Shortcuts

Stones Fabric Industries Limited

Type: NZ Limited Company (Ltd)
9429040346571
NZBN
140567
Company Number
Registered
Company Status
Current address
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 01 Aug 2013
352 Manchester Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 24 Nov 2023

Stones Fabric Industries Limited was registered on 29 Aug 1980 and issued an NZBN of 9429040346571. This registered LTD company has been supervised by 2 directors: Les Van Der Geest - an active director whose contract started on 14 Oct 2015,
David Edmund Faulkner - an inactive director whose contract started on 10 Jul 1990 and was terminated on 14 Oct 2015.
According to BizDb's information (updated on 02 Jun 2025), the company filed 1 address: 352 Manchester Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Up until 24 Nov 2023, Stones Fabric Industries Limited had been using 352 Manchester Street, Christchurch Central, Christchurch as their registered address.
A total of 15000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 14800 shares are held by 3 entities, namely:
Kolwil Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Van Der Geest, Tina (an individual) located at Mt Pleasant, Christchurch,
Faulkner, David Edmund (an individual) located at Loburn.
The second group consists of 1 shareholder, holds 0.67% shares (exactly 100 shares) and includes
Faulkner, David Edmund - located at Loburn.
The third share allocation (100 shares, 0.67%) belongs to 1 entity, namely:
Van Der Geest, Tina, located at Mt Pleasant, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 352 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 01 Aug 2013 to 24 Nov 2023

Address #2: Koller & Koller, 333 Bealey Avenue, Christchurch, 8013 New Zealand

Registered & physical address used from 12 May 2011 to 01 Aug 2013

Address #3: Koller & Koller, 76 Hereford St, Christchurch New Zealand

Registered address used from 05 Aug 1999 to 05 Aug 1999

Address #4: Koller & Koller, 4th Floor, 76 Hereford Street, Christchurch New Zealand

Physical address used from 05 Aug 1999 to 05 Aug 1999

Address #5: -

Physical address used from 17 Feb 1992 to 05 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: July

Annual return last filed: 11 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14800
Entity (NZ Limited Company) Kolwil Trustees Limited
Shareholder NZBN: 9429034077344
Christchurch Central
Christchurch
8013
New Zealand
Individual Van Der Geest, Tina Mt Pleasant
Christchurch

New Zealand
Individual Faulkner, David Edmund Loburn

New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Faulkner, David Edmund Loburn
Shares Allocation #3 Number of Shares: 100
Individual Van Der Geest, Tina Mt Pleasant
Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Faulkner, Zoe Elizabeth Estate Loburn
Individual Van Der Geest, Tina Mt Pleasant
Christchurch

New Zealand
Directors

Les Van Der Geest - Director

Appointment date: 14 Oct 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 14 Oct 2015


David Edmund Faulkner - Director (Inactive)

Appointment date: 10 Jul 1990

Termination date: 14 Oct 2015

Address: Rd 2, Rangiora, 7472 New Zealand

Address used since 22 Jul 2015

Nearby companies

Koller Consulting Limited
352 Manchester Street

Marshlands Family Health Centre Limited
352 Manchester Street

Play Systems Limited
352 Manchester Street

Koller & Company Limited
352 Manchester Street

Maguire And Harford Architects Limited
352 Manchester Street

Concrete Brothers Limited
352 Manchester Street