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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 210024 | |||
Individual | Kerrisk, Brett Raymond |
Ohauiti Tauranga 3112 New Zealand |
11 Mar 2013 - |
Individual | Buswell, Keith Sands |
Te Kuiti |
30 Oct 2006 - |
Individual | Buswell, Petronella Maria |
Te Kuiti New Zealand |
30 Oct 2006 - |
Shares Allocation #2 Number of Shares: 60533 | |||
Individual | Scott, Peter Andrew |
Rd 5 Piopio 3985 New Zealand |
30 Sep 2005 - |
Individual | Scott, Anna Marie |
Rd 5 Piopio 3985 New Zealand |
30 Sep 2005 - |
Shares Allocation #3 Number of Shares: 482263 | |||
Individual | Tavendale, Mark Jonathan |
Christchurch New Zealand |
30 Oct 2006 - |
Individual | Scott, Peter Andrew |
Rd 5 Piopio 3985 New Zealand |
30 Sep 2005 - |
Individual | Scott, Anna Marie |
Rd 5 Piopio 3985 New Zealand |
30 Sep 2005 - |
Shares Allocation #4 Number of Shares: 213338 | |||
Individual | Livingstone, Basil Ian |
Queenwood Hamilton 3210 New Zealand |
30 Oct 2006 - |
Individual | Wiseley, Robert Sydney |
Rd 5 Te Pahu 3285 New Zealand |
30 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, David Ross |
Te Kuiti New Zealand |
30 Oct 2006 - 06 Mar 2020 |
Individual | Neal, Cheryl Robyn |
Rd 2 Otorohanga 3972 New Zealand |
30 Oct 2006 - 17 Jul 2012 |
Individual | Neal, Richard Andrew |
Rd 2 Otorohanga 3972 New Zealand |
30 Oct 2006 - 17 Jul 2012 |
Individual | Garbett, Alison May |
Howick Auckland New Zealand |
30 Oct 2006 - 26 Jan 2015 |
Individual | Hill, James Arthur |
Howick Auckland New Zealand |
30 Oct 2006 - 17 Feb 2020 |
Individual | Hill, Noreen Emily |
Howick Auckland |
30 Oct 2006 - 17 Feb 2020 |
Individual | Ruck, Geoffrey Francis |
Howick Auckland New Zealand |
30 Oct 2006 - 17 Feb 2020 |
Individual | Leslie, Pauline Maria |
Te Kuiti New Zealand |
30 Oct 2006 - 11 Mar 2013 |
Individual | Lamb, Lionel Max |
Te Anga Te Kuiti New Zealand |
30 Oct 2006 - 17 Jul 2012 |
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
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place