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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42777 | |||
Individual | Devine, Daniel Thomas |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Individual | Devine, Toby John |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Director | Devine, Tessa Johanna Fraser |
Waikuku Beach 7473 New Zealand |
07 Jun 2016 - |
Shares Allocation #2 Number of Shares: 42778 | |||
Individual | Devine, Toby John |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Director | Devine, Tessa Johanna Fraser |
Waikuku Beach 7473 New Zealand |
07 Jun 2016 - |
Individual | Devine, Daniel Thomas |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Shares Allocation #3 Number of Shares: 42778 | |||
Director | Devine, Tessa Johanna Fraser |
Waikuku Beach 7473 New Zealand |
07 Jun 2016 - |
Individual | Devine, Toby John |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Individual | Devine, Daniel Thomas |
Kurow Kurow 9435 New Zealand |
07 Jun 2016 - |
Shares Allocation #4 Number of Shares: 38500 | |||
Individual | Wilson, Noela Carolyn |
Karitane Otago New Zealand |
13 Feb 1957 - |
Individual | Grant, Stephen John |
Mosgiel 9092 New Zealand |
20 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fraser, Estate Muriel Isobel |
Dunedin |
13 Feb 1957 - 27 Jun 2010 |
Individual | Devine, Alison Mary |
Kurow 9446 New Zealand |
13 Feb 1957 - 29 Mar 2019 |
Individual | Frazer, Zoe Jane |
Palm Beach Waiheke Island 1081 New Zealand |
29 Mar 2019 - 13 Aug 2020 |
Individual | Fraser, Estate Muriel Isobel |
Dunedin |
13 Feb 1957 - 27 Jun 2010 |
Individual | Brown, Lindsay John |
Dunedin |
13 Feb 1957 - 20 Aug 2018 |
Individual | Fraser, Pamela Anne |
Waikoukaiti |
13 Feb 1957 - 24 Jun 2021 |
Individual | Fraser, Pamela Anne |
Waikoukaiti |
13 Feb 1957 - 24 Jun 2021 |
Individual | Devine, Alison Mary |
Kurow 9446 New Zealand |
13 Feb 1957 - 29 Mar 2019 |
Individual | Tetly-jones, Matthew David |
Waiheke Island Auckland New Zealand |
16 Jun 2008 - 07 Jun 2016 |
Individual | Fraser, Zoe |
Palm Beach Waiheke Island, Auckland |
13 Feb 1957 - 03 Jul 2007 |
Individual | Sligo, Murray Robert |
Dunedin |
13 Feb 1957 - 20 Jul 2005 |
Individual | Devine, Alison Mary |
Kurow 9446 New Zealand |
13 Feb 1957 - 29 Mar 2019 |
Individual | Brown, Lindsay John |
Roslyn Dunedin |
16 Jun 2008 - 07 Jun 2016 |
Individual | Brown, Lindsay John |
Dunedin |
13 Feb 1957 - 20 Aug 2018 |
Individual | Devine, Alison Mary |
Kurow 9446 New Zealand |
13 Feb 1957 - 29 Mar 2019 |
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
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