Shortcuts

Awakino Station Limited

Type: NZ Limited Company (Ltd)
9429040315812
NZBN
145376
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & physical & service address used since 12 Jun 2018

Awakino Station Limited was registered on 13 Feb 1957 and issued an NZ business identifier of 9429040315812. The registered LTD company has been managed by 12 directors: Alison Mary Devine - an active director whose contract began on 05 Dec 1996,
Tessa Johanna Fraser Devine - an active director whose contract began on 12 Feb 2013,
Daniel Thomas Fraser Devine - an active director whose contract began on 18 Aug 2017,
Toby John Devine - an active director whose contract began on 16 Sep 2020,
James Fraser Grigor Wilson - an inactive director whose contract began on 01 Jul 2004 and was terminated on 30 Jun 2020.
As stated in BizDb's data (last updated on 20 Mar 2024), this company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, physical).
Until 12 Jun 2018, Awakino Station Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
BizDb found previous aliases used by this company: from 22 Nov 1967 to 03 Nov 1988 they were named Brays City Markets Limited, from 13 Feb 1957 to 22 Nov 1967 they were named City Fruit Markets (Dunedin) Limited.
A total of 210000 shares are allocated to 4 groups (11 shareholders in total). As far as the first group is concerned, 42777 shares are held by 3 entities, namely:
Devine, Daniel Thomas (an individual) located at Kurow, Kurow postcode 9435,
Devine, Toby John (an individual) located at Kurow, Kurow postcode 9435,
Devine, Tessa Johanna Fraser (a director) located at Waikuku Beach postcode 7473.
Then there is a group that consists of 3 shareholders, holds 20.37 per cent shares (exactly 42778 shares) and includes
Devine, Toby John - located at Kurow, Kurow,
Devine, Tessa Johanna Fraser - located at Waikuku Beach,
Devine, Daniel Thomas - located at Kurow, Kurow.
The third share allotment (42778 shares, 20.37%) belongs to 3 entities, namely:
Devine, Tessa Johanna Fraser, located at Waikuku Beach (a director),
Devine, Toby John, located at Kurow, Kurow (an individual),
Devine, Daniel Thomas, located at Kurow, Kurow (an individual).

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered & physical address used from 26 Aug 2010 to 12 Jun 2018

Address: C/-deloitte, Level 8 Otago House, 481 Moray Place, Dunedin New Zealand

Physical & registered address used from 25 Jul 2005 to 26 Aug 2010

Address: Midland St, Dunedin

Registered address used from 15 Jul 1998 to 25 Jul 2005

Address: C/- Deloitte Touche Tohmatsu, Level 8 Otago House, 481 Moray Place, Dunedin

Physical address used from 15 Jul 1998 to 15 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 42777
Individual Devine, Daniel Thomas Kurow
Kurow
9435
New Zealand
Individual Devine, Toby John Kurow
Kurow
9435
New Zealand
Director Devine, Tessa Johanna Fraser Waikuku Beach
7473
New Zealand
Shares Allocation #2 Number of Shares: 42778
Individual Devine, Toby John Kurow
Kurow
9435
New Zealand
Director Devine, Tessa Johanna Fraser Waikuku Beach
7473
New Zealand
Individual Devine, Daniel Thomas Kurow
Kurow
9435
New Zealand
Shares Allocation #3 Number of Shares: 42778
Director Devine, Tessa Johanna Fraser Waikuku Beach
7473
New Zealand
Individual Devine, Toby John Kurow
Kurow
9435
New Zealand
Individual Devine, Daniel Thomas Kurow
Kurow
9435
New Zealand
Shares Allocation #4 Number of Shares: 38500
Individual Wilson, Noela Carolyn Karitane
Otago

New Zealand
Individual Grant, Stephen John Mosgiel
9092
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, Estate Muriel Isobel Dunedin
Individual Devine, Alison Mary Kurow 9446

New Zealand
Individual Frazer, Zoe Jane Palm Beach
Waiheke Island
1081
New Zealand
Individual Fraser, Estate Muriel Isobel Dunedin
Individual Brown, Lindsay John Dunedin
Individual Fraser, Pamela Anne Waikoukaiti
Individual Fraser, Pamela Anne Waikoukaiti
Individual Devine, Alison Mary Kurow 9446

New Zealand
Individual Tetly-jones, Matthew David Waiheke Island
Auckland

New Zealand
Individual Fraser, Zoe Palm Beach
Waiheke Island, Auckland
Individual Sligo, Murray Robert Dunedin
Individual Devine, Alison Mary Kurow 9446

New Zealand
Individual Brown, Lindsay John Roslyn
Dunedin
Individual Brown, Lindsay John Dunedin
Individual Devine, Alison Mary Kurow 9446

New Zealand
Directors

Alison Mary Devine - Director

Appointment date: 05 Dec 1996

Address: Kurow, 9446, New Zealand

Address used since 01 Jun 2009


Tessa Johanna Fraser Devine - Director

Appointment date: 12 Feb 2013

Address: Waikuku Beach, 7473 New Zealand

Address used since 13 Oct 2022

Address: Waikuku Beach, 7473 New Zealand

Address used since 11 Sep 2020

Address: Rd 1, Christchurch, 7671 New Zealand

Address used since 25 Jun 2015


Daniel Thomas Fraser Devine - Director

Appointment date: 18 Aug 2017

Address: Kurow, Kurow, 9435 New Zealand

Address used since 18 Aug 2017


Toby John Devine - Director

Appointment date: 16 Sep 2020

Address: Kurow, Kurow, 9435 New Zealand

Address used since 16 Sep 2020


James Fraser Grigor Wilson - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 30 Jun 2020

Address: Mt Royal Rd, Palmerston, Otago, New Zealand

Address used since 01 Jul 2004


Lindsay John Brown - Director (Inactive)

Appointment date: 15 Apr 2003

Termination date: 31 Mar 2017

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 15 Apr 2003


Walter Norman Cameron - Director (Inactive)

Appointment date: 01 Dec 2006

Termination date: 19 Dec 2012

Address: Hakataramea,

Address used since 01 Dec 2006


Pamela Anne Fraser - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 23 Jan 2009

Address: Waikouaiti,

Address used since 05 Dec 1996


Muriel Isabel Fraser - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 17 Apr 2005

Address: Maori Hill, Dunedin,

Address used since 05 Dec 1996


Gillian Jane Fraser - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 31 Dec 1999

Address: Palm Beach, Waiheke Island, Auckland,

Address used since 05 Dec 1996


Thomas Campbell Fraser - Director (Inactive)

Appointment date: 29 Jul 1991

Termination date: 20 May 1998

Address: Dunedin,

Address used since 29 Jul 1991


Ivan Alexander Wood - Director (Inactive)

Appointment date: 29 Jul 1991

Termination date: 28 Nov 1996

Address: Dunedin,

Address used since 29 Jul 1991

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House