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 12 May 2025, 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: 26 Feb 2025

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

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams

Logan Stone Limited
Tenancy 5