Shortcuts

Stoneleigh Forestry Limited

Type: NZ Limited Company (Ltd)
9429038828737
NZBN
594433
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Wanganui 4541
New Zealand
Registered & physical & service address used since 08 Oct 2015

Stoneleigh Forestry Limited was launched on 19 Jul 1993 and issued an NZ business identifier of 9429038828737. The registered LTD company has been run by 9 directors: Grant Keith Baker - an active director whose contract began on 01 Dec 2000,
Paul Anthony Smithies - an inactive director whose contract began on 17 Jan 1997 and was terminated on 29 Jul 2016,
Shane Fulton Mckillen - an inactive director whose contract began on 01 Dec 2000 and was terminated on 09 Aug 2002,
Cushla Mary Smithies - an inactive director whose contract began on 17 Jan 1997 and was terminated on 01 Dec 2000,
Robert Edward Buckley - an inactive director whose contract began on 19 Jul 1993 and was terminated on 17 Jan 1997.
As stated in BizDb's data (last updated on 30 May 2025), this company uses 1 address: 166 Wicksteed Street, Wanganui, 4541 (category: registered, physical).
Up to 08 Oct 2015, Stoneleigh Forestry Limited had been using 166 Wicksteed Street, Wanganui as their registered address.
BizDb identified previous names used by this company: from 16 Sep 1993 to 03 Dec 1993 they were named Stonleigh Forestry Limited, from 19 Jul 1993 to 16 Sep 1993 they were named Rip Torn Developments Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 53 shares are held by 1 entity, namely:
Sinclair, Stephen John (an individual) located at Epson, Auckland.
The 2nd group consists of 1 shareholder, holds 31.6% shares (exactly 316 shares) and includes
Baker, Grant Keith - located at Kohimarama, Auckland.
The third share allotment (631 shares, 63.1%) belongs to 1 entity, namely:
Smithies, Cushla Mary, located at Rd 4, Cambridge (an individual).

Addresses

Previous addresses

Address: 166 Wicksteed Street, Wanganui, 4541 New Zealand

Registered & physical address used from 14 Feb 2012 to 08 Oct 2015

Address: Carey Smith & Co Ltd, Chartered Accountants, 162 Wicksteed Street, Wanganui New Zealand

Physical & registered address used from 11 Mar 2008 to 14 Feb 2012

Address: Osborne Garnett & Doole, Tuhoro Street, Otorohanga

Registered address used from 30 Apr 1999 to 11 Mar 2008

Address: Carey Smith & Co, Chartered Accountants, 162 Wickstead Street, Wanganui

Physical address used from 30 Mar 1998 to 11 Mar 2008

Address: Osborne Garnett & Doole, Tuhoro Street, Otorohanga

Physical address used from 30 Mar 1998 to 30 Mar 1998

Address: Osborne Garnett & Dool, Tuhoro Street, Otorohanga

Registered address used from 09 Jun 1997 to 30 Apr 1999

Address: Ross Alleman, Chartered Accountant, 46 Taupiri Street, Te Kuiti

Registered address used from 11 Oct 1995 to 09 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 06 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 53
Individual Sinclair, Stephen John Epson
Auckland
Shares Allocation #2 Number of Shares: 316
Individual Baker, Grant Keith Kohimarama
Auckland
Shares Allocation #3 Number of Shares: 631
Individual Smithies, Cushla Mary Rd 4
Cambridge
3496
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smithies, Paul Anthony R D 2
Cambridge

New Zealand
Individual Kohn, Julian Wilfred Gisborne
Directors

Grant Keith Baker - Director

Appointment date: 01 Dec 2000

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 25 Mar 2010


Paul Anthony Smithies - Director (Inactive)

Appointment date: 17 Jan 1997

Termination date: 29 Jul 2016

Address: R D 2, Cambridge, Cambridge, 3494 New Zealand

Address used since 12 Apr 2016


Shane Fulton Mckillen - Director (Inactive)

Appointment date: 01 Dec 2000

Termination date: 09 Aug 2002

Address: St Heliers, Auckland,

Address used since 01 Dec 2000


Cushla Mary Smithies - Director (Inactive)

Appointment date: 17 Jan 1997

Termination date: 01 Dec 2000

Address: R D 2, Cambridge,

Address used since 17 Jan 1997


Robert Edward Buckley - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 17 Jan 1997

Address: Te Kuiti,

Address used since 19 Jul 1993


William Gordon Symonds - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 17 Jan 1997

Address: Te Kuiti,

Address used since 19 Jul 1993


Peter Wallace Johnstone - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 17 Jan 1997

Address: Puketutu,

Address used since 19 Jul 1993


John Rutherfurd Oliver - Director (Inactive)

Appointment date: 19 Jul 1993

Termination date: 17 Jan 1997

Address: Otorohanga,

Address used since 19 Jul 1993


Philip John Turner - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 17 Jan 1997

Address: Pio Pio,

Address used since 06 Sep 1993

Nearby companies

Bsa Trustees 2014 Limited
166 Wicksteed Street

Avoca Services 2013 Limited
166 Wicksteed Street

Wanganui Plumbing Limited
166 Wicksteed Street

Cascia Structural Drafting Limited
166 Wicksteed Street

Hadfield Building Limited
166 Wicksteed Street

Red Star Services 2021 Limited
166 Wicksteed Street