Rocky Point Station Limited was started on 30 Sep 2010 and issued an NZBN of 9429031358774. The registered LTD company has been run by 4 directors: Thomas Gerald Hayman - an active director whose contract began on 30 Sep 2010,
Bridget Hayman - an inactive director whose contract began on 30 Sep 2010 and was terminated on 25 Jul 2023,
Gerald Thomas Hayman - an inactive director whose contract began on 30 Sep 2010 and was terminated on 25 Jul 2023,
James Patrick Hayman - an inactive director whose contract began on 30 Sep 2010 and was terminated on 17 Jan 2017.
According to our information (last updated on 01 Apr 2024), the company registered 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (types include: physical, service).
Up until 18 May 2015, Rocky Point Station Limited had been using 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address.
A total of 100000 shares are allocated to 4 groups (7 shareholders in total). When considering the first group, 49500 shares are held by 2 entities, namely:
Hayman, Roderick Thomas Leonard (an individual) located at Rd 1, Timaru postcode 7971,
Hayman, Thomas Gerald (a director) located at Rd 1, Kurow postcode 9498.
The second group consists of 1 shareholder, holds 0.5 per cent shares (exactly 500 shares) and includes
Hayman, Thomas Gerald - located at Rd 1, Kurow.
The third share allocation (25000 shares, 25%) belongs to 2 entities, namely:
Hayman, Bridget, located at Rd 1, Kurow (an individual),
Hayman, Bridget, located at Rd 1, Kurow (a director). Rocky Point Station Limited is categorised as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address #1: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical address used from 25 May 2011 to 18 May 2015
Address #2: 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 25 May 2011 to 27 May 2014
Address #3: Chartered Accountants, Second Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered & physical address used from 30 Sep 2010 to 25 May 2011
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49500 | |||
Individual | Hayman, Roderick Thomas Leonard |
Rd 1 Timaru 7971 New Zealand |
14 Jul 2014 - |
Director | Hayman, Thomas Gerald |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Hayman, Thomas Gerald |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Shares Allocation #3 Number of Shares: 25000 | |||
Individual | Hayman, Bridget |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Director | Hayman, Bridget |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Shares Allocation #4 Number of Shares: 25000 | |||
Individual | Hayman, Gerald Thomas |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Director | Hayman, Gerald Thomas |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayman, James Patrick |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - 27 Sep 2023 |
Individual | Hayman, James Patrick |
Rd 1 Kurow 9498 New Zealand |
30 Sep 2010 - 27 Sep 2023 |
Thomas Gerald Hayman - Director
Appointment date: 30 Sep 2010
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 30 Sep 2010
Bridget Hayman - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 25 Jul 2023
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 30 Sep 2010
Gerald Thomas Hayman - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 25 Jul 2023
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 30 Sep 2010
James Patrick Hayman - Director (Inactive)
Appointment date: 30 Sep 2010
Termination date: 17 Jan 2017
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 30 Sep 2010
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor
Catherine Fields Limited
39 George Street
Dm & Sa Thatcher Farming Limited
39 George Street
Scott Cannington Limited
Chartered Accountants
Thatcher Farming Limited
39 George Street
Yourbid Limited
39 George Street
Zeva Holdings Limited
39 George Street