Stoneyhurst Timbers Limited was registered on 13 Jul 1966 and issued a business number of 9429031921718. The registered LTD company has been run by 3 directors: John David Hawkins - an active director whose contract began on 25 Feb 2008,
Samuel John Hawkins - an active director whose contract began on 20 Mar 2014,
Robert John Hawkins - an inactive director whose contract began on 20 Dec 1990 and was terminated on 25 Sep 2012.
According to BizDb's information (last updated on 02 Jun 2025), the company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up until 09 Dec 2021, Stoneyhurst Timbers Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 400000 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 296000 shares are held by 1 entity, namely:
Hawkins, Samuel John (an individual) located at Rd 1, Belfast postcode 7670.
The second group consists of 1 shareholder, holds 26 per cent shares (exactly 104000 shares) and includes
Hawkins, John David - located at Rangiora.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Apr 2019 to 09 Dec 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Apr 2017 to 05 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 11 Apr 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 12 Apr 2011 to 05 Feb 2014
Address: C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch
Registered address used from 28 Jun 2001 to 28 Jun 2001
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 28 Jun 2001 to 12 Apr 2011
Address: Messrs Harold Smith & Dallison, Level 8 Bnz Building, 137 Armagh Street, Christchurch
Physical address used from 28 Jun 2001 to 28 Jun 2001
Basic Financial info
Total number of Shares: 400000
Annual return filing month: March
Annual return last filed: 13 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 296000 | |||
| Individual | Hawkins, Samuel John |
Rd 1 Belfast 7670 New Zealand |
15 Apr 2011 - |
| Shares Allocation #2 Number of Shares: 104000 | |||
| Individual | Hawkins, John David |
Rangiora |
13 Jul 1966 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hawkins, Beverley Joneen |
Clarkville Kaiapoi Rd |
13 Jul 1966 - 31 Mar 2017 |
| Individual | Hawkins, Robert John |
Clarkville Kaiapoi, R D |
13 Jul 1966 - 20 Mar 2014 |
John David Hawkins - Director
Appointment date: 25 Feb 2008
Address: Rd 1, Belfast, 7670 New Zealand
Address used since 10 Mar 2010
Samuel John Hawkins - Director
Appointment date: 20 Mar 2014
Address: Rd 1, Belfast, 7670 New Zealand
Address used since 20 Mar 2014
Robert John Hawkins - Director (Inactive)
Appointment date: 20 Dec 1990
Termination date: 25 Sep 2012
Address: Clarkville, Kaiapoi, R D,
Address used since 20 Dec 1990
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue