General information

Houto Forest Farm Limited

Type: NZ Limited Company (Ltd)
9429038483103
New Zealand Business Number
675708
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Houto Forest Farm Limited (issued an NZBN of 9429038483103) was incorporated on 12 May 1995. 4 addresses are currently in use by the company: 131 Port Road, Whangarei, Whangarei, 0110 (type: physical, service). 20 Commerce Street, Whangarei had been their registered address, up until 07 Jul 2021. 310 shares are allocated to 7 shareholders who belong to 7 shareholder groups. The first group is composed of 1 entity and holds 70 shares (22.58 per cent of shares), namely:
Moneytrees E Limited (an other) located at Private Bag, Whangrei. In the second group, a total of 1 shareholder holds 9.68 per cent of all shares (exactly 30 shares); it includes
Moneytrees D Limited (an other) - located at Private Bag, Whangarei. Next there is the next group of shareholders, share allocation (50 shares, 16.13%) belongs to 1 entity, namely:
Moneytrees C Limited, located at Private Bag, Whangarei (an other). Businesscheck's information was updated on 19 Mar 2024.

Current address Type Used since
Po Box 225, Mangawhai, Mangawhai, 0540 Postal 11 Aug 2020
20 Commerce Street, Whangarei, 0110 Office 11 Aug 2020
131 Port Road, Whangarei, Whangarei, 0110 Physical & service & registered 07 Jul 2021
Contact info
64 9 4315413
Phone (Phone)
brucerogan2017@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Angus Henry Haslett
Devonport, Auckland, 0624
Address used since 17 Aug 2021
Glendowie, Auckland, 1071
Address used since 12 Dec 1995
Director 12 Dec 1995 - current
Dale James Banta
Ruakaka, Ruakaka, 0116
Address used since 01 Aug 2018
Ruakaka, Whangarei, 0116
Address used since 08 Aug 2015
Director 12 Dec 1995 - current
Colin David Templeton
Kamo, Whangarei, 0112
Address used since 01 Aug 2008
Director 28 Jun 1998 - current
David Templeton
Kamo, Whangarei, 0112
Address used since 01 Aug 2008
Director 28 Jun 1998 - current
Fiona Margery Hyland
St Heliers, Auckland, 1071
Address used since 27 Jun 2021
Director 27 Jun 2021 - current
Murray Donald Coop
Ellerslie, Auckland, 1051
Address used since 27 Jun 2021
Director 27 Jun 2021 - current
Russell James Mortimer
Rd 1, Kamo, 0185
Address used since 10 Jun 2012
Director 12 Dec 1995 - 27 Jun 2021
Doug Earl Bogardus
Rd 2, Kaikohe, 0472
Address used since 10 Jun 2012
Director 12 Dec 1995 - 27 Jun 2021
Jeremy Paul Mercer Davidson
Saint Johns, Auckland, 1072
Address used since 21 Jun 2013
Director 14 Jul 1996 - 27 Jun 2021
Richard Bruce Rogan
Mangawhai Heads, Mangawhai, 0505
Address used since 01 Aug 2013
Director 13 Jul 1997 - 27 Jun 2021
Peter Neville Davies-colley
Titoki,
Address used since 12 May 1995
Director 12 May 1995 - 10 Jun 2012
Stephen Coventry Hildreth
Takapuna, Auckland,
Address used since 12 Dec 1995
Director 12 Dec 1995 - 13 Jul 1997
Warren James Ladbrook
Taupo,
Address used since 12 Dec 1995
Director 12 Dec 1995 - 14 Jul 1996
Nicole Peta Davies-colley
Titoki,
Address used since 12 May 1995
Director 12 May 1995 - 12 Dec 1995
Addresses
Principal place of activity
20 Commerce Street , Whangarei , 0110
Previous address Type Period
20 Commerce Street, Whangarei, 0110 Registered & physical 09 Aug 2013 - 07 Jul 2021
Sudbury & Co, Hills Building Rathbone Street, Whangarei Physical & registered 12 May 1995 - 09 Aug 2013
Financial Data
Financial info
310
Total number of Shares
August
Annual return filing month
02 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 70
Shareholder Name Address Period
Moneytrees E Limited
Other (Other)
Private Bag
Whangrei
12 May 1995 - current
Shares Allocation #2 Number of Shares: 30
Shareholder Name Address Period
Moneytrees D Limited
Other (Other)
Private Bag
Whangarei
12 May 1995 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Moneytrees C Limited
Other (Other)
Private Bag
Whangarei
12 May 1995 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Moneytrees B Limited
Other (Other)
Private Bag
Whangarei
12 May 1995 - current
Shares Allocation #5 Number of Shares: 10
Shareholder Name Address Period
H & H Ecogrowth Limited
Other (Other)
St Heliers
Auckland
12 May 1995 - current
Shares Allocation #6 Number of Shares: 80
Shareholder Name Address Period
Moneytrees A Limited
Other (Other)
Private Bag
Whangarei
12 May 1995 - current
Shares Allocation #7 Number of Shares: 20
Shareholder Name Address Period
Blackpeak Investments Limited
Other (Other)
Devonport
Auckland
0624
12 May 1995 - current

Historic shareholders

Shareholder Name Address Period
The Tree People Limited
Other
Private Bag
Whangarei
12 May 1995 - 02 Aug 2021
Location
Companies nearby
Hapai Trust Limited
20 Commerce Street
Hydrohealthy Limited
20 Commerce Street
Wells Northland Limited
20 Commerce Street
Northern Civil Consulting Engineers Limited
20a Commerce Street
Black 13 Limited
Unit 1, 16b Commerce Street
Just Carpets & Vinyls Limited
26 Commerce Street