Shortcuts

White Rock Station (1990) Limited

Type: NZ Limited Company (Ltd)
9429039189431
NZBN
480984
Company Number
Registered
Company Status
A019975
Industry classification code
Mixed Livestock Farming Nec
Industry classification description
Current address
Level 2, 299 Durham Street North
Central City
Christchurch 8013
New Zealand
Registered & physical & service address used since 08 Jun 2016
Level 2, 299 Durham Street North
Central City
Christchurch 8013
New Zealand
Office address used since 15 Jun 2022

White Rock Station (1990) Limited, a registered company, was registered on 30 Aug 1990. 9429039189431 is the NZBN it was issued. "Mixed livestock farming nec" (ANZSIC A019975) is how the company has been classified. This company has been run by 7 directors: Christine Mary Daniell - an active director whose contract began on 04 Jul 2002,
Derek Montgomery Daniell - an active director whose contract began on 04 Jul 2002,
Philip John Guscott - an active director whose contract began on 08 May 2007,
Richard Brian Laugesen - an active director whose contract began on 01 May 2023,
William Turnbull James Stevens - an active director whose contract began on 01 May 2023.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, 299 Durham Street North, Central City, Christchurch, 8013 (category: office, physical).
White Rock Station (1990) Limited had been using Mortlock Mccormack Law, 99 Clarence Street, Riccarton, Christchurch as their registered address up to 08 Jun 2016.
A total of 265524 shares are issued to 5 shareholders (4 groups). The first group includes 73838 shares (27.81%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 319 shares (0.12%). Lastly there is the 3rd share allotment (66381 shares 25%) made up of 1 entity.

Addresses

Principal place of activity

Level 2, 299 Durham Street North, Central City, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Mortlock Mccormack Law, 99 Clarence Street, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 21 May 2014 to 08 Jun 2016

Address #2: C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand

Physical address used from 24 Apr 2007 to 21 May 2014

Address #3: Mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch New Zealand

Registered address used from 24 Apr 2007 to 21 May 2014

Address #4: Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 06 May 2002 to 24 Apr 2007

Address #5: Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch

Registered address used from 18 Apr 1997 to 06 May 2002

Address #6: Simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 21 Feb 1992 to 06 May 2002

Address #7: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 265524

Annual return filing month: April

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 73838
Individual Ritchie, Deborah Mary Rd 7
Carterton
5887
New Zealand
Individual Marshall, Allan Ross Karori
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 319
Other (Other) Estate Of Timothy Russell Ritchie Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 66381
Individual Daniell, Christine Mary R D 6
Masterton
Shares Allocation #5 Number of Shares: 66381
Individual Daniell, Derek Montgomery R D 6
Masterton

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Timothy Russell Rd 7
Carterton
5887
New Zealand
Individual Quin, Ann Frances 95 Grants Road, Papanui
Christchurch
8052
New Zealand
Individual Ritchie, Timothy Russell Rd 7
Carterton
5887
New Zealand
Individual Ritchie, Timothy Russell Rd 7
Carterton
5887
New Zealand
Individual Ritchie, Timothy Russell Rd 7
Carterton
5887
New Zealand
Directors

Christine Mary Daniell - Director

Appointment date: 04 Jul 2002

Address: R D 6, Masterton, 5886 New Zealand

Address used since 30 May 2016


Derek Montgomery Daniell - Director

Appointment date: 04 Jul 2002

Address: R D 6, Masterton, 5886 New Zealand

Address used since 30 May 2016


Philip John Guscott - Director

Appointment date: 08 May 2007

Address: Masterton, 5810 New Zealand

Address used since 30 May 2016


Richard Brian Laugesen - Director

Appointment date: 01 May 2023

Address: Rd 6, Waihopai Valley, 7276 New Zealand

Address used since 01 May 2023


William Turnbull James Stevens - Director

Appointment date: 01 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 May 2023


Ann Frances Quin - Director (Inactive)

Appointment date: 30 Aug 1990

Termination date: 25 May 2023

Address: 95 Grants Road, Papanui, Christchurch, 8052 New Zealand

Address used since 30 May 2016


Timothy Russell Ritchie - Director (Inactive)

Appointment date: 30 Aug 1990

Termination date: 06 Dec 2021

Address: Rd 7, Carterton, 5887 New Zealand

Address used since 09 May 2018

Address: Karori, Wellington, 6012 New Zealand

Address used since 30 Aug 1990

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street

Similar companies

Blackhills (2012) Limited
356 Oxford Terrace

Grabeth Holdings Limited
Level 3, 50 Victoria Street

Hydowns Limited
Level 6

Macaulay Station Limited
Level 4, 60 Cashel Street

Pdl Farms Limited
115 Sherborne Street

Pentraeth Limited
115 Sherborne Street