Himatangi Station Limited, a registered company, was started on 25 Jun 1996. 9429038307058 is the NZ business identifier it was issued. The company has been managed by 6 directors: Grant Stephen Barber - an active director whose contract started on 19 Jul 1996,
Katrina Susan Barber - an active director whose contract started on 30 Aug 2001,
Willaim Alfred Barber - an inactive director whose contract started on 19 Jul 1996 and was terminated on 19 Dec 2007,
Paul William Barber - an inactive director whose contract started on 19 Jul 1996 and was terminated on 30 Aug 2001,
Helen Janet Barber - an inactive director whose contract started on 19 Jul 1996 and was terminated on 30 Aug 2001.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 168 Broadway Avenue, Palmerston North, 4410 (types include: physical, service).
Himatangi Station Limited had been using Pritchard Dilks & Associates Limited, Cnr Broadway Avenue & Vivian Street, Palmerston North as their registered address up until 11 Jun 2015.
Previous names used by this company, as we identified at BizDb, included: from 21 May 2001 to 21 Aug 2001 they were named Himitangi Station Limited, from 17 Nov 1997 to 21 May 2001 they were named Koputara Farms Limited and from 25 Jun 1996 to 17 Nov 1997 they were named Sylvanus Associates Limited.
A total of 500000 shares are issued to 5 shareholders (2 groups). The first group is comprised of 250000 shares (50 per cent) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 250000 shares (50 per cent).
Previous addresses
Address: Pritchard Dilks & Associates Limited, Cnr Broadway Avenue & Vivian Street, Palmerston North New Zealand
Registered & physical address used from 23 Jul 2001 to 11 Jun 2015
Address: C/- Pritchard Dilks & Associates, 4 Victoria Avenue, Palmerston North
Physical & registered address used from 23 Jul 2001 to 23 Jul 2001
Address: Innes Dean House, Cnr Rangitikei & King Streets, Palmerston North
Registered address used from 11 Apr 2000 to 23 Jul 2001
Address: Innes Dean House, Cnr Rangitikei & King Streets, Palmerston North
Registered address used from 11 Jul 1997 to 11 Apr 2000
Address: Innes Dean House, Cnr Rangitikei & King Streets, Palmerston North
Physical address used from 11 Jul 1997 to 23 Jul 2001
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250000 | |||
Individual | Barber, Katrina Susan |
Rd 11 Foxton 4891 New Zealand |
25 Sep 2007 - |
Individual | Barber, Grant Stephen |
Rd 11 Foxton 4891 New Zealand |
25 Sep 2007 - |
Shares Allocation #2 Number of Shares: 250000 | |||
Individual | Barber, William A |
Awapuni Palmerston North 4412 New Zealand |
25 Jun 1996 - |
Individual | Barber, Helen J |
Awapuni Palmerston North 4412 New Zealand |
25 Jun 1996 - |
Individual | Dilks, Derek Evan |
Palmerston North |
25 Jun 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barber, Katrina |
Palmerston North |
25 Jun 1996 - 25 Sep 2007 |
Individual | Barber, Grant |
R D 11 Foxton |
25 Jun 1996 - 25 Sep 2007 |
Grant Stephen Barber - Director
Appointment date: 19 Jul 1996
Address: R D 11, Foxton, 4891 New Zealand
Address used since 03 Jun 2016
Katrina Susan Barber - Director
Appointment date: 30 Aug 2001
Address: R D 11, Foxton, 4891 New Zealand
Address used since 03 Jun 2016
Willaim Alfred Barber - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 19 Dec 2007
Address: Palmerston North,
Address used since 01 Sep 2007
Paul William Barber - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 30 Aug 2001
Address: R D 11, Foxton,
Address used since 19 Jul 1996
Helen Janet Barber - Director (Inactive)
Appointment date: 19 Jul 1996
Termination date: 30 Aug 2001
Address: R D 11, Foxton,
Address used since 19 Jul 1996
John Geoffrey Mills - Director (Inactive)
Appointment date: 25 Jun 1996
Termination date: 19 Jul 1996
Address: Palmerston North,
Address used since 25 Jun 1996
Peter Day Trustees Limited
168 Broadway Avenue
Bala Properties Limited
168 Broadway Avenue
Hill Trustee Company Limited
168 Broadway Avenue
The Lychway Funeral Directors Limited
168 Broadway Avenue
Vining Group Limited
168 Broadway Avenue
Purely Cremations And Simple Burials Limited
168 Broadway Avenue