Shortcuts

Stokesay Holdings Limited

Type: NZ Limited Company (Ltd)
9429032018677
NZBN
118533
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Stokesay Holdings Limited, a registered company, was started on 01 Oct 1935. 9429032018677 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Carol Ann Rose - an active director whose contract started on 24 Dec 1991,
Roger Girling Rose - an active director whose contract started on 27 Dec 1991,
Ronald David Crosby - an inactive director whose contract started on 27 Dec 1991 and was terminated on 14 Dec 1999,
Richard William Avery - an inactive director whose contract started on 31 Mar 1995 and was terminated on 14 Dec 1999,
Donald Milsham Furness - an inactive director whose contract started on 27 Dec 1991 and was terminated on 23 Nov 1994.
Last updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Stokesay Holdings Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address until 29 May 2017.
Former names for this company, as we identified at BizDb, included: from 01 Oct 1935 to 08 Oct 1998 they were named Marlborough Express Newspaper Co Limited.
A total of 1613000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 950906 shares (58.95%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 331047 shares (20.52%). Finally the 3rd share allotment (331047 shares 20.52%) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 04 Dec 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 07 May 2014 to 04 Dec 2015

Address: 127 Fairbourne Drive, R D 2, Blenheim, 7272 New Zealand

Registered & physical address used from 10 May 2012 to 07 May 2014

Address: 30 Mills & Ford Road, R D 3, Blenheim, 7273 New Zealand

Registered & physical address used from 23 Dec 2011 to 10 May 2012

Address: 62 Arthur Street, Blenheim New Zealand

Physical address used from 22 May 1997 to 23 Dec 2011

Address: 62 Arthur St, Blenheim New Zealand

Registered address used from 22 May 1997 to 23 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 1613000

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 950906
Individual Rose, Roger Girling Rd 2
Blenheim
7272
New Zealand
Individual Rose, Carol Ann Rd 2
Blenheim
7272
New Zealand
Shares Allocation #2 Number of Shares: 331047
Individual Rose, Roger Girling Rd 2
Blenheim
7272
New Zealand
Shares Allocation #3 Number of Shares: 331047
Individual Rose, Carol Ann Rd 2
Blenheim
7272
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stokesay Trust Rd 3
Blenheim

New Zealand
Other Stokesay Trust Rd 3
Blenheim

New Zealand
Directors

Carol Ann Rose - Director

Appointment date: 24 Dec 1991

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 02 May 2012


Roger Girling Rose - Director

Appointment date: 27 Dec 1991

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 02 May 2012


Ronald David Crosby - Director (Inactive)

Appointment date: 27 Dec 1991

Termination date: 14 Dec 1999

Address: Blenheim,

Address used since 27 Dec 1991


Richard William Avery - Director (Inactive)

Appointment date: 31 Mar 1995

Termination date: 14 Dec 1999

Address: Blenheim,

Address used since 31 Mar 1995


Donald Milsham Furness - Director (Inactive)

Appointment date: 27 Dec 1991

Termination date: 23 Nov 1994

Address: Blenheim,

Address used since 27 Dec 1991

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street