Kahuranaki Station Limited, a registered company, was registered on 30 May 2008. 9429032728859 is the NZBN it was issued. The company has been supervised by 7 directors: Simon John Scannell - an active director whose contract started on 30 May 2008,
Caroline Mary Claire Greenwood - an active director whose contract started on 03 Jun 2008,
Peter Brian Scott Dickenson - an active director whose contract started on 07 Sep 2015,
Richard Peter Gilbertson - an active director whose contract started on 07 Sep 2017,
Mawgan Ecklund Beard - an inactive director whose contract started on 03 Jun 2008 and was terminated on 17 Dec 2024.
Updated on 25 May 2025, the BizDb database contains detailed information about 1 address: 111 Avenue Road East, Hastings, 4122 (category: registered, physical).
Kahuranaki Station Limited had been using C/-Brown Webb Richardson, Chartered Accountants, 111 Avenue Road E, Hastings as their registered address until 10 May 2012.
A total of 6079 shares are allotted to 10 shareholders (8 groups). The first group includes 71 shares (1.17%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 558 shares (9.18%). Lastly there is the third share allocation (455 shares 7.48%) made up of 1 entity.
Previous address
Address: C/-brown Webb Richardson, Chartered Accountants, 111 Avenue Road E, Hastings New Zealand
Registered & physical address used from 30 May 2008 to 10 May 2012
Basic Financial info
Total number of Shares: 6079
Annual return filing month: May
Annual return last filed: 30 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 71 | |||
| Individual | Trewhella, Harry Kingsley John |
Havelock North 4130 New Zealand |
01 May 2017 - |
| Individual | Trewhella, Joanna Sarah |
Havelock North 4130 New Zealand |
01 May 2017 - |
| Shares Allocation #2 Number of Shares: 558 | |||
| Individual | Beard, Mawgan Ecklund |
Rd 2 Palmerston North 4472 New Zealand |
11 Jun 2008 - |
| Shares Allocation #3 Number of Shares: 455 | |||
| Individual | Trewhella, Joanna Sarah |
Havelock North 4130 New Zealand |
01 Nov 2023 - |
| Shares Allocation #4 Number of Shares: 456 | |||
| Individual | Gilbertson, Jeremy Graeme |
Havelock North Havelock North 4130 New Zealand |
01 Nov 2023 - |
| Shares Allocation #5 Number of Shares: 481 | |||
| Individual | Gilbertson, Richard Peter |
Rd 14 Kahuranaki 4295 New Zealand |
24 Jun 2015 - |
| Shares Allocation #6 Number of Shares: 700 | |||
| Individual | Greenwood, Caroline Mary Claire |
Rd 14 Havelock North 4295 New Zealand |
11 Jun 2008 - |
| Individual | Scannell, Simon John |
Havelock North Havelock North 4130 New Zealand |
11 Jun 2008 - |
| Shares Allocation #7 Number of Shares: 2076 | |||
| Individual | Greenwood, Caroline Mary Claire |
Rd 14 Havelock North 4295 New Zealand |
11 Jun 2008 - |
| Shares Allocation #8 Number of Shares: 1282 | |||
| Individual | Dickenson, Peter Brian Scott |
Wanganui Whanganui 4500 New Zealand |
14 Feb 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greenwood, David Roger |
St Johns Auckland 1072 New Zealand |
11 Jun 2008 - 07 Sep 2017 |
| Individual | Greenwood, Jeffrey Michael |
Mt Eden Auckland 1024 New Zealand |
11 Jun 2008 - 06 Sep 2017 |
| Entity | Kahuranaki Station Limited Shareholder NZBN: 9429032728859 Company Number: 2135885 |
07 Sep 2017 - 07 Sep 2017 | |
| Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
30 May 2008 - 27 Jun 2010 | |
| Entity | Kahuranaki Station Limited Shareholder NZBN: 9429032728859 Company Number: 2135885 |
07 Sep 2017 - 07 Sep 2017 | |
| Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
30 May 2008 - 27 Jun 2010 | |
| Individual | Beard, Danforth George |
Rd 5 Hastings 4175 |
11 Jun 2008 - 23 Sep 2008 |
Simon John Scannell - Director
Appointment date: 30 May 2008
Address: Havelock North, 4130 New Zealand
Address used since 27 Oct 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 11 May 2016
Caroline Mary Claire Greenwood - Director
Appointment date: 03 Jun 2008
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 15 Aug 2024
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 11 May 2016
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 14 Aug 2019
Peter Brian Scott Dickenson - Director
Appointment date: 07 Sep 2015
Address: Whanganui, 4500 New Zealand
Address used since 01 Nov 2023
Address: Wanganui, Wanganui, 4500 New Zealand
Address used since 07 Sep 2015
Richard Peter Gilbertson - Director
Appointment date: 07 Sep 2017
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 07 Sep 2017
Mawgan Ecklund Beard - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 17 Dec 2024
Address: Rd 2, Palmerston North, 4472 New Zealand
Address used since 10 Oct 2013
David Roger Greenwood - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 06 Sep 2017
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 11 May 2010
Jeffrey Michael Greenwood - Director (Inactive)
Appointment date: 03 Jun 2008
Termination date: 06 Sep 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 May 2010
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East