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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43500 | |||
Individual | Meehan, Janet Winsome |
Waimate Waimate 7924 New Zealand |
14 Mar 1957 - |
Individual | Meehan, Andrew Rodrick |
Karori Wellington 6012 New Zealand |
14 Mar 1957 - |
Individual | Meehan, Timothy James |
Rd 7 Waimate 7977 New Zealand |
14 Mar 1957 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Meehan, Janet Winsome |
Waimate Waimate 7924 New Zealand |
14 Mar 1957 - |
Individual | Meehan, Andrew Rodrick |
Karori Wellington 6012 New Zealand |
14 Mar 1957 - |
Individual | Meehan, Timothy James |
Rd 7 Waimate 7977 New Zealand |
14 Mar 1957 - |
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
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