Shortcuts

Fairlight Station Limited

Type: NZ Limited Company (Ltd)
9429037278908
NZBN
1032033
Company Number
Registered
Company Status
Current address
Level 1, 69 Tarbert Street
Alexandra 9320
New Zealand
Registered & physical & service address used since 02 Mar 2021

Fairlight Station Limited, a registered company, was started on 19 Apr 2000. 9429037278908 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Antony Charles Vernon Brown - an active director whose contract started on 19 Apr 2000,
Thomas Robert Douglas Harpur - an active director whose contract started on 25 Apr 2003,
Mari Hill-Harpur - an active director whose contract started on 25 Apr 2003,
Peter Raymond Wilson - an active director whose contract started on 12 Oct 2003,
Sara Maud Lydiatt-Vanier - an active director whose contract started on 17 Nov 2004.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (category: registered, physical).
Fairlight Station Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 02 Mar 2021.
Other names used by this company, as we identified at BizDb, included: from 19 Apr 2000 to 28 Apr 2003 they were called Forest Creek Station Limited.
A total of 1800001 shares are allocated to 5 shareholders (4 groups). The first group includes 162000 shares (9%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 1565941 shares (87%). Finally the next share allocation (36030 shares 2%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered & physical address used from 01 Sep 2015 to 02 Mar 2021

Address: 173 Spey Street, Invercargill, 9810 New Zealand

Registered & physical address used from 20 Feb 2014 to 01 Sep 2015

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 15 Feb 2012 to 20 Feb 2014

Address: 181 Spey Street, Invercargill New Zealand

Registered & physical address used from 05 Jan 2010 to 15 Feb 2012

Address: Unit 4/567 Wairakei Road, Christchurch

Physical & registered address used from 30 Jan 2006 to 05 Jan 2010

Address: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch

Physical & registered address used from 28 Mar 2002 to 30 Jan 2006

Address: C/- Wynn Williams & Co, 7th Floor Bnz House, 129 Hereford Street, Christchurch

Registered & physical address used from 19 Apr 2000 to 28 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 1800001

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 162000
Individual Wright, Louise Rachel 47 Fairlight Road, Rd 3
Lumsden
9793
New Zealand
Individual Wright, Simon David 47 Fairlight Road, Rd 3
Lumsden
9793
New Zealand
Shares Allocation #2 Number of Shares: 1565941
Individual Harpur, Thomas Robert Douglas 2 St. James Court, Hamilton Parish
Flatts Village, Fl04

Bermuda
Shares Allocation #3 Number of Shares: 36030
Director Harpur, Thomas Arthur Jordan Montreal, Quebec
H4A 1M6
Canada
Shares Allocation #4 Number of Shares: 36030
Director Lydiatt-vanier, Sara Maud Westmount
Quebec H3y 2v4

Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Hill-harpur, Mari Montreal
Quebec,h2y1h5, Canada
Individual Hill-harpur, Mari Montreal Quebec
Canada H2y1h5
Directors

Antony Charles Vernon Brown - Director

Appointment date: 19 Apr 2000

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 19 Feb 2010


Thomas Robert Douglas Harpur - Director

Appointment date: 25 Apr 2003

Address: 2 St. James Court, Hamilton Parish, Flatts Village Fl04, Bermuda

Address used since 20 Feb 2020

Address: North Oaks, Minnesota, 55127 United States

Address used since 26 Nov 2015


Mari Hill-harpur - Director

Appointment date: 25 Apr 2003

Address: 2 St. James Court, Hamilton Parish, Flatts Village, Fl04, Bermuda

Address used since 20 Feb 2020

Address: North Oaks, Minnesota, 55127 United States

Address used since 26 Nov 2015


Peter Raymond Wilson - Director

Appointment date: 12 Oct 2003

Address: Roslyn, Palmerston North, 4414 New Zealand

Address used since 19 Feb 2010


Sara Maud Lydiatt-vanier - Director

Appointment date: 17 Nov 2004

Address: Westmount, Quebec H3y 2v4, Canada

Address used since 20 Feb 2020

Address: Montreal, Quebec H2y1h5, Canada

Address used since 17 Nov 2004


Sara Maud Lydiatt - Director

Appointment date: 17 Nov 2004

Address: Montreal, Quebec H2y1h5, Canada

Address used since 17 Nov 2004


Thomas Arthur Jordan Harpur - Director

Appointment date: 01 Sep 2013

Address: Montreal, Quebec, H4A 1M6 Canada

Address used since 01 Sep 2013


Simon David Wright - Director

Appointment date: 16 Sep 2013

Address: Rd 3, Lumsden, 9793 New Zealand

Address used since 16 Sep 2013


Thomas Anthony Dougherty - Director (Inactive)

Appointment date: 17 Nov 2004

Termination date: 16 Sep 2013

Address: Roseville, Minnesota 55113, Usa,

Address used since 17 Nov 2004

Nearby companies

The Gorge Pastoral Limited
Level 1, 69 Tarbert Street

Cornaig Holdings Limited
Level 1, 69 Tarbert Street

Precision Works (2013) Limited
Level 1, 69 Tarbert Street

Cornaig Farms Limited
Level 1, 69 Tarbert Street

Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street

Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street