Shortcuts

Pentland Hills Station Limited

Type: NZ Limited Company (Ltd)
9429031964685
NZBN
125123
Company Number
Registered
Company Status
Current address
2nd Floor, 18 Woollcombe Street
Timaru 7910
New Zealand
Physical & registered & service address used since 02 Jul 2014

Pentland Hills Station Limited, a registered company, was registered on 14 Mar 1957. 9429031964685 is the NZ business number it was issued. The company has been supervised by 3 directors: Timothy James Meehan - an active director whose contract began on 01 Sep 1987,
Janet Winsome Meehan - an inactive director whose contract began on 29 Sep 1987 and was terminated on 26 Aug 1998,
Andrew Rodrick Meehan - an inactive director whose contract began on 01 Sep 1987 and was terminated on 29 Mar 1993.
Last updated on 27 Mar 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: physical, registered).
Pentland Hills Station Limited had been using Noone Ford Simpson Ltd, 2Nd Floor,18 Woollcombe Street, Timaru as their registered address until 02 Jul 2014.
A total of 45000 shares are issued to 6 shareholders (2 groups). The first group consists of 43500 shares (96.67 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 1500 shares (3.33 per cent).

Addresses

Previous addresses

Address: Noone Ford Simpson Ltd, 2nd Floor,18 Woollcombe Street, Timaru, 7910 New Zealand

Registered & physical address used from 17 Mar 2011 to 02 Jul 2014

Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand

Registered & physical address used from 13 Apr 2010 to 17 Mar 2011

Address: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru

Registered & physical address used from 12 Mar 2009 to 13 Apr 2010

Address: Macfarlane Hornsey Matthews, Corner Stafford & Sefton Streets, Timaru

Registered address used from 02 Apr 1998 to 12 Mar 2009

Address: C/- Macfarlane Hornsey Matthews, Corner Stafford & Sefton Streets, Timaru

Physical address used from 30 Mar 1998 to 12 Mar 2009

Address: C/- Macfarlane Hornsey Simpsons, Corner Stafford & Sefton Streets, Timaru

Physical address used from 19 Jun 1997 to 19 Jun 1997

Address: Macfarlane Hornsey Matthews, Corner Stafford & Sefton Streets, Timaru

Registered address used from 31 Mar 1994 to 02 Apr 1998

Address: C/o Solomon & Stockwell, Windsor Bldgs Canon St, Timaru

Registered address used from 30 Mar 1994 to 31 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 43500
Individual Meehan, Janet Winsome Waimate
Waimate
7924
New Zealand
Individual Meehan, Andrew Rodrick Karori
Wellington
6012
New Zealand
Individual Meehan, Timothy James Rd 7
Waimate
7977
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Meehan, Janet Winsome Waimate
Waimate
7924
New Zealand
Individual Meehan, Andrew Rodrick Karori
Wellington
6012
New Zealand
Individual Meehan, Timothy James Rd 7
Waimate
7977
New Zealand
Directors

Timothy James Meehan - Director

Appointment date: 01 Sep 1987

Address: R D 7, Waimate, 7977 New Zealand

Address used since 09 Mar 2011


Janet Winsome Meehan - Director (Inactive)

Appointment date: 29 Sep 1987

Termination date: 26 Aug 1998

Address: Waimate,

Address used since 29 Sep 1987


Andrew Rodrick Meehan - Director (Inactive)

Appointment date: 01 Sep 1987

Termination date: 29 Mar 1993

Address: Wellington 5,

Address used since 01 Sep 1987

Nearby companies

Avi 2013 Limited
2nd Floor, 18 Woollcombe Street

Kv Amps Electrical Limited
2nd Floor

Avi Solutions Limited
2nd Floor, 18 Woollcombe Street

Glamorous Nails And Foot Spa Limited
2nd Floor

Kenilworth (2013) Limited
18 Woollcombe Street

Heartland Law Trustees Limited
2nd Floor