Shortcuts

Station Services Limited

Type: NZ Limited Company (Ltd)
9429037847852
NZBN
907528
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Physical & registered & service address used since 09 Sep 2019

Station Services Limited was launched on 05 Jun 1998 and issued a number of 9429037847852. This registered LTD company has been supervised by 10 directors: Fraser Lamont Mclachlan - an active director whose contract started on 30 Sep 2019,
Kim Carpenter - an active director whose contract started on 03 Feb 2020,
Lindsay Lamont Mclachlan - an inactive director whose contract started on 03 Feb 2020 and was terminated on 19 Apr 2023,
Robert Gordon Pringle - an inactive director whose contract started on 03 Feb 2020 and was terminated on 12 Mar 2023,
Terry Wayne Stevens - an inactive director whose contract started on 01 Sep 2012 and was terminated on 05 Mar 2020.
As stated in BizDb's database (updated on 25 Mar 2024), this company filed 1 address: 29 The Mall, Cromwell, Cromwell, 9310 (type: physical, registered).
Up until 09 Sep 2019, Station Services Limited had been using 2127 Gibbston Highway, Rd 1, Queenstown as their registered address.
A total of 2800 shares are issued to 2 groups (2 shareholders in total). In the first group, 1400 shares are held by 1 entity, namely:
Peregrine Wines Limited (an entity) located at Rd1 Gibbston, Queenstown postcode 9371.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1400 shares) and includes
Station Services Trust Limited - located at Cromwell, Cromwell. Station Services Limited was classified as "Residential property body corporate" (ANZSIC L671170).

Addresses

Previous addresses

Address: 2127 Gibbston Highway, Rd 1, Queenstown, 9371 New Zealand

Registered & physical address used from 15 Aug 2017 to 09 Sep 2019

Address: 2127 Kawarau Gorge Road, Rd1 Gibbston, Queenstown, 9371 New Zealand

Registered address used from 28 Aug 2013 to 15 Aug 2017

Address: 2127 Kawarau Gorge Road, Rd1 Gibbston, Queenstown, 9371 New Zealand

Physical address used from 14 Mar 2013 to 15 Aug 2017

Address: 38a Clifton Road, Herne Bay, Auckland 1011 New Zealand

Registered address used from 13 Sep 2007 to 28 Aug 2013

Address: 38a Clifton Road, Herne Bay, Auckland New Zealand

Physical address used from 13 Sep 2007 to 14 Mar 2013

Address: Taylor Mclachlan Limited, 44 York Place, Dunedin

Physical & registered address used from 06 Nov 2006 to 13 Sep 2007

Address: 9 Upton Terrace, Wellington

Registered address used from 12 Apr 2000 to 06 Nov 2006

Address: 9 Upton Terrace, Wellington

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address: 9 Upton Terrace, Wellington

Registered address used from 18 Nov 1998 to 12 Apr 2000

Address: 2127 Kawarau Gorge Road, Gibbston R D 1, Queenstown

Physical address used from 18 Nov 1998 to 06 Nov 2006

Contact info
claire@peregrinewines.co.nz
07 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2800

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1400
Entity (NZ Limited Company) Peregrine Wines Limited
Shareholder NZBN: 9429037908393
Rd1 Gibbston
Queenstown
9371
New Zealand
Shares Allocation #2 Number of Shares: 1400
Entity (NZ Limited Company) Station Services Trust Limited
Shareholder NZBN: 9429033495378
Cromwell
Cromwell
9310
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Peregrine Wines Limited
Name
Ltd
Type
889336
Ultimate Holding Company Number
NZ
Country of origin
2127 Gibbston Highway
Rd 1
Queenstown 9371
New Zealand
Address
Directors

Fraser Lamont Mclachlan - Director

Appointment date: 30 Sep 2019

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 30 Sep 2019


Kim Carpenter - Director

Appointment date: 03 Feb 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 03 Feb 2020


Lindsay Lamont Mclachlan - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 19 Apr 2023

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 03 Feb 2020


Robert Gordon Pringle - Director (Inactive)

Appointment date: 03 Feb 2020

Termination date: 12 Mar 2023

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 03 Feb 2020


Terry Wayne Stevens - Director (Inactive)

Appointment date: 01 Sep 2012

Termination date: 05 Mar 2020

Address: Rd1 Gibbston, Queenstown, 9371 New Zealand

Address used since 01 Sep 2012


Lindsay Lamont Mclachlan - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 30 Sep 2019

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 03 Aug 2015


Irene Rosser - Director (Inactive)

Appointment date: 31 Jul 2008

Termination date: 01 Sep 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Jul 2008


Adam Sylvester Burchall Peren - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 31 Jul 2008

Address: Merivale, Christchurch,

Address used since 03 Aug 2005


Paul Alexander Glass - Director (Inactive)

Appointment date: 03 Dec 2004

Termination date: 31 Oct 2006

Address: Dunedin,

Address used since 03 Dec 2004


Paul Anthony Glass - Director (Inactive)

Appointment date: 05 Jun 1998

Termination date: 03 Dec 2004

Address: Dunedin,

Address used since 05 Jun 1998

Nearby companies

Lamont Livestock Limited
2127 Gibbston Highway

Logantown Estate Limited
2127 Gibbston Highway

Peregrine Estate Limited
2127 Gibbston Highway

Conyers Holdings Limited
2127 Gibbston Highway

Edmont Holdings Limited
2127 Gibbston Highway

Mohua Wines Limited
2127 Gibbston Highway

Similar companies