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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1400 | |||
Entity (NZ Limited Company) | Peregrine Wines Limited Shareholder NZBN: 9429037908393 |
Rd1 Gibbston Queenstown 9371 New Zealand |
05 Jun 1998 - |
Shares Allocation #2 Number of Shares: 1400 | |||
Entity (NZ Limited Company) | Station Services Trust Limited Shareholder NZBN: 9429033495378 |
Cromwell Cromwell 9310 New Zealand |
23 Apr 2007 - |
Ultimate Holding Company
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
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
Beech Grove Rural Estate Services Limited
29 Douglas St
Bicester Holdings Limited
151 Frankton Road
Blue Gum Property Services Limited
29 Douglas Street
Hawthorn Heights Limited
22 Advance Terrace
Queenstown Management Limited
10 Glencoe Road
Tihaka Sands Services Limited
160 Centennial Avenue