Hakataramea Station Limited was started on 27 Mar 2008 and issued a business number of 9429032830453. The registered LTD company has been managed by 3 directors: Heather Anne Gray - an active director whose contract started on 27 Mar 2008,
Barry John Gray - an active director whose contract started on 27 Mar 2008,
Richard John Gray - an active director whose contract started on 27 Mar 2008.
As stated in our information (last updated on 29 Mar 2024), the company uses 1 address: 173 Spey Street, Invercargill, 9810 (types include: physical, registered).
Up until 13 Mar 2020, Hakataramea Station Limited had been using 173 Spey Street, Invercargill as their registered address.
A total of 1200 shares are allotted to 6 groups (9 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Gray, Heather Anne (an individual) located at Rd 1, Kurow postcode 9498.
Another group consists of 3 shareholders, holds 33.17 per cent shares (exactly 398 shares) and includes
Gray, Heather Anne - located at 504 Homestead Road, Rd 1, Kurow,
Gray, Barry John - located at 504 Homestead Road, Rd 1, Kurow,
Gray, Richard John - located at 508 Homestead Road, Rd 1, Kurow.
The third share allotment (1 share, 0.08%) belongs to 1 entity, namely:
Gray, Juliet Emily, located at Rd 1, Hakataramea Valley (an individual).
Previous addresses
Address: 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 16 Mar 2015 to 13 Mar 2020
Address: Crowe Horwath (nz) Limited, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 26 Mar 2014 to 16 Mar 2015
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 10 Apr 2012 to 10 Apr 2012
Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 29 Mar 2011 to 10 Apr 2012
Address: Whk, 62 Deveron Street, Invercargill New Zealand
Registered address used from 22 Mar 2010 to 29 Mar 2011
Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand
Physical address used from 22 Mar 2010 to 29 Mar 2011
Address: Whk Cook Adam Ward Wilson, Chartered Accountants, 62 Deveron Street, Invercargill
Registered & physical address used from 27 Mar 2008 to 22 Mar 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Gray, Heather Anne |
Rd 1 Kurow 9498 New Zealand |
02 Apr 2014 - |
Shares Allocation #2 Number of Shares: 398 | |||
Individual | Gray, Heather Anne |
504 Homestead Road, Rd 1 Kurow 9498 New Zealand |
01 Apr 2014 - |
Individual | Gray, Barry John |
504 Homestead Road, Rd 1 Kurow 9498 New Zealand |
01 Apr 2014 - |
Individual | Gray, Richard John |
508 Homestead Road, Rd 1 Kurow 9498 New Zealand |
27 Mar 2008 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gray, Juliet Emily |
Rd 1 Hakataramea Valley 9498 New Zealand |
23 Jul 2019 - |
Shares Allocation #4 Number of Shares: 798 | |||
Individual | Gray, Barry John |
504 Homestead Road, Rd 1 Kurow 9498 New Zealand |
27 Mar 2008 - |
Individual | Gray, Heather Anne |
504 Homestead Road, Rd 1 Kurow 9498 New Zealand |
27 Mar 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Gray, Barry John |
Rd 1 Kurow 9498 New Zealand |
02 Apr 2014 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Gray, Richard John |
Rd 1 Kurow 9498 New Zealand |
01 Apr 2014 - |
Heather Anne Gray - Director
Appointment date: 27 Mar 2008
Address: R D 1, Kurow, 9498 New Zealand
Address used since 21 Mar 2011
Barry John Gray - Director
Appointment date: 27 Mar 2008
Address: R D 1, Kurow, 9498 New Zealand
Address used since 21 Mar 2011
Richard John Gray - Director
Appointment date: 27 Mar 2008
Address: Rd 1, Kurow, 9498 New Zealand
Address used since 12 Mar 2013
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street