Waewaepa Station 2002 Limited was started on 19 Mar 2002 and issued a number of 9429036581443. The registered LTD company has been managed by 7 directors: Michael Phillip Rittson-Thomas - an active director whose contract started on 21 Nov 2016,
Edward Guy Lowry - an active director whose contract started on 01 Dec 2016,
Shaun Matthew Currie - an inactive director whose contract started on 19 Mar 2002 and was terminated on 01 Dec 2016,
Cameron Sebastian Currie - an inactive director whose contract started on 26 Feb 2011 and was terminated on 01 Dec 2016,
James M. - an inactive director whose contract started on 26 Feb 2011 and was terminated on 22 Nov 2016.
According to our database (last updated on 07 Apr 2024), the company uses 1 address: 162 Wicksteed Street, Wanganui, 4500 (type: physical, service).
Until 10 Jun 2019, Waewaepa Station 2002 Limited had been using 165 Wicksteed Street, Wanganui as their registered address.
A total of 2000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 2000000 shares are held by 1 entity, namely:
Mount View Farms Limited (an entity) located at Wanganui, Whanganui postcode 4500.
Previous addresses
Address: 165 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 25 Jan 2018 to 10 Jun 2019
Address: 165 Wicksteed Street, Wanganui, 5450 New Zealand
Registered & physical address used from 03 Jul 2017 to 25 Jan 2018
Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 04 Mar 2014 to 03 Jul 2017
Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Registered address used from 07 Jun 2012 to 04 Mar 2014
Address: 3 Waltons Avenue, Kuripuni, Masterton, 5810 New Zealand
Physical address used from 07 Jun 2012 to 03 Jul 2017
Address: Osborne Read Ltd, 3 Waltons Ave, Kuripuni, Masterton, 5840 New Zealand
Registered & physical address used from 18 Jul 2011 to 07 Jun 2012
Address: C/-jf Currie, 51 Wakeman Street, Pahiatua New Zealand
Physical & registered address used from 06 Aug 2008 to 18 Jul 2011
Address: C/o Usherwood Davey Ltd, 143 Main Street, Pahiatua
Physical & registered address used from 19 Mar 2002 to 06 Aug 2008
Basic Financial info
Total number of Shares: 2000000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000000 | |||
Entity (NZ Limited Company) | Mount View Farms Limited Shareholder NZBN: 9429040966908 |
Wanganui Whanganui 4500 New Zealand |
22 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcvitty, Margaret Helen |
Rd 9 Feilding 4779 New Zealand |
25 Jan 2011 - 01 Mar 2011 |
Individual | Currie, Hayden Powell |
R D 1 Dannevirke 4971 New Zealand |
26 Oct 2010 - 01 Dec 2016 |
Individual | Smith, Heather Marie |
Otumoetai Tauranga 3110 New Zealand |
26 Oct 2010 - 01 Dec 2016 |
Individual | Currie, Shaun Matthew |
Rd 1 Dannevirke New Zealand |
05 May 2004 - 01 Dec 2016 |
Individual | Currie, Cameron Sebastian |
R D 1 Dannevirke 4971 New Zealand |
26 Oct 2010 - 01 Dec 2016 |
Individual | Mcvitty, James Robert |
Arlington Virginia United States |
11 Apr 2012 - 22 Nov 2016 |
Individual | Mcvitty, Robert Julian |
Rd 9 Feilding New Zealand |
19 Mar 2002 - 11 Apr 2012 |
Individual | Blakie, Matthew John |
Feilding 4702 New Zealand |
25 Jan 2011 - 01 Mar 2011 |
Individual | Blakie, Matthew John |
Feilding 4702 New Zealand |
24 Mar 2011 - 22 Nov 2016 |
Individual | Smith, Heather Marie |
Redwood Springs Redwood, Christchurch |
05 May 2004 - 05 May 2004 |
Individual | Currie, Shaun Matthew |
Rd 1 Dannevirke New Zealand |
05 May 2004 - 01 Dec 2016 |
Individual | Powell, Joanna |
Rd 1 Dannevirke |
05 May 2004 - 05 May 2004 |
Individual | Currie, Joan Frances |
Pahiatua |
05 May 2004 - 05 May 2004 |
Director | James M. |
Arlington Virginia United States |
11 Apr 2012 - 22 Nov 2016 |
Individual | Mcvitty, William John | 11 Apr 2012 - 22 Nov 2016 | |
Individual | Currie, John Frederick |
Pahiatua |
05 May 2004 - 05 May 2004 |
Individual | Mcvitty, Margaret Helen |
Rd 9 Feilding 4779 New Zealand |
24 Mar 2011 - 11 Apr 2012 |
Michael Phillip Rittson-thomas - Director
Appointment date: 21 Nov 2016
Address: Waipawa, Hawkes Bay, 4240 New Zealand
Address used since 21 Nov 2016
Edward Guy Lowry - Director
Appointment date: 01 Dec 2016
Address: Rd 9, Hastings, 4179 New Zealand
Address used since 01 Dec 2016
Shaun Matthew Currie - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 01 Dec 2016
Address: Rd 1, Dannevirke, 4971 New Zealand
Address used since 09 Jun 2016
Cameron Sebastian Currie - Director (Inactive)
Appointment date: 26 Feb 2011
Termination date: 01 Dec 2016
Address: R.d. 1, Dannevirke, 4971 New Zealand
Address used since 26 Feb 2011
James M. - Director (Inactive)
Appointment date: 26 Feb 2011
Termination date: 22 Nov 2016
Address: Arlington, Virginia, United States
Address used since 09 Jun 2016
William M. - Director (Inactive)
Appointment date: 09 Apr 2012
Termination date: 22 Nov 2016
Address: R D 7, Palmerston North, 4477 New Zealand
Address used since 09 Apr 2012
Robert Julian Mcvitty - Director (Inactive)
Appointment date: 19 Mar 2002
Termination date: 09 Apr 2011
Address: Rd 9, Feilding, 4779 New Zealand
Address used since 01 May 2009
Perry & Papple Investments Limited
165 Wicksteed Street
The Dentists Limited
163 Wicksteed Street
Clinical Horizons (wanganui) Limited
163 Wicksteed Street
Clinical Horizons (pukaki) Limited
163 Wicksteed Street
Clinical Horizons Property Limited
163 Wicksteed Street
Clinical Horizons (taupo) Limited
163 Wicksteed Street