Upton Fells Station Limited, a registered company, was registered on 23 Apr 1979. 9429032002881 is the business number it was issued. The company has been run by 4 directors: Christopher Timothy Dudley Sandall - an active director whose contract began on 20 Aug 1990,
Christopher Timothy Sandall - an active director whose contract began on 20 Aug 1990,
Margaret Jane Sandall - an active director whose contract began on 20 Aug 1990,
David Roland Winstanley - an inactive director whose contract began on 20 Aug 1990 and was terminated on 17 Mar 1993.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Upton Fells Station Limited had been using 22 Scott Street, Blenheim as their physical address up to 29 May 2017.
A total of 10000 shares are allotted to 6 shareholders (4 groups). The first group includes 5500 shares (55%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 4000 shares (40%). Lastly there is the 3rd share allotment (350 shares 3.5%) made up of 1 entity.
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 05 Aug 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Aug 2011 to 05 Aug 2016
Address: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Physical address used from 27 Jun 1997 to 03 Aug 2011
Address: C/o Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered address used from 27 Jun 1997 to 03 Aug 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5500 | |||
Individual | Sandall, Christopher Timothy Dudley |
Rd 4 Seddon 7274 New Zealand |
23 Apr 1979 - |
Individual | Sandall, Margaret Jane |
Rd 4 Seddon 7274 New Zealand |
23 Apr 1979 - |
Shares Allocation #2 Number of Shares: 4000 | |||
Individual | Radich, Peter Joseph |
Rd 1 Blenheim 7271 New Zealand |
23 Apr 1979 - |
Individual | Sandall, Margaret Jane |
Rd 4 Seddon 7274 New Zealand |
23 Apr 1979 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Sandall, Christopher Timothy Dudley |
Rd 4 Seddon 7274 New Zealand |
23 Apr 1979 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Sandall, Margaret Jane |
Rd 4 Seddon 7274 New Zealand |
23 Apr 1979 - |
Christopher Timothy Dudley Sandall - Director
Appointment date: 20 Aug 1990
Address: Seddon, 7274 New Zealand
Address used since 23 Jul 2018
Christopher Timothy Sandall - Director
Appointment date: 20 Aug 1990
Address: Seddon, 7274 New Zealand
Address used since 23 Jul 2018
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 29 Jul 2013
Margaret Jane Sandall - Director
Appointment date: 20 Aug 1990
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 29 Jul 2013
Address: Seddon, 7274 New Zealand
Address used since 23 Jul 2018
David Roland Winstanley - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 17 Mar 1993
Address: Blenheim,
Address used since 20 Aug 1990
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street