Stronvar Station Limited was registered on 02 Feb 1976 and issued a business number of 9429032006698. The registered LTD company has been supervised by 6 directors: David Keith Tudor Evans - an active director whose contract started on 17 Sep 2007,
Geoffrey Ian Tudor Evans - an inactive director whose contract started on 01 Feb 1990 and was terminated on 07 Dec 2011,
Elizabeth Mary Evans - an inactive director whose contract started on 01 Feb 1990 and was terminated on 07 Dec 2011,
Brigit Kathleen Evans - an inactive director whose contract started on 17 Sep 2007 and was terminated on 07 Dec 2011,
Sharon Daly Evans - an inactive director whose contract started on 01 Feb 1990 and was terminated on 09 Nov 1998.
As stated in BizDb's information (last updated on 17 Apr 2024), the company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: registered, physical).
Up until 29 May 2017, Stronvar Station Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address.
BizDb identified more names used by the company: from 02 Feb 1976 to 12 Oct 2007 they were named Pitocre Developments Limited.
A total of 24000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 24000 shares are held by 1 entity, namely:
Evans, David Keith Tudor (an individual) located at Rd 6, Blenheim postcode 7276.
Previous addresses
Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 04 Dec 2015 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 17 Jan 2012 to 04 Dec 2015
Address #3: Winstanley Kerridge, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 26 Jun 1999 to 17 Jan 2012
Address #4: Peters Doig & Macmillan, 59 High Street, Blenheim
Physical address used from 26 Jun 1999 to 26 Jun 1999
Address #5: 56 High Street, Blenheim
Registered address used from 26 Jun 1999 to 26 Jun 1999
Address #6: C/o W B Parker Collins & Co, Chartered Accountants, 59 High St, Blenheim
Physical address used from 10 Dec 1998 to 26 Jun 1999
Address #7: C/o W B Parker Collins & Co, Chartered Accountants, 59 High St, Blenheim
Registered address used from 23 Nov 1998 to 26 Jun 1999
Basic Financial info
Total number of Shares: 24000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 24000 | |||
Individual | Evans, David Keith Tudor |
Rd 6 Blenheim 7276 New Zealand |
23 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wain & Naysmith Trustees No 3 Limited Shareholder NZBN: 9429034907443 Company Number: 1608269 |
25 Aug 2011 - 09 Jan 2012 | |
Individual | Evans, Brigit Kathleen |
Rd 6 Blenheim |
23 Oct 2007 - 09 Jan 2012 |
Entity | Wain & Naysmith Trustees No 3 Limited Shareholder NZBN: 9429034907443 Company Number: 1608269 |
25 Aug 2011 - 09 Jan 2012 | |
Individual | Evans, Geoffrey Ian Tudor |
Blenheim |
02 Feb 1976 - 09 Jan 2012 |
Individual | Evans, Elizabeth Mary |
Blenheim |
02 Feb 1976 - 09 Jan 2012 |
Individual | Evans, Geoffrey Ian Tudor |
Blenheim |
23 Oct 2007 - 09 Jan 2012 |
David Keith Tudor Evans - Director
Appointment date: 17 Sep 2007
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 27 Nov 2013
Geoffrey Ian Tudor Evans - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 07 Dec 2011
Address: Blenheim,
Address used since 01 Feb 1990
Elizabeth Mary Evans - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 07 Dec 2011
Address: Blenheim,
Address used since 01 Feb 1990
Brigit Kathleen Evans - Director (Inactive)
Appointment date: 17 Sep 2007
Termination date: 07 Dec 2011
Address: Rd 6, Blenheim,
Address used since 17 Sep 2007
Sharon Daly Evans - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 09 Nov 1998
Address: Lower Hutt,
Address used since 01 Feb 1990
Lewis Tudor Evans - Director (Inactive)
Appointment date: 01 Feb 1990
Termination date: 09 Nov 1998
Address: Lower Hutt,
Address used since 01 Feb 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