Forestry Road Properties Limited, a registered company, was registered on 15 Feb 1995. 9429038520051 is the NZ business number it was issued. The company has been managed by 4 directors: Graham Craig Stokes - an active director whose contract began on 27 Jan 1999,
Andrew Peter Tuckey - an inactive director whose contract began on 16 Feb 1995 and was terminated on 20 Dec 2004,
Judith Ann Stokes - an inactive director whose contract began on 20 Jan 1999 and was terminated on 31 Dec 2001,
Stuart Andrew Bayford - an inactive director whose contract began on 16 Feb 1995 and was terminated on 20 Jan 1999.
Updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 4 Vinery Lane, Whangarei, 0110 (category: registered, service).
Forestry Road Properties Limited had been using 6A Vinery Lane, Whangarei as their registered address up until 23 Jun 2014.
Previous aliases for the company, as we found at BizDb, included: from 15 Feb 1995 to 27 Jan 1999 they were called Stokeswood Enterprises Limited.
One entity controls all company shares (exactly 1000 shares) - Stokes, Graham Craig - located at 0110, Rd 1, Ruakaka.
Previous addresses
Address #1: 6a Vinery Lane, Whangarei New Zealand
Registered & physical address used from 20 May 2009 to 23 Jun 2014
Address #2: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical & registered address used from 27 Apr 2006 to 20 May 2009
Address #3: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical address used from 08 Nov 2005 to 27 Apr 2006
Address #4: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered address used from 08 Nov 2005 to 27 Apr 2006
Address #5: Patten Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Physical address used from 08 Nov 2005 to 08 Nov 2005
Address #6: Pattern Brumby, 627 Te Atatu Road, Te Atatu Peninsula, Auckland
Registered address used from 08 Nov 2005 to 08 Nov 2005
Address #7: Patten Brumby Ltd, 293 Lincoln Rd, Henderson, Auckland
Physical & registered address used from 01 Sep 2005 to 08 Nov 2005
Address #8: 21 Forestry Road, Riverhead
Physical & registered address used from 21 Apr 2002 to 01 Sep 2005
Address #9: C/- Prince & Partners, 1st Floor, A M P Building, Cnr East & Wood Streets, Papakura
Registered address used from 30 Apr 2001 to 21 Apr 2002
Address #10: C/- Prince & Partners, 1st Floor, Amp Building, Cnr East & Wood Streets, Papakura
Physical address used from 30 Apr 2001 to 30 Apr 2001
Address #11: Prince & Partners, 5th Floor, Reserve Bank Bldg, 67 Customs Street East, Auckland
Physical address used from 21 Apr 1999 to 30 Apr 2001
Address #12: Main Road, Waimauku
Registered address used from 16 Apr 1996 to 30 Apr 2001
Address #13: Prince & Partners, 5th Floor, Reserve Bank Bldg, 67 Customs Street East, Auckland
Registered address used from 26 May 1995 to 16 Apr 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Stokes, Graham Craig |
Rd 1 Ruakaka 0171 New Zealand |
15 Feb 1995 - |
Graham Craig Stokes - Director
Appointment date: 27 Jan 1999
Address: Rd 1, Ruakaka, 0171 New Zealand
Address used since 15 May 2024
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 09 Feb 2024
Address: Leamington, Waipapa District, 3432 New Zealand
Address used since 25 Oct 2023
Address: Rd 4, Hikurangi, 0184 New Zealand
Address used since 17 Mar 2021
Address: Whangarei, 0185 New Zealand
Address used since 06 Aug 2018
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 19 Mar 2013
Andrew Peter Tuckey - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 20 Dec 2004
Address: Whitford,
Address used since 16 Feb 1995
Judith Ann Stokes - Director (Inactive)
Appointment date: 20 Jan 1999
Termination date: 31 Dec 2001
Address: Hobsonville, Auckland,
Address used since 20 Jan 1999
Stuart Andrew Bayford - Director (Inactive)
Appointment date: 16 Feb 1995
Termination date: 20 Jan 1999
Address: Keri Hill, R D 2, Papakura,
Address used since 16 Feb 1995
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor