Shortcuts

Strathavon Limited

Type: NZ Limited Company (Ltd)
9429031794497
NZBN
1497658
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 04 Mar 2021
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Office address used since 13 Jun 2023

Strathavon Limited, a registered company, was launched on 26 Mar 2004. 9429031794497 is the New Zealand Business Number it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company was categorised. This company has been managed by 4 directors: Bevan Thomas Wilson - an active director whose contract started on 30 Sep 2009,
Anna Beatrix Wilson - an active director whose contract started on 16 Dec 2013,
Hilarie Wilson - an inactive director whose contract started on 26 Mar 2004 and was terminated on 30 Jun 2014,
Gordon Thomas Wilson - an inactive director whose contract started on 26 Mar 2004 and was terminated on 30 Jun 2014.
Last updated on 02 Jun 2025, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: office, registered).
Strathavon Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 04 Mar 2021.
Old names used by this company, as we established at BizDb, included: from 26 Mar 2004 to 11 Jun 2012 they were called Gt & Hc Wilson Limited.
A total of 1000 shares are issued to 4 shareholders (3 groups). The first group consists of 100 shares (10%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 400 shares (40%). Lastly the 3rd share allocation (400 shares 40%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 29 Jun 2018 to 04 Mar 2021

Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 16 May 2016 to 29 Jun 2018

Address #3: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Oct 2014 to 16 May 2016

Address #4: Macdonald Perniskie, 16 Main Street, Gore New Zealand

Registered & physical address used from 17 Jun 2010 to 03 Oct 2014

Address #5: Macdonald Pearce Perniskie, 16 Main Street, Gore

Registered & physical address used from 05 Jul 2006 to 17 Jun 2010

Address #6: Macdonald & Associates, 16 Main Street, Gore

Registered & physical address used from 26 Mar 2004 to 05 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Wilson, Bevan Thomas Rd 3
Middlemarch
9598
New Zealand
Individual Wilson, Anna Beatrix Rd 3
Middlemarch
9598
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Wilson, Bevan Thomas Rd 3
Middlemarch
9598
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Wilson, Anna Beatrix Rd 3
Middlemarch
9598
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Hilarie Middlemarch
Individual Wilson, Gordon Thomas Middlemarch
Directors

Bevan Thomas Wilson - Director

Appointment date: 30 Sep 2009

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 02 Jun 2022

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 14 Jun 2019

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 15 Jun 2016


Anna Beatrix Wilson - Director

Appointment date: 16 Dec 2013

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 02 Jun 2022

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 16 Dec 2013

Address: Rd 3, Middlemarch, 9598 New Zealand

Address used since 14 Jun 2019


Hilarie Wilson - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 30 Jun 2014

Address: Middlemarch,

Address used since 26 Mar 2004


Gordon Thomas Wilson - Director (Inactive)

Appointment date: 26 Mar 2004

Termination date: 30 Jun 2014

Address: Middlemarch,

Address used since 26 Mar 2004

Nearby companies

Mosgiel Memorial Rsa Incorporated
C/o Cameron & Edwards

Stephen Macknight Limited
Queens Gardens Court, 3 Crawford St

Richard E. Shackleton Architects Limited
Level 2, Queens Gardens Court

The English Pub Company Limited
51 Queens Gardens

D M Waldron Investment Limited
7 Bond Street

Nma Building Co. Limited
7 Bond Street

Similar companies

Avonmoore Limited
Corner Vogel And Jetty Streets

Craiglynn Limited
Queens Gardens Court Building

Moama Hills Limited
Queens Gardens Court Building

Mount Highlay Limited
Queens Gardens Court Building

Paradise Vets Limited
Corner Vogel And Jetty Streets

Raes Junction Farms Limited
Corner Vogel And Jetty Streets