Shortcuts

Ngamahanga Station Limited

Type: NZ Limited Company (Ltd)
9429040216072
NZBN
163963
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 03 Nov 2023

Ngamahanga Station Limited, a registered company, was incorporated on 29 Mar 1973. 9429040216072 is the NZ business number it was issued. This company has been run by 7 directors: Thomas Graham William Lowry - an active director whose contract began on 13 Oct 2008,
Thomas Russell Lowry - an inactive director whose contract began on 15 Mar 1990 and was terminated on 01 Sep 2019,
Edward Patrick Lowry - an inactive director whose contract began on 15 Mar 1990 and was terminated on 04 Aug 1997,
Thomas Graham W Lowry - an inactive director whose contract began on 03 Nov 1994 and was terminated on 04 Aug 1997,
Michael Alexander Sewell - an inactive director whose contract began on 03 Nov 1994 and was terminated on 04 Aug 1997.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (category: registered, service).
Ngamahanga Station Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 03 Nov 2023.
Past names used by the company, as we managed to find at BizDb, included: from 29 Mar 1973 to 06 Jul 1994 they were called Woodthorpe Station Limited.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 999 shares (99.9%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 31 Oct 2019 to 03 Nov 2023

Address #2: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 12 Apr 2016 to 31 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Mar 2013 to 12 Apr 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 30 Jul 2010 to 01 Mar 2013

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 30 Jul 2010 to 12 Apr 2016

Address #6: Markhams Hawkes Bay, 405n King Street, Hastings 4122 New Zealand

Registered & physical address used from 24 Feb 2010 to 30 Jul 2010

Address #7: Sewell & Wilson, Chartered Accountants, 26 Maria Place, Wanganui

Physical address used from 24 Jun 1997 to 24 Feb 2010

Address #8: C/o Sewell & Wilson, 26 Maria Place Box 97, Wanganui

Registered address used from 02 May 1994 to 02 May 1994

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Sewell, Michael Alexander Wanganui
Director Lowry, Thomas Graham William 752 Taihape Road
Hastings
4179
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Lowry, Thomas Graham William 752 Taihape Road
Hastings
4179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lowry, Edward Patrick Taupo
Directors

Thomas Graham William Lowry - Director

Appointment date: 13 Oct 2008

Address: 752 Taihape Road, Hastings, 4179 New Zealand

Address used since 04 Apr 2016


Thomas Russell Lowry - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 01 Sep 2019

Address: Fernhill, Hastings, 4179 New Zealand

Address used since 04 Apr 2016


Edward Patrick Lowry - Director (Inactive)

Appointment date: 15 Mar 1990

Termination date: 04 Aug 1997

Address: Taupo,

Address used since 15 Mar 1990


Thomas Graham W Lowry - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 04 Aug 1997

Address: Fernhill, Hastings,

Address used since 03 Nov 1994


Michael Alexander Sewell - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 04 Aug 1997

Address: Wanganui,

Address used since 03 Nov 1994


Allesandra Mary Wynne-lewis - Director (Inactive)

Appointment date: 03 Nov 1994

Termination date: 04 Aug 1997

Address: Waipukurau,

Address used since 03 Nov 1994


Patrick Henry Lowry - Director (Inactive)

Appointment date: 11 Jan 1995

Termination date: 04 Aug 1997

Address: Taupo,

Address used since 11 Jan 1995

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams