Stonecroft Limited, a registered company, was registered on 22 Aug 2007. 9429033174839 is the NZ business number it was issued. "Beef cattle farming" (business classification A014220) is how the company is classified. This company has been supervised by 2 directors: Keri Joy Johnston - an active director whose contract started on 22 Aug 2007,
Craig Leigh Johnston - an active director whose contract started on 19 Jan 2010.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 156-158 Stafford Street, Timaru, 7910 (types include: physical, registered).
Stonecroft Limited had been using 156-158 Stafford Street, Timaru as their physical address until 20 Apr 2020.
Past names for the company, as we found at BizDb, included: from 22 Aug 2007 to 19 Jan 2010 they were called Chemara Consulting Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the next share allotment (1 share 0.1 per cent) made up of 1 entity.
Principal place of activity
156-158 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 156-158 Stafford Street, Timaru, 7910 New Zealand
Physical & registered address used from 29 Jul 2019 to 20 Apr 2020
Address #2: 1 Cains Terrace, Timaru, 7910 New Zealand
Physical & registered address used from 17 Dec 2015 to 29 Jul 2019
Address #3: 1 Cains Terrace, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 12 Mar 2015 to 17 Dec 2015
Address #4: Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 02 Jul 2014 to 12 Mar 2015
Address #5: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 29 Oct 2010 to 02 Jul 2014
Address #6: Croys Ltd, Level 2, 161 Burnett Street, Ashburton 7700 New Zealand
Registered & physical address used from 11 Mar 2010 to 29 Oct 2010
Address #7: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Registered & physical address used from 20 Oct 2008 to 11 Mar 2010
Address #8: Croys Ltd, 257 Havelock Street, Ashburton 7700
Registered & physical address used from 25 Mar 2008 to 20 Oct 2008
Address #9: Alford Park, Rd1, Ashburton, New Zealand
Physical & registered address used from 22 Aug 2007 to 25 Mar 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Johnston, Keri Joy |
Rd 21 Geraldine 7991 New Zealand |
22 Aug 2007 - |
Individual | Johnston, Craig Leigh |
Rd 21 Geraldine 7991 New Zealand |
21 Jan 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Johnston, Keri Joy |
Rd 21 Geraldine 7991 New Zealand |
22 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johnston, Craig Leigh |
Rd 21 Geraldine 7991 New Zealand |
21 Jan 2010 - |
Keri Joy Johnston - Director
Appointment date: 22 Aug 2007
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 22 Jul 2013
Craig Leigh Johnston - Director
Appointment date: 19 Jan 2010
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 22 Jul 2013
Pampered To Perfection Limited
1 Cains Terrace
Aspiring Earthmoving Limited
1 Cains Terrace
Fel Enterprises Limited
1 Cains Terrace
Tradebase Sc Limited
1 Cains Terrace
Stu Heap Building Limited
1 Cains Terrace
Clark Decorating Sc Limited
1 Cains Terrace
Dave & Ard Limited
39 George Street
Eskburn Limited
39 George Street
Galway Farming Limited
18 Woollcombe Street
Hanging Rock Farm Limited
181 Stafford Street
Mclor Farm Limited
39 George Street
Tussock Contracting Limited
39 George Street