Eskvale Station Limited, a registered company, was started on 27 Oct 1949. 9429031983891 is the business number it was issued. The company has been managed by 3 directors: George Haigh Finney - an active director whose contract started on 12 Mar 1990,
Benjamin Noel Haigh Finney - an active director whose contract started on 31 Mar 2017,
Maisie M Finney - an inactive director whose contract started on 12 Mar 1990 and was terminated on 31 Mar 2017.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Eskvale Station Limited had been using Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their registered address up until 01 Jun 2021.
A total of 10 shares are issued to 2 shareholders (2 groups). The first group consists of 5 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 5 shares (50 per cent).
Previous addresses
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 27 Jan 2017 to 01 Jun 2021
Address: Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 12 Apr 2011 to 27 Jan 2017
Address: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch New Zealand
Physical address used from 30 Jul 2009 to 12 Apr 2011
Address: Mcphail O'connell Brigden Limited, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 30 Jul 2009 to 12 Apr 2011
Address: Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch 8011
Physical address used from 11 Mar 2008 to 30 Jul 2009
Address: 137 Armagh Street, Christchurch
Registered address used from 24 Apr 2001 to 30 Jul 2009
Address: C/- M A Mcphail, Level 6, 137 Armagh Street, Christchurch
Physical address used from 24 Apr 2001 to 24 Apr 2001
Address: C/- M A Mcphail & Co Limited, Level 6, 137 Armagh Street, Christchurch
Physical address used from 24 Apr 2001 to 11 Mar 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Finney, George Haigh |
Rd 2 Amberley 7482 New Zealand |
27 Oct 1949 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Finney, Benjamin Noel Haigh |
Rd 2 Amberley 7482 New Zealand |
05 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Finney, N H (estate) |
Po Box 112, Christchurch And M M Finney Eskvale, Rd 2, Amberley |
27 Oct 1949 - 05 Mar 2012 |
Individual | Finney, Maisie M |
No 2 Rd Amberley |
27 Oct 1949 - 27 Mar 2017 |
Individual | Finney, Howard Haigh |
Rd 1 Takaka, Golden Bay New Zealand |
16 Apr 2004 - 05 May 2016 |
Entity | Eskvale Station Limited Shareholder NZBN: 9429031983891 Company Number: 123143 |
27 Mar 2017 - 27 Mar 2017 | |
Entity | Eskvale Station Limited Shareholder NZBN: 9429031983891 Company Number: 123143 |
27 Mar 2017 - 27 Mar 2017 |
George Haigh Finney - Director
Appointment date: 12 Mar 1990
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 03 Mar 2010
Benjamin Noel Haigh Finney - Director
Appointment date: 31 Mar 2017
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 31 Mar 2017
Maisie M Finney - Director (Inactive)
Appointment date: 12 Mar 1990
Termination date: 31 Mar 2017
Address: Rd 2, Amberley, 7482 New Zealand
Address used since 03 Mar 2010
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook