St Peters College Hostel Limited, a registered company, was registered on 01 May 2012. 9429030700109 is the NZ business identifier it was issued. "Boarding house" (ANZSIC H440010) is how the company is classified. This company has been supervised by 15 directors: Anita Johanna Williamson - an active director whose contract started on 01 Jul 2015,
Mary-Jane Moffat - an active director whose contract started on 18 May 2020,
Chris Douglas Wilson - an active director whose contract started on 18 May 2020,
Bede Richard Chamberlain - an active director whose contract started on 15 Jun 2020,
Claire Lousie Welch - an inactive director whose contract started on 14 Feb 2018 and was terminated on 07 May 2021.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 127Kakapo Street, Gore, Gore, 9710 (types include: postal, office).
A single entity owns all company shares (exactly 100 shares) - St Peters College Hostel Charitable Trust - located at 9710, Gore, Gore.
Principal place of activity
127 Kakapo Street, Gore, Gore, 9710 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 24 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | St Peters College Hostel Charitable Trust |
Gore Gore 9710 New Zealand |
17 May 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Rhonda-marie Bridget |
Gore Gore 9710 New Zealand |
01 May 2012 - 17 May 2012 |
Individual | Hogue, John Leonard |
Gore Gore 9710 New Zealand |
01 May 2012 - 17 May 2012 |
Individual | Moore, Nigel John |
Gore Gore 9710 New Zealand |
01 May 2012 - 17 May 2012 |
Anita Johanna Williamson - Director
Appointment date: 01 Jul 2015
Address: Rd 1, Waikaia, 9778 New Zealand
Address used since 01 Jul 2015
Mary-jane Moffat - Director
Appointment date: 18 May 2020
Address: Te Anau, Te Anau, 9600 New Zealand
Address used since 18 May 2020
Chris Douglas Wilson - Director
Appointment date: 18 May 2020
Address: East Gore, Gore, 9710 New Zealand
Address used since 18 May 2020
Bede Richard Chamberlain - Director
Appointment date: 15 Jun 2020
Address: Rd 6, Gore, 9776 New Zealand
Address used since 15 Jun 2020
Claire Lousie Welch - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 07 May 2021
Address: Gore, Gore, 9710 New Zealand
Address used since 14 Feb 2018
Paul David Gray - Director (Inactive)
Appointment date: 04 May 2018
Termination date: 07 May 2021
Address: Rd 4, Gore, 9774 New Zealand
Address used since 04 May 2018
Tony Ralph Brock - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 22 Jun 2020
Address: Rd 1, Kaitangata, 9281 New Zealand
Address used since 24 Sep 2012
Paul Gerald Borgman - Director (Inactive)
Appointment date: 13 Nov 2014
Termination date: 31 Dec 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 13 Nov 2014
Peter Cooper - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 16 Oct 2017
Address: Rd 3, Gore, 9773 New Zealand
Address used since 24 Sep 2012
Bevan Ronald Pearce - Director (Inactive)
Appointment date: 20 Mar 2014
Termination date: 19 Sep 2017
Address: Gore, Gore, 9710 New Zealand
Address used since 20 Mar 2014
Gretchen Harwood - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 30 Jun 2015
Address: Lumsden, 9792 New Zealand
Address used since 01 May 2012
Robert Denford Young - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 13 Nov 2014
Address: Rd 2, Gore, 9772 New Zealand
Address used since 01 May 2012
Christopher Thomas Boyle - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 28 Nov 2013
Address: Gore, Gore, 9710 New Zealand
Address used since 01 May 2012
Peter Joseph Norris - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 19 Nov 2012
Address: Dunedin, 9016 New Zealand
Address used since 24 Sep 2012
Andrew John Hunter - Director (Inactive)
Appointment date: 01 May 2012
Termination date: 24 Sep 2012
Address: Gore, Gore, 9710 New Zealand
Address used since 01 May 2012
St Peters College Hostel Charitable Trust
129 Kakapo Street
Performing Arts Competitions Association Of Nz Incorporated
1 Margaret Street
The St Peter's College Foundation
121 Kakapo Street
Gore Meat Processors (1971) Limited
53 Roberston St
Lochy River Investments Limited
53 Robertson Street
Julia Creek Farms Limited
53 Robertson Street
Anderx Limited
C/- Craig Paddon Lawyer
Ballymena House Limited
300 High Street
Catlins Hotel Limited
8 Clark Street
Lamont Pd Limited
21 Wairoa Street
Sunny Rental Limited
92 Hocken Street
The Southland Retreat Limited
89 Tyne Street