Shortcuts

The Muller Station Limited

Type: NZ Limited Company (Ltd)
9429031930819
NZBN
128522
Company Number
Registered
Company Status
Current address
504 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 11 Feb 2013

The Muller Station Limited, a registered company, was registered on 25 Jun 1965. 9429031930819 is the NZBN it was issued. This company has been supervised by 4 directors: Stephen Walcott Satterthwaite - an active director whose contract started on 03 Sep 1990,
Mary-Anne Satterthwaite - an active director whose contract started on 08 Nov 2005,
Diana Marguerite Satterthwaite - an inactive director whose contract started on 03 Sep 1990 and was terminated on 26 Nov 2015,
Nicola Lynley Satterthwaite - an inactive director whose contract started on 03 Sep 1990 and was terminated on 30 Jul 1996.
Updated on 10 May 2024, the BizDb database contains detailed information about 1 address: 504 Wairakei Road, Burnside, Christchurch, 8053 (type: registered, physical).
The Muller Station Limited had been using Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch as their physical address until 11 Feb 2013.
A total of 208400 shares are issued to 3 shareholders (3 groups). The first group consists of 68770 shares (33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 41669 shares (19.99 per cent). Lastly there is the next share allocation (56292 shares 27.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Brown Glassford & Co Limited, Level 1, 55 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 09 Apr 2010 to 11 Feb 2013

Address: Deloitte, Level 4, 32 Oxford Terrace, Christchurch

Physical & registered address used from 16 Mar 2004 to 09 Apr 2010

Address: Deliotte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch

Physical & registered address used from 01 Mar 2002 to 16 Mar 2004

Address: 32 Oxford Terrace, Christchurch

Registered address used from 20 Jun 1997 to 01 Mar 2002

Address: Deliotte Touche Tohmatsu, 32 Oxford Terrace, Christchurch

Physical address used from 19 Jun 1997 to 01 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 208400

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 68770
Individual Satterthwaite, Mary-anne Awatere Valley
Blenheim
7274
New Zealand
Shares Allocation #3 Number of Shares: 41669
Individual Satterthwaite, Mary-anne Awatere Valley
Blenheim
7274
New Zealand
Shares Allocation #4 Number of Shares: 56292
Other (Other) Sw & Ma Satterthwaite Family Trust Seddon
7274
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Satterthwaite, Stephen Walcott Seddon R D
Individual Satterthwaite, Stephen Walcott Seddon
7274
New Zealand
Individual Satterthwaite, Stephen Walcott Seddon
7274
New Zealand
Individual Satterthwaite, Michel De Fauville Rd 1
Culverden
7391
New Zealand
Individual Satterthwaite, Mary-anne Awatere Valley
Blenheim
7274
New Zealand
Individual Satterthwaite, Mary-anne Awatere Valley
Blenheim
7274
New Zealand
Individual Satterthwaite, Diana Marguerite Christchurch

New Zealand
Individual Satterthwaite, Stephen Walcott Seddon R D
Individual Satterthwaite, Stephen Walcott Seddon R D
Individual Satterthwaite, Michel De Fauville R D
Culverden

New Zealand
Directors

Stephen Walcott Satterthwaite - Director

Appointment date: 03 Sep 1990

Address: Awatere Valley, Blenheim, 7274 New Zealand

Address used since 23 Feb 2016


Mary-anne Satterthwaite - Director

Appointment date: 08 Nov 2005

Address: Awatere Valley, Blenheim, 7274 New Zealand

Address used since 23 Feb 2016


Diana Marguerite Satterthwaite - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 26 Nov 2015

Address: Christchurch, 8014 New Zealand

Address used since 14 Feb 2006


Nicola Lynley Satterthwaite - Director (Inactive)

Appointment date: 03 Sep 1990

Termination date: 30 Jul 1996

Address: Seddon, R D,

Address used since 03 Sep 1990

Nearby companies