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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 3200 | |||
| Individual | Patterson, Donald William Craig |
R D Methven |
28 May 1969 - |
| Shares Allocation #2 Number of Shares: 800 | |||
| Individual | Patterson, Donald William Craig |
R D Methven |
28 May 1969 - |
| Individual | Patterson, Julie Gay |
R D Methven |
28 May 1969 - |
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
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