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 21 May 2025.
| 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 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Detlef Landman
Wanaka, Wanaka, 9305
Address used since 29 Apr 2024 |
Director | 29 Apr 2024 - current |
|
David John Llewellyn Saunders
Westmorland, Christchurch, 8025
Address used since 11 May 2021 |
Director | 11 May 2021 - 29 Apr 2024 |
|
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 |
|
Eleanor Ragg
Christchurch 8004,
Address used since 15 Aug 2001 |
Director | 15 Aug 2001 - 01 Jan 2005 |
|
David Stewart Montgomery
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 |
| Type | Used since | |
|---|---|---|
| 32 Urunga Avenue, Strowan, Christchurch, 8052 | Registered & service | 13 Feb 2024 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Canres Limited Shareholder NZBN: 9429037168025 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
01 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waiake Investors Limited Shareholder NZBN: 9429039968869 Entity (NZ Limited Company) |
Strowan Christchurch 8052 |
05 Jun 1984 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Canres, Ag Individual |
167 Victoria Street Christchurch 8013 |
05 Jun 1984 - 01 Aug 2023 |
![]() |
Ogle Consulting 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 |
![]() |
Sushi J Limited 58d Matai Street |
|
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 |
|
Gray And Shinn Limited Level 2 |