Shortcuts

Te Hau Station Limited

Type: NZ Limited Company (Ltd)
9429032736403
NZBN
2133461
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014410
Industry classification code
Beef Cattle And Sheep Farming
Industry classification description
Current address
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Physical & service & registered address used since 13 Sep 2016
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Postal & office address used since 03 Sep 2019
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Delivery address used since 07 Sep 2020

Te Hau Station Limited, a registered company, was registered on 11 Jun 2008. 9429032736403 is the NZ business identifier it was issued. "Beef cattle and sheep farming" (ANZSIC A014410) is how the company has been categorised. This company has been run by 4 directors: Keith Graham Sutton - an active director whose contract began on 11 Jun 2008,
Phillip Maxwell Colebatch - an active director whose contract began on 11 Jun 2008,
Michael Carl Petersen - an active director whose contract began on 15 Jul 2008,
Lucinda Jane Tysoe Colebatch - an active director whose contract began on 11 May 2018.
Updated on 21 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Peel Street, Gisborne, Gisborne, 4010 (type: delivery, postal).
Te Hau Station Limited had been using 37 Grey Street, Gisborne, Gisborne as their physical address up to 13 Sep 2016.
A total of 6180100 shares are issued to 2 shareholders (2 groups). The first group consists of 100 shares (0%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 6180000 shares (100%).

Addresses

Principal place of activity

1 Peel Street, Gisborne, Gisborne, 4010 New Zealand


Previous addresses

Address #1: 37 Grey Street, Gisborne, Gisborne, 4010 New Zealand

Physical & registered address used from 28 May 2014 to 13 Sep 2016

Address #2: Chrisp & Davidson, 44 Reads Quay, Gisborne New Zealand

Physical & registered address used from 10 Jun 2010 to 28 May 2014

Address #3: Chrisp & Davidson, 108 Lowe Street, Gisborne

Physical & registered address used from 15 Oct 2008 to 10 Jun 2010

Address #4: Egan And Kite, 37 Grey Street, Gisborne

Registered & physical address used from 11 Jun 2008 to 15 Oct 2008

Contact info
64 27 4420049
30 Sep 2018 Phone
keith@suttonmccarthy.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
keith@suttonmccarthy.co.nz
30 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6180100

Annual return filing month: September

Annual return last filed: 14 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Antipodean Lands Limited
Shareholder NZBN: 9429032736557
Gisborne
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 6180000
Entity (NZ Limited Company) Antipodean Lands Limited
Shareholder NZBN: 9429032736557
Gisborne
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Colebatch, Phillip Maxwell Templecombe
Somerset, Ba8 0ee, United Kingdom

Ultimate Holding Company

21 Jul 1991
Effective Date
Antipodean Lands Limited
Name
Ltd
Type
2133462
Ultimate Holding Company Number
NZ
Country of origin
Directors

Keith Graham Sutton - Director

Appointment date: 11 Jun 2008

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 02 Sep 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Jul 2016


Phillip Maxwell Colebatch - Director

Appointment date: 11 Jun 2008

Address: Westmere, Auckland, 1022 New Zealand

Address used since 24 Oct 2017

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 03 Sep 2019


Michael Carl Petersen - Director

Appointment date: 15 Jul 2008

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 03 Sep 2019

Address: R D 4, Waipukurau, 4284 New Zealand

Address used since 06 Sep 2015

Address: Rd 4, Waipukurau, 4284 New Zealand

Address used since 30 Sep 2018


Lucinda Jane Tysoe Colebatch - Director

Appointment date: 11 May 2018

Address: Point Chevalier, Auckland, 1022 New Zealand

Address used since 11 May 2018

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street

Similar companies