Shortcuts

Forestry Road Properties Limited

Type: NZ Limited Company (Ltd)
9429038520051
NZBN
667224
Company Number
Registered
Company Status
Current address
4 Vinery Land
Whangarei 0110
New Zealand
Physical & registered & service address used since 23 Jun 2014
4 Vinery Lane
Whangarei 0110
New Zealand
Registered & service address used since 23 May 2024


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Stokes, Graham Craig Rd 1
Ruakaka
0171
New Zealand
Directors

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