Shortcuts

Marokopa Station Limited

Type: NZ Limited Company (Ltd)
9429034509128
NZBN
1704880
Company Number
Registered
Company Status
Current address
4 Tavern Place
Greta Valley 7387
New Zealand
Registered & physical & service address used since 22 Oct 2010

Marokopa Station Limited, a registered company, was launched on 30 Sep 2005. 9429034509128 is the number it was issued. The company has been supervised by 6 directors: Peter Andrew Scott - an active director whose contract began on 30 Sep 2005,
Keith Sands Buswell - an active director whose contract began on 31 Jan 2006,
Basil Ian Livingstone - an active director whose contract began on 31 Jan 2006,
Noreen Emily Hill - an inactive director whose contract began on 31 Jan 2006 and was terminated on 05 Oct 2020,
Cheryl Robyn Neal - an inactive director whose contract began on 31 Jan 2006 and was terminated on 02 Apr 2012.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: registered, physical).
Marokopa Station Limited had been using Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 as their registered address until 22 Oct 2010.
A total of 966158 shares are issued to 10 shareholders (4 groups). The first group is comprised of 210024 shares (21.74%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 60533 shares (6.27%). Lastly we have the 3rd share allocation (482263 shares 49.92%) made up of 3 entities.

Addresses

Previous addresses

Address: Stone Daly Limited, Chartered Accountants, 4 Tavern Place, Greta Valley 7387 New Zealand

Registered address used from 22 Oct 2008 to 22 Oct 2010

Address: C/-stone Daly Limited, 4 Tavern Place, Greta Valley 7387 New Zealand

Physical address used from 22 Oct 2008 to 22 Oct 2010

Address: Stone Daly Marr Ltd, Chartered, Accountants, 4 Tavern Place, Greta, Valley 7387, North Canterbury

Registered & physical address used from 26 Oct 2006 to 22 Oct 2008

Address: C/-stone Daly Marr Limited, 4 Tavern Place, Greta Valley

Physical & registered address used from 30 Sep 2005 to 26 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 966158

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 210024
Individual Kerrisk, Brett Raymond Ohauiti
Tauranga
3112
New Zealand
Individual Buswell, Keith Sands Te Kuiti
Individual Buswell, Petronella Maria Te Kuiti

New Zealand
Shares Allocation #2 Number of Shares: 60533
Individual Scott, Peter Andrew Rd 5
Piopio
3985
New Zealand
Individual Scott, Anna Marie Rd 5
Piopio
3985
New Zealand
Shares Allocation #3 Number of Shares: 482263
Individual Tavendale, Mark Jonathan Christchurch

New Zealand
Individual Scott, Peter Andrew Rd 5
Piopio
3985
New Zealand
Individual Scott, Anna Marie Rd 5
Piopio
3985
New Zealand
Shares Allocation #4 Number of Shares: 213338
Individual Livingstone, Basil Ian Queenwood
Hamilton
3210
New Zealand
Individual Wiseley, Robert Sydney Rd 5
Te Pahu
3285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fowler, David Ross Te Kuiti

New Zealand
Individual Neal, Cheryl Robyn Rd 2
Otorohanga
3972
New Zealand
Individual Neal, Richard Andrew Rd 2
Otorohanga
3972
New Zealand
Individual Garbett, Alison May Howick
Auckland

New Zealand
Individual Hill, James Arthur Howick
Auckland

New Zealand
Individual Hill, Noreen Emily Howick
Auckland
Individual Ruck, Geoffrey Francis Howick
Auckland

New Zealand
Individual Leslie, Pauline Maria Te Kuiti

New Zealand
Individual Lamb, Lionel Max Te Anga
Te Kuiti

New Zealand
Directors

Peter Andrew Scott - Director

Appointment date: 30 Sep 2005

Address: Rd 5, Te Kuiti, 3985 New Zealand

Address used since 29 Oct 2009


Keith Sands Buswell - Director

Appointment date: 31 Jan 2006

Address: 28 Ailsa St, Te Kuiti, 3910 New Zealand

Address used since 24 Oct 2017

Address: Te Kuiti, 3910 New Zealand

Address used since 19 Oct 2015


Basil Ian Livingstone - Director

Appointment date: 31 Jan 2006

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 08 Oct 2019

Address: Queenwood, Hamilton, 3210 New Zealand

Address used since 03 Mar 2016


Noreen Emily Hill - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 05 Oct 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 20 Oct 2017

Address: Howick, Auckland, 2146 New Zealand

Address used since 19 Oct 2015


Cheryl Robyn Neal - Director (Inactive)

Appointment date: 31 Jan 2006

Termination date: 02 Apr 2012

Address: Rd 2, Otorohanga, 3972 New Zealand

Address used since 31 Oct 2011


Anna Marie Scott - Director (Inactive)

Appointment date: 30 Sep 2005

Termination date: 31 Jan 2006

Address: Otorohonga,

Address used since 30 Sep 2005

Nearby companies