Bluff Station Limited was started on 09 Jul 2012 and issued an NZBN of 9429030605275. The registered LTD company has been run by 6 directors: Richard James Murray - an active director whose contract started on 09 Jul 2012,
Susan Jane Murray - an active director whose contract started on 09 Jul 2012,
Hamish William Murray - an active director whose contract started on 09 Jul 2012,
Jessica Claire Murray - an active director whose contract started on 11 Sep 2017,
Thomas David Bowie - an active director whose contract started on 30 Mar 2021.
According to our information (last updated on 22 Apr 2024), the company uses 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (types include: registered, physical).
Until 19 Jul 2022, Bluff Station Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 279 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Bowie, Thomas David (a director) located at Rd 1, Greta Valley postcode 7387.
The 2nd group consists of 1 shareholder, holds 18.28 per cent shares (exactly 51 shares) and includes
Bowie, Amanda Jane - located at Rd 1, Greta Valley.
The 3rd share allocation (59 shares, 21.15%) belongs to 1 entity, namely:
Murray, Jessica Claire, located at Kekerengu Valley Road, Kekerengu (a director). Bluff Station Limited was categorised as "Sheep and beef cattle farming" (business classification A014420).
Previous address
Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 09 Jul 2012 to 19 Jul 2022
Basic Financial info
Total number of Shares: 279
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bowie, Thomas David |
Rd 1 Greta Valley 7387 New Zealand |
17 Jun 2022 - |
Shares Allocation #2 Number of Shares: 51 | |||
Director | Bowie, Amanda Jane |
Rd 1 Greta Valley 7387 New Zealand |
17 Jun 2022 - |
Shares Allocation #3 Number of Shares: 59 | |||
Director | Murray, Jessica Claire |
Kekerengu Valley Road Kekerengu 7260 New Zealand |
25 Jan 2018 - |
Shares Allocation #4 Number of Shares: 59 | |||
Director | Murray, Hamish William |
Kekerengu Valley Road Kekerengu 7260 New Zealand |
09 Jul 2012 - |
Shares Allocation #5 Number of Shares: 30 | |||
Director | Murray, Susan Jane |
Kekerengu Valley Road Kekerengu 7260 New Zealand |
09 Jul 2012 - |
Shares Allocation #6 Number of Shares: 30 | |||
Director | Murray, Richard James |
Kekerengu Valley Road Kekerengu 7260 New Zealand |
09 Jul 2012 - |
Richard James Murray - Director
Appointment date: 09 Jul 2012
Address: Kekerengu Valley Road, Kekerengu, 7260 New Zealand
Address used since 10 Jul 2012
Susan Jane Murray - Director
Appointment date: 09 Jul 2012
Address: Kekerengu Valley Road, Kekerengu, 7260 New Zealand
Address used since 10 Jul 2012
Hamish William Murray - Director
Appointment date: 09 Jul 2012
Address: Kekerengu Valley Road, Kekerengu, 7260 New Zealand
Address used since 10 Jul 2012
Jessica Claire Murray - Director
Appointment date: 11 Sep 2017
Address: Kekerengu Valley Road, Kekerengu, 7260 New Zealand
Address used since 11 Sep 2017
Thomas David Bowie - Director
Appointment date: 30 Mar 2021
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 14 Feb 2022
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 30 Mar 2021
Amanda Jane Bowie - Director
Appointment date: 30 Mar 2021
Address: Rd 1, Greta Valley, 7387 New Zealand
Address used since 14 Feb 2022
Address: Rd 12, Masterton, 5872 New Zealand
Address used since 30 Mar 2021
Transolve Global (nz) Limited
109 Blenheim Road
The Boundary Limited
109 Blenheim Road
Trevethick Trustees Limited
109 Blenheim Road
Property4rent Limited
109 Blenheim Road
Meds Nz Limited
109 Blenheim Road
Burford Dental Group Limited
109 Blenheim Road
Glenhaldon Farms Limited
Kendons Scott Macdonald
Grafton Farming Company Limited
109 Blenheim Road
Lilley Holdings Limited
44 Mandeville Street
Mt Noble Limited
109 Blenheim Road
Queenfield Farm Limited
44 Mandeville Street
Schnell Farming Limited
11 Picton Avenue