Shortcuts

Stokesay Properties Limited

Type: NZ Limited Company (Ltd)
9429038972744
NZBN
551195
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered address used since 29 May 2017
127 Fairbourne Drive
Rd 2
Fairhall 7272
New Zealand
Physical & service address used since 13 May 2021
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 11 Mar 2025

Stokesay Properties Limited was registered on 06 Jul 1992 and issued a New Zealand Business Number of 9429038972744. The registered LTD company has been managed by 5 directors: Carol Ann Rose - an active director whose contract began on 06 Jul 1992,
Roger Girling Rose - an active director whose contract began on 06 Jul 1992,
Ronald David Crosby - an inactive director whose contract began on 06 Jul 1992 and was terminated on 14 Dec 1999,
Richard William Avery - an inactive director whose contract began on 22 May 1997 and was terminated on 14 Dec 1999,
Donald Milsham Furness - an inactive director whose contract began on 06 Jul 1992 and was terminated on 23 Nov 1994.
According to BizDb's data (last updated on 17 May 2025), this company uses 3 addresses: 2A Alfred Street, Mayfield, Blenheim, 7201 (registered address),
2A Alfred Street, Mayfield, Blenheim, 7201 (service address),
127 Fairbourne Drive, Rd 2, Fairhall, 7272 (physical address),
127 Fairbourne Drive, Rd 2, Fairhall, 7272 (service address) among others.
Until 13 May 2021, Stokesay Properties Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
BizDb found old names used by this company: from 06 Jul 1992 to 04 Oct 1995 they were named The Nelson Community Leader Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Stokesay Holdings Limited (an entity) located at Mayfield, Blenheim postcode 7201.

Addresses

Previous addresses

Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical address used from 29 May 2017 to 13 May 2021

Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 08 Jun 2016 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 07 May 2014 to 08 Jun 2016

Address #4: 127 Fairbourne Drive, R D 2, Blenheim, 7272 New Zealand

Physical & registered address used from 10 May 2012 to 07 May 2014

Address #5: P O Box 242, Blenheim

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 62 Arthur Street, Blenheim New Zealand

Physical address used from 01 Jul 1997 to 10 May 2012

Address #7: 62 Arthur Street, Blenheim New Zealand

Registered address used from 25 Jun 1997 to 10 May 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 28 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Stokesay Holdings Limited
Shareholder NZBN: 9429032018677
Mayfield
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rose, Roger Girling Rd 2
Blenheim
7272
New Zealand
Directors

Carol Ann Rose - Director

Appointment date: 06 Jul 1992

Address: Mapua, 7005 New Zealand

Address used since 15 Oct 2024

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 14 May 2014


Roger Girling Rose - Director

Appointment date: 06 Jul 1992

Address: Mapua, 7005 New Zealand

Address used since 15 Oct 2024

Address: Rd 2, Blenheim, 7272 New Zealand

Address used since 14 May 2014


Ronald David Crosby - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 14 Dec 1999

Address: Blenheim,

Address used since 06 Jul 1992


Richard William Avery - Director (Inactive)

Appointment date: 22 May 1997

Termination date: 14 Dec 1999

Address: Blenheim,

Address used since 22 May 1997


Donald Milsham Furness - Director (Inactive)

Appointment date: 06 Jul 1992

Termination date: 23 Nov 1994

Address: Blenheim,

Address used since 06 Jul 1992

Nearby companies

Wairau River Wines Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street

G & S Moleta Trustee Limited
2 Alfred Street