Sherwood Forest Enterprises Limited (issued a business number of 9429037145590) was launched on 07 Sep 2000. 5 addresess are in use by the company: 49 Kai Iwi Lakes Road, Rd 3, Dargaville, 0373 (type: office, delivery). 30 Junction Street, New Plymouth had been their physical address, up to 06 Apr 2020. Sherwood Forest Enterprises Limited used other aliases, namely: Sherwood Forest Retreat & Tourism Limited from 07 Sep 2000 to 06 Jun 2013. 1000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.1% of shares), namely:
Trye, Julie (an individual) located at Rd 3, Dargaville postcode 0373. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Field, Rodney Claude (an individual) - located at Rd 3, Dargaville. Next there is the third group of shareholders, share allotment (998 shares, 99.8%) belongs to 3 entities, namely:
Coleman, Timothy, located at New Plymouth, New Plymouth (an individual),
Trye, Julie, located at Rd 3, Dargaville (an individual),
Field, Rodney Claude, located at Rd 3, Dargaville (an individual). "Private hotel - short term accommodation" (ANZSIC H440055) is the category the Australian Bureau of Statistics issued to Sherwood Forest Enterprises Limited. Our database was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 49 Kai Iwi Lakes Road, Rd 3, Dargaville, 0373 | Registered & physical & service | 06 Apr 2020 |
| 49 Kai Iwi Lakes Road, Rd 3, Dargaville, 0373 | Office & delivery & postal | 30 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Rodney Claude Field
Rd 3, Dargaville, 0373
Address used since 28 Mar 2020
Welbourn, New Plymouth, 4310
Address used since 30 Nov 2015 |
Director | 07 Sep 2000 - current |
|
Julie Anne Field
Rd 3, Dargaville, 0373
Address used since 03 Dec 2020 |
Director | 03 Dec 2020 - current |
| 49 Kai Iwi Lakes Road , Rd 3 , Dargaville , 0373 |
| Previous address | Type | Period |
|---|---|---|
| 30 Junction Street, New Plymouth | Physical & registered | 07 Sep 2000 - 06 Apr 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trye, Julie Individual |
Rd 3 Dargaville 0373 |
13 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Field, Rodney Claude Individual |
Rd 3 Dargaville 0373 |
13 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coleman, Timothy Individual |
New Plymouth New Plymouth 4310 |
13 Oct 2004 - current |
|
Trye, Julie Individual |
Rd 3 Dargaville 0373 |
13 Oct 2004 - current |
|
Field, Rodney Claude Individual |
Rd 3 Dargaville 0373 |
13 Oct 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Field, Rodney Claude Individual |
New Plymouth |
07 Sep 2000 - 13 Oct 2004 |
|
Carrington, David Thomas Individual |
R D 1 New Plymouth |
07 Sep 2000 - 13 Oct 2004 |
|
Trye, Julie Anne Individual |
New Plymouth |
07 Sep 2000 - 13 Oct 2004 |
![]() |
Care Share And Wear Taranaki Trust 149a Heta Road |
![]() |
Entremets Enterprise Limited 145 Heta Road |
![]() |
G J Choudary Limited 139 Heta Road |
![]() |
Scenic City Rod And Custom Club Incorporated 12 Puketotara Street |
![]() |
Phoenix Medical Services Limited 158 B Heta Road |
![]() |
Birthing Choices Trust 16 Junction Street |
|
Unlimited Sanctuary Limited 48 Lemon Street |
|
Nicehotel Limited 71 Brougham Street |
|
Auto Lodge Motels Limited 393 Devon Street East |
|
Kii Tahi Limited 14 Fookes Street |
|
Lynrich Investments Limited 7 Waitomo Village Road |
|
Sleepy Hollow Limited 179 Kawhia Street |