Shortcuts

Clayton Station Limited

Type: NZ Limited Company (Ltd)
9429031974349
NZBN
124276
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 10 Jun 2016

Clayton Station Limited, a registered company, was started on 16 Sep 1954. 9429031974349 is the NZBN it was issued. The company has been supervised by 7 directors: Ruth Alice Orbell - an active director whose contract started on 03 Dec 1992,
Hamish William Orbell - an active director whose contract started on 09 Jul 2003,
William Hamish Orbell - an active director whose contract started on 09 Jul 2003,
David Roger Morgan - an inactive director whose contract started on 14 Dec 2007 and was terminated on 01 Sep 2022,
Donn James Armstrong - an inactive director whose contract started on 03 Dec 1992 and was terminated on 27 Sep 2017.
Last updated on 17 Mar 2024, the BizDb database contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (category: registered, physical).
Clayton Station Limited had been using 43 York Street, Seaview, Timaru as their registered address until 10 Jun 2016.
More names used by this company, as we identified at BizDb, included: from 16 Sep 1954 to 03 Aug 2006 they were called Clayton Farming Company Limited.
A total of 28805 shares are issued to 4 shareholders (2 groups). The first group includes 14114 shares (49%) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 14691 shares (51%).

Addresses

Previous addresses

Address: 43 York Street, Seaview, Timaru, 7910 New Zealand

Registered & physical address used from 07 Jul 2015 to 10 Jun 2016

Address: 338 Stafford Street, Timaru, 7910 New Zealand

Physical & registered address used from 25 Aug 2011 to 07 Jul 2015

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

Registered address used from 16 Jun 2010 to 25 Aug 2011

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

Physical address used from 16 Jun 2010 to 25 Aug 2011

Address: Noone Ford Simpson Lted, 18 Woollcombe Street, Taupo 7910

Registered & physical address used from 13 Apr 2010 to 16 Jun 2010

Address: Cnr Stafford & Sefton Sts, Timaru

Registered address used from 03 Jul 2001 to 13 Apr 2010

Address: C/- Mcfarlane Hornsey Simpson, Cnr Stafford & Sefton Streets, Timaru

Physical address used from 03 Jul 2001 to 13 Apr 2010

Address: Cnr Stafford & Sefton Sts, Timaru

Physical address used from 03 Jul 2001 to 03 Jul 2001

Address: Windsor Bldg Canon St, Timaru

Registered address used from 25 Jun 1991 to 03 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 28805

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14114
Individual Orbell, Ruth Alice Ilam
Christchurch 8041

New Zealand
Individual Raymond, Richard Wynne Riccarton
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 14691
Individual Orbell, William Hamish Rd 17
Fairlie
7987
New Zealand
Individual Orbell, Ruth Alice Ilam
Christchurch 8041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Orbell, Hamish Wililam R D 17
Fairlie

New Zealand
Individual Bowmar, Peter James R D 17
Fairlie
Individual Mcfarlane, John Duncan Timaru

New Zealand
Individual Orbell, William Andrew R D 17
Fairlie
Individual Orbell, Ruth Alice R D 17
Fairlie
Individual Orbell, Estate William Andrew R D 17
Fairlie
Individual Hyslop, Nicola Alice Rd 4
Timaru

New Zealand
Individual Orbell, William Andrew R D 17
Fairlie
Directors

Ruth Alice Orbell - Director

Appointment date: 03 Dec 1992

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 09 Jun 2010


Hamish William Orbell - Director

Appointment date: 09 Jul 2003

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 06 Jun 2014


William Hamish Orbell - Director

Appointment date: 09 Jul 2003

Address: Rd 17, Fairlie, 7987 New Zealand

Address used since 06 Jun 2014


David Roger Morgan - Director (Inactive)

Appointment date: 14 Dec 2007

Termination date: 01 Sep 2022

Address: Rd 12, Pleasant Point, Timaru, 7910 New Zealand

Address used since 01 Jun 2016


Donn James Armstrong - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 27 Sep 2017

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 30 Jun 2006


John Duncan Mcfarlane - Director (Inactive)

Appointment date: 03 Dec 1992

Termination date: 19 Mar 2015

Address: 9 Evans Street, Maori Hill, Timaru, 7910 New Zealand

Address used since 09 Jun 2010


William Andrew Orbell - Director (Inactive)

Appointment date: 16 Dec 1983

Termination date: 06 Mar 2003

Address: R D 17, Fairlie,

Address used since 16 Dec 1983

Nearby companies