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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 14800 | |||
| Entity (NZ Limited Company) | Kolwil Trustees Limited Shareholder NZBN: 9429034077344 |
Christchurch Central Christchurch 8013 New Zealand |
25 Jul 2008 - |
| Individual | Van Der Geest, Tina |
Mt Pleasant Christchurch New Zealand |
25 Jul 2008 - |
| Individual | Faulkner, David Edmund |
Loburn New Zealand |
25 Jul 2008 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Faulkner, David Edmund |
Loburn |
29 Aug 1980 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Van Der Geest, Tina |
Mt Pleasant Christchurch New Zealand |
25 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Faulkner, Zoe Elizabeth Estate |
Loburn |
29 Aug 1980 - 21 Jul 2006 |
| Individual | Van Der Geest, Tina |
Mt Pleasant Christchurch New Zealand |
01 Aug 2007 - 10 Nov 2023 |
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
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