General information

John Forrest Limited

Type: NZ Limited Company (Ltd)
9429040942698
New Zealand Business Number
10182
Company Number
Registered
Company Status

John Forrest Limited (issued an NZ business identifier of 9429040942698) was registered on 25 Oct 1956. 3 addresses are currently in use by the company: 53-55 Manchester Street, Feilding, 4702 (type: registered, registered). 53-55 Manchester Street, Feilding had been their physical address, up to 11 Mar 2020. 75000 shares are allocated to 7 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 69930 shares (93.24% of shares), namely:
Forrest, Gavin Keith (an individual) located at Khandallah, Wellington. As far as the second group is concerned, a total of 2 shareholders hold 0.02% of all shares (14 shares); it includes
Forrest, David John (an individual) - located at Ngaio, Wellington,
Forrest, Margot Ann (an individual) - located at Russell, Russell. Moving on to the next group of shareholders, share allotment (57 shares, 0.08%) belongs to 2 entities, namely:
Forrest, David John, located at Ngaio, Wellington (an individual),
Forrest, Margot Ann, located at Russell, Russell (an individual). The Businesscheck database was last updated on 04 Jun 2025.

Current address Type Used since
53-55 Manchester Street, Feilding, 4702 Physical & registered & service 11 Mar 2020
53-55 Manchester Street, Feilding, 4702 Registered 30 May 2024
Directors
Name and Address Role Period
Pamela Angela Forrest
R D 2, Marton, 4788
Address used since 24 Oct 2017
R D 2, Marton, 4788
Address used since 18 Feb 2016
Director 25 Oct 1956 - current
Gavin Keith Forrest
Khandallah, Wellington, 6035
Address used since 10 Feb 2007
Director 08 Mar 1991 - current
William John Forrest
R D 2, Marton, 4788
Address used since 24 Oct 2017
R D 2, Marton, 4788
Address used since 18 Feb 2016
Director 25 Oct 1956 - 01 Feb 2023
Addresses
Previous address Type Period
53-55 Manchester Street, Feilding, 4702 Physical & registered 14 Aug 2014 - 11 Mar 2020
C/- Allanmcneill, 16 High Street, Marton Registered 14 Feb 2003 - 14 Aug 2014
Allanmcneill, Bruce St, Hunterville Registered 08 Feb 2001 - 14 Feb 2003
Pricewaterhousecoopers, Bruce St, Hunterville Registered 22 Feb 2000 - 08 Feb 2001
Coopers & Lybrand, Bruce St, Hunterville Registered 08 Feb 1999 - 22 Feb 2000
Same As Registered Office Physical 12 Feb 1998 - 12 Feb 1998
C/- Allanmcneill, 16 High Street, Marton Physical 12 Feb 1998 - 14 Aug 2014
Financial Data
Financial info
75000
Total number of Shares
February
Annual return filing month
13 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 69930
Shareholder Name Address Period
Forrest, Gavin Keith
Individual
Khandallah
Wellington
25 Oct 1956 - current
Shares Allocation #2 Number of Shares: 14
Shareholder Name Address Period
Forrest, David John
Individual
Ngaio
Wellington
6035
11 Aug 2023 - current
Forrest, Margot Ann
Individual
Russell
Russell
0202
11 Aug 2023 - current
Shares Allocation #3 Number of Shares: 57
Shareholder Name Address Period
Forrest, David John
Individual
Ngaio
Wellington
6035
11 Aug 2023 - current
Forrest, Margot Ann
Individual
Russell
Russell
0202
11 Aug 2023 - current
Shares Allocation #4 Number of Shares: 4998
Shareholder Name Address Period
Forrest, Pamela Angela
Individual
R D 2
Marton, (b Shares)
4788
25 Oct 1956 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Forrest, Pamela Angela
Individual
Marton
4788
25 Oct 1956 - current

Historic shareholders

Shareholder Name Address Period
Forrest, William John
Individual
R D 2
Marton, (a Shares)
4788
25 Oct 1956 - 11 Aug 2023
Forrest, William John
Individual
R D 2
Marton, (b Shares)
4788
25 Oct 1956 - 11 Aug 2023
Location
Companies nearby
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street