General information

Tasman Forest Management Limited

Type: NZ Limited Company (Ltd)
9429036990474
New Zealand Business Number
1119182
Company Number
Registered
Company Status
M696245 - Management Consultancy Service
Industry classification codes with description

Tasman Forest Management Limited (New Zealand Business Number 9429036990474) was registered on 03 Apr 2001. 5 addresess are in use by the company: 20A Bomford St, Mayfield, Blenheim, 7201 (type: postal, office). 20A Bomford St, Mayfield, Marlborough had been their physical address, up until 18 Mar 2019. 990 shares are allotted to 7 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 100 shares (10.1 per cent of shares), namely:
De Jong, Patrick (an individual) located at Stepneyville, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 23.23 per cent of all shares (230 shares); it includes
Winn, Warwick John (an individual) - located at Witherlea, Blenheim. Next there is the third group of shareholders, share allotment (485 shares, 48.99%) belongs to 3 entities, namely:
Fvm Trustees (No. 1) Limited, located at 105 Collingwood Street, Nelson (an entity),
Boffa, Abigail Jeanne, located at Mapua, Mapua (an individual),
Mcmiken, Craig David, located at Mapua, Mapua (a director). "Management consultancy service" (ANZSIC M696245) is the category the Australian Bureau of Statistics issued Tasman Forest Management Limited. The Businesscheck information was last updated on 19 Apr 2024.

Current address Type Used since
7 William Lewis Drive, Sockburn, Christchurch, 8042 Registered 15 Mar 2017
20a Bomford St, Mayfield, Blenheim, 7201 Physical & service 18 Mar 2019
20a Bomford St, Mayfield, Blenheim, 7201 Postal & office & delivery 04 Mar 2024
Contact info
64 27 2774001
Phone
64 274 401979
Phone (Phone)
office@tasmanforest.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
craig@tasmanforest.co.nz
Email
tamati@tasmanforest.co.nz
Email
www.forestmanagement.co.nz
Website
Directors
Name and Address Role Period
Glenn Christain Moir
Rd 2, Christchurch, 7672
Address used since 13 Jan 2010
Director 03 Apr 2001 - current
Craig David Mcmiken
Mapua, Mapua, 7005
Address used since 20 Oct 2010
Director 20 Oct 2010 - current
Warwick John Winn
Witherlea, Blenheim, 7201
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Evan Macclure
Timaru, Timaru, 7910
Address used since 01 Feb 2016
Director 03 Apr 2001 - 01 Apr 2023
David Samuel Janett
Fendalton, Christchurch, 8052
Address used since 13 Jan 2010
Director 03 Apr 2001 - 31 Mar 2023
Tamati Darren Smith
Springlands, Blenheim, 7201
Address used since 01 Feb 2012
Director 03 Apr 2001 - 12 Nov 2021
Herbert Edwin Hughes
Washington Valley, Nelson, 7010
Address used since 13 Jan 2010
Director 03 Apr 2001 - 20 Sep 2010
Addresses
Previous address Type Period
20a Bomford St, Mayfield, Marlborough, 7201 Physical 15 Mar 2019 - 18 Mar 2019
52b Mandeville Street, Riccarton, Christchurch, 8011 Registered 10 Feb 2012 - 15 Mar 2017
16 Uxbridge St, Renwick, Marlborough Physical 05 Apr 2004 - 15 Mar 2019
404 Barbadoes Street, Amuri Park, Unit One, Christchurch Physical 03 Apr 2001 - 05 Apr 2004
404 Barbadoes Street, Amuri Park, Unit One, Christchurch Registered 03 Apr 2001 - 10 Feb 2012
Financial Data
Financial info
990
Total number of Shares
March
Annual return filing month
19 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
De Jong, Patrick
Individual
Stepneyville
Nelson
7010
04 Mar 2024 - current
Shares Allocation #2 Number of Shares: 230
Shareholder Name Address Period
Winn, Warwick John
Individual
Witherlea
Blenheim
7201
08 Apr 2022 - current
Shares Allocation #3 Number of Shares: 485
Shareholder Name Address Period
Fvm Trustees (no. 1) Limited
Shareholder NZBN: 9429031131445
Entity (NZ Limited Company)
105 Collingwood Street
Nelson
7010
28 Aug 2013 - current
Boffa, Abigail Jeanne
Individual
Mapua
Mapua
7005
28 Aug 2013 - current
Mcmiken, Craig David
Director
Mapua
Mapua
7005
28 Aug 2013 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Connolly, Gary Edmund
Individual
Picton
Picton
7220
08 Apr 2022 - current
Shares Allocation #5 Number of Shares: 75
Shareholder Name Address Period
Moir, Glenn Christain
Individual
Rd2
Christchurch
7672
03 Apr 2001 - current

Historic shareholders

Shareholder Name Address Period
Macclure, Evan
Individual
Timaru
03 Apr 2001 - 04 Mar 2024
Macclure, Evan
Individual
Timaru
03 Apr 2001 - 04 Mar 2024
Macclure, Evan
Individual
Timaru
03 Apr 2001 - 04 Mar 2024
Macclure, Evan
Individual
Timaru
03 Apr 2001 - 04 Mar 2024
Janett, David Samuel
Individual
Fendalton
Christchurch
8052
03 Apr 2001 - 04 Mar 2024
Janett, David Samuel
Individual
Christchurch
03 Apr 2001 - 04 Mar 2024
Janett, David Samuel
Individual
Christchurch
03 Apr 2001 - 04 Mar 2024
Janett, David Samuel
Individual
Fendalton
Christchurch
8052
03 Apr 2001 - 04 Mar 2024
Webster, John Murray
Individual
Hira
7071
08 Apr 2022 - 09 Feb 2024
Mcmiken Forestry Limited
Shareholder NZBN: 9429034987629
Company Number: 1594984
Entity
10 Nov 2010 - 28 Aug 2013
Smith, Tamati Darren
Individual
Springlands
Blenheim
7201
03 Apr 2001 - 03 Nov 2021
Smith, Tamati Darren
Individual
Springlands
Blenheim
7201
03 Apr 2001 - 03 Nov 2021
Hughes, Herbert Edwin
Individual
Nelson
03 Apr 2001 - 10 Nov 2010
Mcmiken Forestry Limited
Shareholder NZBN: 9429034987629
Company Number: 1594984
Entity
10 Nov 2010 - 28 Aug 2013
Location
Companies nearby
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Similar companies
Nationwide Utes Limited
352 Manchester Street
Silver Fox International Limited
Unit 3, 66 Bishop Street
Port Nicholson Facilities General Partner Limited
Level 3, 50 Victoria Street
Peacock Consulting Limited
Level 4, 123 Victoria Street
Lopez Consulting Limited
Level 4, 123 Victoria Street
Sgm Consulting Limited
460 Durham Street