Stonehenge Limited was launched on 27 Jun 2003 and issued an NZ business number of 9429035914648. This registered LTD company has been supervised by 2 directors: Andrew Keith Hore - an active director whose contract began on 27 Jun 2003,
Francine Hore - an active director whose contract began on 01 Oct 2018.
According to BizDb's database (updated on 07 May 2025), the company uses 2 addresses: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (service address),
123 Vogel Street, Dunedin Central, Dunedin, 9016 (physical address).
Up until 19 Feb 2025, Stonehenge Limited had been using 123 Vogel Street, Dunedin Central, Dunedin as their registered address.
BizDb identified previous names for the company: from 27 Jun 2003 to 19 Jun 2017 they were named Andrew Hore Farm Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hore, Francine (a director) located at Rd 4, Patearoa postcode 9398.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hore, Andrew Keith - located at Rd 4, Ranfurly.
Previous addresses
Address #1: 123 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 03 Mar 2021 to 19 Feb 2025
Address #2: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 01 Aug 2019 to 03 Mar 2021
Address #3: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 10 Nov 2017 to 01 Aug 2019
Address #4: Level 1, Westpac Building,, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Sep 2017 to 10 Nov 2017
Address #5: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 22 Jan 2015 to 07 Sep 2017
Address #6: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand
Registered & physical address used from 20 Feb 2012 to 22 Jan 2015
Address #7: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand
Registered & physical address used from 16 Apr 2009 to 20 Feb 2012
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016
Registered & physical address used from 18 May 2007 to 16 Apr 2009
Address #9: Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin
Registered & physical address used from 27 Jun 2003 to 18 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hore, Francine |
Rd 4 Patearoa 9398 New Zealand |
19 Mar 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hore, Andrew Keith |
Rd 4 Ranfurly 9398 New Zealand |
27 Jun 2003 - |
Andrew Keith Hore - Director
Appointment date: 27 Jun 2003
Address: Rd 4, Ranfurly, 9398 New Zealand
Address used since 10 Dec 2010
Francine Hore - Director
Appointment date: 01 Oct 2018
Address: Rd 4, Patearoa, 9398 New Zealand
Address used since 01 Oct 2018
Smith Elements & Controls Limited
Level 1, 136 Ilam Road
Williams Corporation Trading 16 Limited
Level 1, 136 Ilam Road
Wwl Trustee Services 119 Limited
Level 1, 10 Leslie Hills Drive
Canrecruit Holdings Limited
Level 1, 136 Ilam Road
Canrecruit Auckland South Limited
Level 1, 136 Ilam Road
Southern Gardening Services Limited
Level 1, 136 Ilam Road