General information

Waiake Forestry Limited

Type: NZ Limited Company (Ltd)
9429039968425
New Zealand Business Number
234955
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
A030120 - Forestry
Industry classification codes with description

Waiake Forestry Limited (NZBN 9429039968425) was started on 05 Jun 1984. 7 addresess are in use by the company: 32 Urunga Avenue, Strowan, Christchurch, 8052 (type: registered, service). 43 Matai Street West, Riccarton, Chrsitchurch, 8440 had been their physical address, until 02 Jun 2009. 480000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 240000 shares (50 per cent of shares), namely:
Canres Limited (an entity) located at Middleton, Christchurch postcode 8024. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 240000 shares); it includes
Waiake Investors Limited (an entity) - located at Strowan, Christchurch. "Forestry" (business classification A030120) is the classification the ABS issued Waiake Forestry Limited. Our information was updated on 07 Mar 2024.

Current address Type Used since
43 Matai Street West, Riccarton, Christchurch, 8011 Registered & physical & service 02 Jun 2009
P O Box 8378, Riccarton, Christchurch, 8440 Postal 21 May 2019
43 Matai Street West, Riccarton, Christchurch, 8011 Office & delivery 21 May 2019
32 Urunga Avenue, Strowan, Christchurch, 8052 Registered & service 13 Feb 2024
Contact info
64 03 3482795
Phone (Phone)
denise.ogleconsulting@snap.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
David John Llewellyn Saunders
Westmorland, Christchurch, 8025
Address used since 11 May 2021
Director 11 May 2021 - current
Jamie Luca Stanton
Kaiapoi, Kaiapoi, 7630
Address used since 22 Jul 2022
Director 22 Jul 2022 - current
James Robert Hill
Fendalton, Christchurch, 8052
Address used since 22 Jul 2022
Director 22 Jul 2022 - current
Andrew O'regan
Strowan, Christchurch, 8052
Address used since 01 May 2023
Director 01 May 2023 - current
Patricia Mary Scott
Paihia, Paihia, 0200
Address used since 25 May 2020
Director 25 May 2020 - 01 May 2023
Graham William Riley
Westmorland, Christchurch, 8025
Address used since 31 Oct 2017
Hillsborough, Christchurch, 8022
Address used since 11 May 2010
Director 20 Jun 2001 - 22 Jul 2022
Robert Roy Miller
Rd 2, Renwick, 7272
Address used since 07 May 2019
Director 07 May 2019 - 11 May 2021
Gareth Charles Buchanan
Lynmore, Rotorua, 3010
Address used since 10 May 2018
Director 10 May 2018 - 25 May 2020
Howard Falcon Scott
Rd 21, Geraldine, 7991
Address used since 10 May 2018
Director 10 May 2018 - 07 May 2019
Joseph George Anthony Lee
Merivale, Christchurch, 8014
Address used since 12 May 2015
Director 12 May 2015 - 10 May 2018
Andrew John O'regan
Strowan, Christchurch, 8052
Address used since 09 May 2017
Director 09 May 2017 - 10 May 2018
David Stewart Montgomery
Oneroa, Waiheke Island, 1081
Address used since 13 May 2014
Director 13 May 2014 - 09 May 2017
Russell Edward Wickham
Burnside, Christchurch, 8053
Address used since 22 Jan 2013
Director 22 Jan 2013 - 12 May 2015
Patrick Francis Wilson
Bexley North, New South Wales, 2207
Address used since 17 May 2012
Director 17 May 2012 - 13 May 2014
Murray Inglis
Tahunanui, Nelson, 7011
Address used since 14 Apr 2011
Director 14 Apr 2011 - 22 Jan 2013
Russell Wickham
Burnside, Christchurch 8053,
Address used since 22 Apr 2010
Director 22 Apr 2010 - 17 May 2012
Hans Friedrich Pauls
Christchurch Central, Christchurch, 8013
Address used since 11 May 2010
Director 04 Jun 1992 - 16 Nov 2011
Detlef Landman
Christchurch, 8013
Address used since 07 May 2009
Director 07 May 2009 - 14 Apr 2011
Robert Hill Donnelly
Redcliffs, Christchurch 8081,
Address used since 25 May 2009
Director 27 Apr 2007 - 22 Apr 2010
Robert Roy Miller
Island Bay, Wellington,
Address used since 25 May 2009
Director 27 Apr 2007 - 09 Jun 2009
Anthony Lee
Merivale, Christchurch,
Address used since 29 Oct 2004
Director 29 Oct 2004 - 27 Apr 2007
David Saunders
Westmorland, Christchurch,
Address used since 06 Dec 2004
Director 06 Dec 2004 - 27 Apr 2007
David Stewart Montgomery
Christchurch 8004,
Address used since 15 Aug 2001
Director 15 Aug 2001 - 01 Jan 2005
Eleanor Ragg
Christchurch 8004,
Address used since 15 Aug 2001
Director 15 Aug 2001 - 01 Jan 2005
Detlef Landman
R D, Amberley,
Address used since 09 Dec 1998
Director 09 Dec 1998 - 15 Aug 2001
Russell Edward Wickham
Christchurch,
Address used since 09 Dec 1998
Director 09 Dec 1998 - 15 Aug 2001
Eva Marie Pauls
Oxford, Canterbury,
Address used since 04 Jun 1992
Director 04 Jun 1992 - 07 Jun 2001
Robert Roy Miller
Rd, Christchurch,
Address used since 20 Oct 1995
Director 20 Oct 1995 - 09 Dec 1998
Joseph George Anthony Lee
Christchurch,
Address used since 07 May 1997
Director 07 May 1997 - 09 Dec 1998
Patrick Francis Wilson
Christchurch,
Address used since 20 Oct 1995
Director 20 Oct 1995 - 07 May 1997
David John Llewellyn Saunders
Roslyn, Dunedin,
Address used since 18 Sep 1992
Director 18 Sep 1992 - 20 Oct 1995
Robert Hill Donnelly
Christchurch,
Address used since 31 Jul 1993
Director 31 Jul 1993 - 20 Oct 1995
Daivd Stewart Montgomery
Diamond Harbour,
Address used since 01 Jun 1992
Director 01 Jun 1992 - 31 Jul 1993
Detlef Landman
R D 3, Amberley,
Address used since 04 Jun 1992
Director 04 Jun 1992 - 18 Sep 1992
Addresses
Other active addresses
Type Used since
32 Urunga Avenue, Strowan, Christchurch, 8052 Registered & service 13 Feb 2024
Principal place of activity
43 Matai Street West , Riccarton , Christchurch , 8011
Previous address Type Period
43 Matai Street West, Riccarton, Chrsitchurch, 8440 Physical 26 Mar 2008 - 02 Jun 2009
43 Matai Street West, Riccarton, Christchurch, 8440 Registered 26 Mar 2008 - 02 Jun 2009
43 Matai Street West, Riccarton, Christchurch Physical & registered 13 Aug 2005 - 26 Mar 2008
State Insurance Building, 88 Division Street, Riccarton, Christchurch Registered & physical 20 Jun 1997 - 13 Aug 2005
Financial Data
Financial info
480000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 240000
Shareholder Name Address Period
Canres Limited
Shareholder NZBN: 9429037168025
Entity (NZ Limited Company)
Middleton
Christchurch
8024
01 Aug 2023 - current
Shares Allocation #2 Number of Shares: 240000
Shareholder Name Address Period
Waiake Investors Limited
Shareholder NZBN: 9429039968869
Entity (NZ Limited Company)
Strowan
Christchurch
8052
05 Jun 1984 - current

Historic shareholders

Shareholder Name Address Period
Canres, Ag
Individual
167 Victoria Street
Christchurch
8013
05 Jun 1984 - 01 Aug 2023
Location
Companies nearby
Ogle Consulting Limited
43 Matai Street West
Mohaka Bridge Forestry Limited
43 Matai Street West
Waiake Investors Limited
43 Matai Street West
Ealfgifu Limited
43 Matai Street
Ogle Springford Consulting Limited
43 Matai Street
Sje Limited
47 Matai Street
Similar companies
Te Moana Pines No. 18 Limited
19 Merivale Lane
Pigeon Valley Forestry Limited
109 Blenheim Road
Midlands Farm Limited
5/20 Dublin St
The Grange Hill Run Co Limited
Level 2, Duncan Cotterill Plaza
Craigmore 4 Limited
148 Victoria Street
Blue Duck Redwoods Company
Level 2, Duncan Cotterill Plaza