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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 53 | |||
| Individual | Sinclair, Stephen John |
Epson Auckland |
19 Jul 1993 - |
| Shares Allocation #2 Number of Shares: 316 | |||
| Individual | Baker, Grant Keith |
Kohimarama Auckland |
19 Jul 1993 - |
| Shares Allocation #3 Number of Shares: 631 | |||
| Individual | Smithies, Cushla Mary |
Rd 4 Cambridge 3496 New Zealand |
11 Oct 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Smithies, Paul Anthony |
R D 2 Cambridge New Zealand |
19 Jul 1993 - 11 Oct 2017 |
| Individual | Kohn, Julian Wilfred |
Gisborne |
19 Jul 1993 - 21 Mar 2006 |
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
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