Shortcuts

Buccleugh Station Limited

Type: NZ Limited Company (Ltd)
9429039025548
NZBN
533482
Company Number
Registered
Company Status
Current address
144 Tancred Street
Ashburton 7700
New Zealand
Registered & physical & service address used since 17 May 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Lewthwaite, Lara Jane Rd 1
Ashburton
7771
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Lewthwaite, Andrew Mark Rd 1
Ashburton
7771
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lewthwaite, Ruth Elizabeth Ashburton
Individual Lewthwaite, Edward John Ashburton
Individual Lewthwaite, Andrew Mark Ashburton
Directors

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

Nearby companies

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