Shortcuts

The Wolds Station Limited

Type: NZ Limited Company (Ltd)
9429031875141
NZBN
133612
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 03 Dec 2018

The Wolds Station Limited was launched on 15 May 1972 and issued a number of 9429031875141. This registered LTD company has been run by 2 directors: John Bruce Murray - an active director whose contract began on 27 May 1988,
Bronwen Sian Murray - an inactive director whose contract began on 27 May 1988 and was terminated on 14 Nov 2008.
According to BizDb's database (updated on 07 May 2024), the company filed 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: registered, physical).
Up to 03 Dec 2018, The Wolds Station Limited had been using Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch as their registered address.
BizDb found other names for the company: from 28 Jan 1992 to 24 May 2004 they were named Wolds Run Company 1972 Limited, from 15 May 1972 to 28 Jan 1992 they were named Wolds Run Co 1972 Ltd.
A total of 500 shares are issued to 1 group (1 sole shareholder). In the first group, 500 shares are held by 1 entity, namely:
Murray, John Bruce (an individual) located at State Highway 8, Lake Tekapo postcode 7945.

Addresses

Previous addresses

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Registered address used from 07 Mar 2000 to 03 Dec 2018

Address: C/- P S Alexander, Level 1, Unit 1, Amuri Park, 25 Churchill Street, Christchurch

Registered address used from 07 Mar 2000 to 07 Mar 2000

Address: Unit 1, Level 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical address used from 13 Feb 1998 to 03 Dec 2018

Address: C/- P S Alexander, 31a Bampton Street, Christchurch

Physical address used from 13 Feb 1998 to 13 Feb 1998

Address: P S Alexander, 29 Bampton Street, Shirley, Christchurch 6

Registered address used from 05 Jun 1997 to 07 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Murray, John Bruce State Highway 8
Lake Tekapo
7945
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, John Bruce State Highway 8
Burkes Pass
Individual Murray, Bronwen Sian State Highway 8
Burkes Pass
Directors

John Bruce Murray - Director

Appointment date: 27 May 1988

Address: State Highway 8, Lake Tekapo, 7945 New Zealand

Address used since 01 May 2013


Bronwen Sian Murray - Director (Inactive)

Appointment date: 27 May 1988

Termination date: 14 Nov 2008

Address: State Highway 8, Burkes Pass,

Address used since 27 May 1988

Nearby companies

Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street

Boulding Technology Limited
404 Barbadoes Street

Pipiot Limited
Unit 5, Amuri Park

Spore Lab Limited
5 Amuri Park, 404 Barbadoes St

Fabric House Limited
Unit 5, 404 Barbadoes Street

Tape Replacement Limited
Unit 5, 404 Barbadoes Street