Stoneleigh Forestry Limited (issued an NZ business number of 9429038828737) was launched on 19 Jul 1993. 2 addresses are in use by the company: 166 Wicksteed Street, Wanganui, 4541 (type: registered, physical). 166 Wicksteed Street, Wanganui had been their registered address, up to 08 Oct 2015. Stoneleigh Forestry Limited used more aliases, namely: Stonleigh Forestry Limited from 16 Sep 1993 to 03 Dec 1993, Rip Torn Developments Limited (19 Jul 1993 to 16 Sep 1993). 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 53 shares (5.3% of shares), namely:
Sinclair, Stephen John (an individual) located at Epson, Auckland. In the second group, a total of 1 shareholder holds 31.6% of all shares (316 shares); it includes
Baker, Grant Keith (an individual) - located at Kohimarama, Auckland. Next there is the next group of shareholders, share allocation (631 shares, 63.1%) belongs to 1 entity, namely:
Smithies, Cushla Mary, located at Rd 4, Cambridge (an individual). Businesscheck's data was last updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 166 Wicksteed Street, Wanganui, 4541 | Registered & physical & service | 08 Oct 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Grant Keith Baker
Saint Heliers, Auckland, 1071
Address used since 25 Mar 2010 |
Director | 01 Dec 2000 - current |
|
Paul Anthony Smithies
R D 2, Cambridge, Cambridge, 3494
Address used since 12 Apr 2016 |
Director | 17 Jan 1997 - 29 Jul 2016 |
|
Shane Fulton Mckillen
St Heliers, Auckland,
Address used since 01 Dec 2000 |
Director | 01 Dec 2000 - 09 Aug 2002 |
|
Cushla Mary Smithies
R D 2, Cambridge,
Address used since 17 Jan 1997 |
Director | 17 Jan 1997 - 01 Dec 2000 |
|
Robert Edward Buckley
Te Kuiti,
Address used since 19 Jul 1993 |
Director | 19 Jul 1993 - 17 Jan 1997 |
|
William Gordon Symonds
Te Kuiti,
Address used since 19 Jul 1993 |
Director | 19 Jul 1993 - 17 Jan 1997 |
|
Peter Wallace Johnstone
Puketutu,
Address used since 19 Jul 1993 |
Director | 19 Jul 1993 - 17 Jan 1997 |
|
John Rutherfurd Oliver
Otorohanga,
Address used since 19 Jul 1993 |
Director | 19 Jul 1993 - 17 Jan 1997 |
|
Philip John Turner
Pio Pio,
Address used since 06 Sep 1993 |
Director | 06 Sep 1993 - 17 Jan 1997 |
| Previous address | Type | Period |
|---|---|---|
| 166 Wicksteed Street, Wanganui, 4541 | Registered & physical | 14 Feb 2012 - 08 Oct 2015 |
| Carey Smith & Co Ltd, Chartered Accountants, 162 Wicksteed Street, Wanganui | Physical & registered | 11 Mar 2008 - 14 Feb 2012 |
| Osborne Garnett & Doole, Tuhoro Street, Otorohanga | Registered | 30 Apr 1999 - 11 Mar 2008 |
| Carey Smith & Co, Chartered Accountants, 162 Wickstead Street, Wanganui | Physical | 30 Mar 1998 - 11 Mar 2008 |
| Osborne Garnett & Doole, Tuhoro Street, Otorohanga | Physical | 30 Mar 1998 - 30 Mar 1998 |
| Osborne Garnett & Dool, Tuhoro Street, Otorohanga | Registered | 09 Jun 1997 - 30 Apr 1999 |
| Ross Alleman, Chartered Accountant, 46 Taupiri Street, Te Kuiti | Registered | 11 Oct 1995 - 09 Jun 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sinclair, Stephen John Individual |
Epson Auckland |
19 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baker, Grant Keith Individual |
Kohimarama Auckland |
19 Jul 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smithies, Cushla Mary Individual |
Rd 4 Cambridge 3496 |
11 Oct 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smithies, Paul Anthony Individual |
R D 2 Cambridge |
19 Jul 1993 - 11 Oct 2017 |
|
Kohn, Julian Wilfred Individual |
Gisborne |
19 Jul 1993 - 21 Mar 2006 |
![]() |
Bsa Trustees 2014 Limited 166 Wicksteed Street |
![]() |
Avoca Services 2013 Limited 166 Wicksteed Street |
![]() |
Wanganui Plumbing Limited 166 Wicksteed Street |
![]() |
Cascia Structural Drafting Limited 166 Wicksteed Street |
![]() |
Hadfield Building Limited 166 Wicksteed Street |
![]() |
Red Star Services 2021 Limited 166 Wicksteed Street |