 18 Jul 2017 - 17 Mar 2021
Daniel Forbes Kelly
Rd 13, Pleasant Point, 7983
Address used since 13 Feb 2012
Director 01 Apr 2009 - 01 Jul 2015
Margaret Jane Hubbard
Timaru, 7910
Address used since 27 Jul 1987
Director 27 Jul 1987 - 05 Sep 2013
Amanda Jane Gormack
Highfield, Timaru, 7910
Address used since 27 Jan 2010
Director 21 Jul 1998 - 05 Sep 2013
Christopher John Stark
Timaru, 7910
Address used since 13 Mar 2009
Director 13 Mar 2009 - 06 Apr 2009
Nigel James Gormack
Timaru,
Address used since 13 Mar 2009
Director 13 Mar 2009 - 06 Apr 2009
Alice Mary Hewitson
Timaru,
Address used since 17 Jul 2004
Director 27 Jul 1987 - 01 Apr 2009
Margaret Ann White
Timaru, 7910
Address used since 17 Sep 2004
Director 15 Feb 1993 - 01 Apr 2009
Christine Jocelyn Simpson
Timaru,
Address used since 27 Jul 1987
Director 27 Jul 1987 - 31 Jan 1993
Addresses
Previous address Type Period
Hc Partners Ltd, 39 George Street, Timaru 7910 Physical & registered 03 Feb 2010 - 21 Feb 2012
C/o Hubbard Churcher & Co, 45 George St, Timaru Registered 03 Jul 1997 - 03 Feb 2010
Hubbard Churcher & Co, 39 George Street, Timaru Physical 27 Jun 1997 - 03 Feb 2010
Financial Data
Financial info
14000
Total number of Shares
February
Annual return filing month
04 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
Shareholder Name Address Period
Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Entity (NZ Limited Company)
Timaru
7910
13 Aug 2015 - current
Brand, Carole Elizabeth
Individual
Rd 4
Timaru
7974
15 Feb 2011 - current
Brand, Duncan Clement
Individual
Rd 4
Timaru
7974
30 Jun 2010 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Singh, Jasveen
Director
Gleniti
Timaru
7910
10 Jul 2023 - current
Kaur, Deep Kamal
Individual
Gleniti
Timaru
7910
10 Jul 2023 - current
Shares Allocation #3 Number of Shares: 2000
Shareholder Name Address Period
Clervaux Investments Limited
Shareholder NZBN: 9429049199376
Entity (NZ Limited Company)
Timaru
7910
20 May 2021 - current
Shares Allocation #4 Number of Shares: 2000
Shareholder Name Address Period
Hc Trustees 2017 Limited
Shareholder NZBN: 9429046337726
Entity (NZ Limited Company)
Timaru
7910
20 May 2021 - current
Hari, Priya Kalpesh
Individual
Highfield
Timaru
7910
20 May 2021 - current
Hari, Kalpesh Ramanlal
Director
Highfield
Timaru
7910
20 May 2021 - current
Shares Allocation #5 Number of Shares: 2000
Shareholder Name Address Period
Krivan, Erin Julia
Individual
Highfield
Timaru
7910
25 Feb 2019 - current
Krivan, Nicholas Mark
Individual
Highfield
Timaru
7910
27 Nov 2018 - current
Hc Trustees 2014 Limited
Shareholder NZBN: 9429041085448
Entity (NZ Limited Company)
Timaru
7910
19 Jul 2017 - current
Shares Allocation #6 Number of Shares: 2000
Shareholder Name Address Period
Stark, Lynne Margaret
Individual
Remuera
Auckland
1050
30 Jun 2010 - current
Hc Trustees 2010 Limited
Shareholder NZBN: 9429031665803
Entity (NZ Limited Company)
Timaru
7910
13 Aug 2015 - current
Stark, Christopher John
Individual
Remuera
Auckland
1050
30 Jun 2010 - current
Shares Allocation #7 Number of Shares: 2000
Shareholder Name Address Period
Wolffenbuttel, Margaret Mary
Individual
Gleniti
Timaru
7910
30 Jun 2010 - current
O'neill, Paul Stafford
Individual
Mornington
Dunedin
9011
30 Jun 2010 - current
Wolfennbuttel, Paul
Individual
Gleniti
Timaru
7910
30 Jun 2010 - current

Historic shareholders

Shareholder Name Address Period
Moore, Vicki Maree
Individual
Allenton
Ashburton
7700
30 Jun 2010 - 20 Mar 2024
Moore, Vicki Maree
Individual
Allenton
Ashburton
7700
30 Jun 2010 - 20 Mar 2024
Kelly, Belinda Jane
Individual
Rd 13
Pleasant Point
7983
30 Jun 2010 - 13 Aug 2015
Mccleary, Anthony Thomas
Individual
Marchwiel
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Hubbard, Margaret Jane
Individual
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Stark, Lynne Margaret
Individual
Timaru
31 May 1960 - 24 Jan 2008
Wolffenbuttel, Margaret Mary
Individual
Timaru
24 Jan 2008 - 24 Jan 2008
Caej Limited
Shareholder NZBN: 9429037473433
Company Number: 981486
Entity
Gleniti
Timaru
7910
13 Aug 2015 - 10 Jul 2023
Caej Limited
Shareholder NZBN: 9429037473433
Company Number: 981486
Entity
Queenstown
9371
13 Aug 2015 - 10 Jul 2023
Baylis, Erin Julia
Individual
Highfield
Timaru
7910
19 Jul 2017 - 25 Feb 2019
Krivan, Nick Mark
Individual
Highfield
Timaru
7910
19 Jul 2017 - 27 Nov 2018
O'neill, Paul Stafford
Individual
Mornington
Dunedin
24 Jan 2008 - 24 Jan 2008
Kelly, Daniel Forbes
Individual
Rd 13
Pleasant Point
7983
30 Jun 2010 - 13 Aug 2015
Gormack, Amanda Jane
Individual
Highfield
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Gormack, Amanda Jane
Individual
Timaru
31 May 1960 - 24 Jan 2008
Hubbard, Margaret Jane
Individual
Timaru
31 May 1960 - 24 Jan 2008
Moore, Vicki Maree
Individual
Ashburton
31 May 1960 - 24 Jan 2008
Hewitson, Alice May
Individual
Timaru
31 May 1960 - 24 Jan 2008
White, Margaret Ann
Individual
Timaru
31 May 1960 - 24 Jan 2008
Copland, Amanda Jane
Individual
Gleniti
Timaru
7910
30 Jun 2010 - 13 Aug 2015
Gormack, Nigel James
Individual
Highfield
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Hubbard, Estate Of Allan James
Individual
Glenwood
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Baylis, Erin Julia
Individual
Highfield
Timaru
7910
19 Jul 2017 - 25 Feb 2019
Hubbard, Margaret Jane
Individual
Timaru
31 May 1960 - 24 Jan 2008
Krivan, Nick Mark
Individual
Highfield
Timaru
7910
19 Jul 2017 - 27 Nov 2018
Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Company Number: 131605
Entity
30 Jun 2010 - 13 Aug 2015
Copland, Craig Douglas
Individual
Gleniti
Timaru
7910
30 Jun 2010 - 13 Aug 2015
Hubbard, Allan James
Individual
Timaru
31 May 1960 - 24 Jan 2008
Amanda Jane Copland
Director
Gleniti
Timaru
7910
30 Jun 2010 - 13 Aug 2015
White, Robert Alexander
Individual
Timaru
31 May 1960 - 24 Jan 2008
Brand, Duncan Clement
Individual
No 4 Rd
Timaru
31 May 1960 - 24 Jan 2008
Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Company Number: 131605
Entity
30 Jun 2010 - 13 Aug 2015
Brand, Carole Elizabeth
Individual
R D 4
Timaru
31 May 1960 - 24 Jan 2008
Stark, Christopher John
Individual
Timaru
31 May 1960 - 24 Jan 2008
Wolffenbuttel, Paul
Individual
Timaru
24 Jan 2008 - 24 Jan 2008
Gormack, Nigel James
Individual
Timaru
31 May 1960 - 24 Jan 2008
White, Margaret Ann
Individual
Timaru
31 May 1960 - 24 Jan 2008
Amanda Jane Gormack
Director
Highfield
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Margaret Jane Hubbard
Director
Timaru
7910
30 Jun 2010 - 06 Sep 2013
Daniel Forbes Kelly
Director
Rd 13
Pleasant Point
7983
30 Jun 2010 - 13 Aug 2015
Hewitson, Paul
Individual
Timaru
31 May 1960 - 24 Jan 2008
Location
Companies nearby
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street