Buccleugh Station Limited, a registered company, was registered on 28 Feb 1992. 9429039025548 is the business number it was issued. The company has been supervised by 6 directors: Andrew Mark Lewthwaite - an active director whose contract started on 05 Apr 1993,
Lara Jane Lewthwaite - an active director whose contract started on 28 Nov 2005,
Ruth Elizabeth Lewthwaite - an inactive director whose contract started on 05 Apr 1993 and was terminated on 28 Nov 2005,
Edward John Lewthwaite - an inactive director whose contract started on 05 Apr 1993 and was terminated on 28 Nov 2005,
Geoffrey Seaward Cantrell - an inactive director whose contract started on 26 Feb 1992 and was terminated on 05 Apr 1993.
Updated on 26 Mar 2024, our database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (category: registered, physical).
Buccleugh Station Limited had been using C/ Capon & Madden, 201-213 West Street, Ashburton as their registered address until 22 Jan 1999.
Old names for this company, as we found at BizDb, included: from 28 Feb 1992 to 19 Apr 1993 they were named Nico (No. 41) Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1000 shares (50%).
Previous addresses
Address: C/ Capon & Madden, 201-213 West Street, Ashburton
Registered address used from 22 Jan 1999 to 22 Jan 1999
Address: 73 Burnett Street, Ashburton New Zealand
Registered & physical address used from 22 Jan 1999 to 17 May 2017
Address: Messrs Capon & Madden, 201-213 West Street, Ashburton
Physical address used from 22 Jan 1999 to 22 Jan 1999
Address: C/ Nicoll Cooney & Co, 243 Tancred Street, Ashburton
Registered address used from 21 Apr 1993 to 22 Jan 1999
Basic Financial info
Total number of Shares: 2000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lewthwaite, Lara Jane |
Rd 1 Ashburton 7771 New Zealand |
09 Feb 2006 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lewthwaite, Andrew Mark |
Rd 1 Ashburton 7771 New Zealand |
09 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lewthwaite, Ruth Elizabeth |
Ashburton |
28 Feb 1992 - 09 Feb 2006 |
Individual | Lewthwaite, Edward John |
Ashburton |
28 Feb 1992 - 09 Feb 2006 |
Individual | Lewthwaite, Andrew Mark |
Ashburton |
28 Feb 1992 - 09 Feb 2006 |
Andrew Mark Lewthwaite - Director
Appointment date: 05 Apr 1993
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 12 Jan 2010
Lara Jane Lewthwaite - Director
Appointment date: 28 Nov 2005
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 12 Jan 2010
Ruth Elizabeth Lewthwaite - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 28 Nov 2005
Address: Ashburton,
Address used since 05 Apr 1993
Edward John Lewthwaite - Director (Inactive)
Appointment date: 05 Apr 1993
Termination date: 28 Nov 2005
Address: Ashburton,
Address used since 05 Apr 1993
Geoffrey Seaward Cantrell - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 05 Apr 1993
Address: Ashburton,
Address used since 26 Feb 1992
Laurence Killoh Cooney - Director (Inactive)
Appointment date: 26 Feb 1992
Termination date: 05 Apr 1993
Address: Ashburton,
Address used since 26 Feb 1992
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street