Stonewall Stud Limited, a registered company, was incorporated on 08 Mar 1956. 9429040944241 is the business number it was issued. This company has been managed by 6 directors: Gillian Margaret Stockman - an active director whose contract started on 09 Mar 1994,
Stephen John Stockman - an active director whose contract started on 09 Mar 1994,
Glen Phillip Curach - an inactive director whose contract started on 09 Mar 1994 and was terminated on 27 Jul 1995,
John Anthony Hambling - an inactive director whose contract started on 08 Jun 1992 and was terminated on 09 Mar 1994,
Donald Harvey Turner - an inactive director whose contract started on 08 Jun 1992 and was terminated on 09 Mar 1994.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 81 Parish Line Road, Rd 2, Papakura, 2582 (type: physical, registered).
Stonewall Stud Limited had been using 81 Parish Line Rd, Ardmore, South Auckland as their physical address up until 05 Jul 2006.
Former names for this company, as we managed to find at BizDb, included: from 08 Mar 1956 to 16 Mar 1994 they were named Fruit Wholesale Limited.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Previous addresses
Address: 81 Parish Line Rd, Ardmore, South Auckland
Physical address used from 01 Mar 2000 to 05 Jul 2006
Address: C/- M Slade, 57 Albert Street, Whitianga
Physical address used from 01 Mar 2000 to 01 Mar 2000
Address: C/- M Slade, 57 Albert Street, Whitianga
Registered address used from 01 Mar 2000 to 05 Jul 2006
Address: 2 Nui Mana Place, Te Atatu South, Auckland
Registered address used from 30 Sep 1995 to 01 Mar 2000
Address: 70 Symonds Street, Auckland
Registered address used from 22 Mar 1994 to 30 Sep 1995
Address: Turners & Growers Limited,, City Markets,, Customs Street West,, Auckland
Registered address used from 16 Jun 1993 to 22 Mar 1994
Address: 67-75 Ingestre St, Wanganui
Registered address used from 23 Mar 1993 to 16 Jun 1993
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Stockman, Stephen John |
Ardmore |
08 Mar 1956 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Stockman, Gillian Margaret |
Rd 2 Papakura 2582 New Zealand |
08 Mar 1956 - |
Gillian Margaret Stockman - Director
Appointment date: 09 Mar 1994
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 13 Jun 2011
Stephen John Stockman - Director
Appointment date: 09 Mar 1994
Address: Ardmore, Papakura, 2582 New Zealand
Address used since 14 Oct 2015
Glen Phillip Curach - Director (Inactive)
Appointment date: 09 Mar 1994
Termination date: 27 Jul 1995
Address: Te Atatu South, Auckland,
Address used since 09 Mar 1994
John Anthony Hambling - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 09 Mar 1994
Address: Auckland 10,
Address used since 08 Jun 1992
Donald Harvey Turner - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 09 Mar 1994
Address: Auckland 9,
Address used since 08 Jun 1992
Jeffery John Turner - Director (Inactive)
Appointment date: 08 Jun 1992
Termination date: 15 Jan 1994
Address: Auckland 3,
Address used since 08 Jun 1992
Super Tree Limited
50 Parish Line Road
Quincy Farm Limited
50 Parish Line Road
Fantasmatic Rentals Limited
150 Parish Line Road
Kty Property Investment Limited
31 Parish Line Road
Ross Retail Properties Limited
Level 1 219 Great South Road
Strike Won Racing Stables Limited
93 Burnside Road