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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
De Jong, Patrick Individual |
Stepneyville Nelson 7010 |
04 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Winn, Warwick John Individual |
Witherlea Blenheim 7201 |
08 Apr 2022 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Connolly, Gary Edmund Individual |
Picton Picton 7220 |
08 Apr 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Moir, Glenn Christain Individual |
Rd2 Christchurch 7672 |
03 Apr 2001 - current |
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 |
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 |
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 |