Monowai Station Limited, a registered company, was started on 26 Nov 1993. 9429038688027 is the NZ business number it was issued. The company has been run by 3 directors: Angus Craig France - an active director whose contract started on 10 Jun 2016,
Jennifer Shirley France - an inactive director whose contract started on 26 Nov 1993 and was terminated on 30 Aug 2016,
John Aitken France - an inactive director whose contract started on 26 Nov 1993 and was terminated on 30 Aug 2016.
Updated on 25 Feb 2024, our database contains detailed information about 1 address: 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (type: registered, physical).
Monowai Station Limited had been using Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their physical address up to 02 Jul 2014.
A total of 10000 shares are allocated to 5 shareholders (3 groups). The first group consists of 9000 shares (90%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 500 shares (5%). Finally we have the third share allocation (500 shares 5%) made up of 1 entity.
Previous addresses
Address: Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Physical & registered address used from 17 Mar 2011 to 02 Jul 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical & registered address used from 13 Apr 2010 to 17 Mar 2011
Address: Mcfarlane Hornsey Simpson Ltd, 2 Sefton Street, Timaru
Registered & physical address used from 12 Mar 2009 to 13 Apr 2010
Address: Messrs Mcfarlane Hornsey Matthews, Chartered Accountants, Cnr Stafford And Sefton Streets, Timaru
Registered address used from 01 Apr 1998 to 12 Mar 2009
Address: Messrs Mcfarlane Hornsey Matthews, Chartered Accountants, Cnr Stafford And Sefton Streets, Timaru
Physical address used from 01 Jul 1997 to 12 Mar 2009
Address: Messrs Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford And Sefton Streets, Timaru
Physical address used from 27 Jun 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 10 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Dobson, Olivia Paige Kathleen |
Rd 14 Cave 7984 New Zealand |
01 Sep 2016 - |
Entity (NZ Limited Company) | Woollcombe Trustees 5 Limited Shareholder NZBN: 9429041176931 |
18 Woollcombe Street Timaru 7910 New Zealand |
01 Sep 2016 - |
Director | France, Angus Craig |
Rd 14 Cave 7984 New Zealand |
01 Sep 2016 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Dobson, Olivia Paige Kathleen |
Rd 14 Cave 7984 New Zealand |
01 Sep 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | France, Angus Craig |
Rd 14 Cave 7984 New Zealand |
01 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | France, Jennifer Shirley |
Levels Timaru 7975 New Zealand |
26 Nov 1993 - 01 Sep 2016 |
Individual | France, John Aitken |
Levels Timaru 7975 New Zealand |
26 Nov 1993 - 01 Sep 2016 |
Individual | France, John Aitken |
Levels Timaru 7975 New Zealand |
26 Nov 1993 - 01 Sep 2016 |
Angus Craig France - Director
Appointment date: 10 Jun 2016
Address: Rd 14, Cave, 7984 New Zealand
Address used since 10 Jun 2016
Jennifer Shirley France - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 30 Aug 2016
Address: Levels, Timaru, 7975 New Zealand
Address used since 03 Feb 2016
John Aitken France - Director (Inactive)
Appointment date: 26 Nov 1993
Termination date: 30 Aug 2016
Address: Levels, Timaru, 7975 New Zealand
Address used since 03 Feb 2016
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor