Shortcuts

Manuka Point Station Company Limited

Type: NZ Limited Company (Ltd)
9429031905817
NZBN
131248
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Physical & registered & service address used since 18 Jul 2022

Manuka Point Station Company Limited, a registered company, was incorporated on 28 May 1969. 9429031905817 is the NZ business identifier it was issued. The company has been managed by 3 directors: Julie Gay Patterson - an active director whose contract started on 31 Oct 1986,
Donald William Craig Patterson - an active director whose contract started on 31 Oct 1986,
David Gerald Patterson - an inactive director whose contract started on 31 Oct 1986 and was terminated on 26 Aug 1998.
Last updated on 27 May 2025, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (types include: physical, registered).
Manuka Point Station Company Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up until 18 Jul 2022.
Past names used by the company, as we managed to find at BizDb, included: from 19 Feb 1997 to 15 Nov 2002 they were named Rhuddlan Farm Company Limited, from 28 May 1969 to 19 Feb 1997 they were named D G Patterson Limited.
A total of 4000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 3200 shares (80%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 800 shares (20%).

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Aug 2012 to 18 Jul 2022

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 07 Sep 2011 to 09 Aug 2012

Address: Mackay Bailey Butchard Ltd, 4/262 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 14 Aug 2003 to 07 Sep 2011

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch

Physical & registered address used from 01 Sep 2002 to 14 Aug 2003

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 27 Aug 2001 to 01 Sep 2002

Address: C/- Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address: C/- Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 27 Aug 2001

Address: Messrs Chambers Nicholls, Amp Building, Cathedral Square, Christchurch

Registered address used from 23 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: September

Annual return last filed: 19 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3200
Individual Patterson, Donald William Craig R D
Methven
Shares Allocation #2 Number of Shares: 800
Individual Patterson, Donald William Craig R D
Methven
Individual Patterson, Julie Gay R D
Methven
Directors

Julie Gay Patterson - Director

Appointment date: 31 Oct 1986

Address: R D, Methven, 7791 New Zealand

Address used since 06 Aug 2015


Donald William Craig Patterson - Director

Appointment date: 31 Oct 1986

Address: R D, Methven, 7791 New Zealand

Address used since 06 Aug 2015


David Gerald Patterson - Director (Inactive)

Appointment date: 31 Oct 1986

Termination date: 26 Aug 1998

Address: R D 3, Christchurch,

Address used since 31 Oct 1986

Nearby companies

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