Moutere Station (1956) Limited, a registered company, was started on 26 Oct 1956. 9429040316048 is the business number it was issued. The company has been supervised by 10 directors: Hamish Andrew Jopp - an active director whose contract began on 03 Oct 2011,
Andrew Peter Jopp - an active director whose contract began on 03 Oct 2011,
Jillian Barbara Jopp - an active director whose contract began on 03 Oct 2011,
Anthony James Jopp - an inactive director whose contract began on 30 Mar 1990 and was terminated on 06 Nov 2015,
Arthur William Baylis - an inactive director whose contract began on 16 May 1997 and was terminated on 30 Jul 1999.
Last updated on 31 Mar 2024, our data contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Moutere Station (1956) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 15 Aug 2022.
A total of 24000 shares are allotted to 10 shareholders (5 groups). The first group consists of 5879 shares (24.5 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 5879 shares (24.5 per cent). Finally there is the next share allotment (12240 shares 51 per cent) made up of 4 entities.
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 09 Nov 2018 to 15 Aug 2022
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 07 Sep 2011 to 09 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 09 Nov 2018
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 31 Aug 1998 to 07 Sep 2011
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 31 Aug 1998 to 19 Jul 2011
Address: C/- Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.
Registered address used from 31 Aug 1998 to 31 Aug 1998
Address: Coopers And Lybrand, 9 - 11 Bond Street, Dunedin
Registered address used from 05 May 1992 to 31 Aug 1998
Basic Financial info
Total number of Shares: 24000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5879 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 |
Dunedin New Zealand |
27 Jul 2020 - |
Director | Jopp, Hamish Andrew |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Shares Allocation #2 Number of Shares: 5879 | |||
Entity (NZ Limited Company) | Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 |
Dunedin New Zealand |
27 Jul 2020 - |
Director | Jopp, Andrew Peter |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Shares Allocation #3 Number of Shares: 12240 | |||
Director | Jopp, Andrew Peter |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Director | Jopp, Hamish Andrew |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Director | Jopp, Jillian Barbara |
Little Valley Alexandra 9320 New Zealand |
27 Jul 2020 - |
Entity (NZ Limited Company) | Gca Legal Trustee 2019 Limited Shareholder NZBN: 9429047242678 |
Dunedin Central Dunedin 9016 New Zealand |
19 Nov 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Jopp, Hamish Andrew |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Jopp, Andrew Peter |
R D 3 Alexandra 9393 New Zealand |
27 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Macassey, Rogen Norman |
Wanaka 9305 New Zealand |
27 Jul 2020 - 19 Nov 2020 |
Individual | Jopp, Andrew Peter |
R D 3 Alexandra 9393 New Zealand |
11 Oct 2011 - 16 Jul 2020 |
Individual | Jopp, Hamish Andrew |
R D 3 Alexandra 9393 New Zealand |
11 Oct 2011 - 16 Jul 2020 |
Individual | Jopp, Estate Of Anthony James |
R D 3 Alexandra 9393 New Zealand |
26 Oct 1956 - 16 Jul 2020 |
Entity | Kiatoa Station Limited Shareholder NZBN: 9429040300894 Company Number: 148796 |
106 George Street Dunedin 9016 New Zealand |
26 Oct 1956 - 27 Jul 2020 |
Individual | Macassey, Rogen Norman |
Wanaka 9305 New Zealand |
27 Jul 2020 - 19 Nov 2020 |
Entity | Kiatoa Station Limited Shareholder NZBN: 9429040300894 Company Number: 148796 |
106 George Street Dunedin 9016 New Zealand |
26 Oct 1956 - 27 Jul 2020 |
Individual | Jopp, Jillian B |
R D 3 Alexandra |
26 Oct 1956 - 16 Jul 2020 |
Ultimate Holding Company
Hamish Andrew Jopp - Director
Appointment date: 03 Oct 2011
Address: R D 3, Alexandra, 9393 New Zealand
Address used since 03 Oct 2011
Andrew Peter Jopp - Director
Appointment date: 03 Oct 2011
Address: R D 3, Alexandra, 9393 New Zealand
Address used since 03 Oct 2011
Jillian Barbara Jopp - Director
Appointment date: 03 Oct 2011
Address: Little Valley, Alexandra, 9320 New Zealand
Address used since 27 Jul 2020
Address: R D 3, Alexandra, 9393 New Zealand
Address used since 03 Oct 2011
Anthony James Jopp - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 06 Nov 2015
Address: R D 3, Alexandra, New Zealand
Address used since 30 Mar 1990
Arthur William Baylis - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 30 Jul 1999
Address: Gladstone Road, Mosgiel,
Address used since 16 May 1997
Martin Munro Paterson - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 30 Jul 1999
Address: R D, Omakau,
Address used since 16 May 1997
Denis Alan Fastier - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 30 Jul 1999
Address: Private Bag, Fairlie,
Address used since 16 May 1997
John Matthew Scurr - Director (Inactive)
Appointment date: 16 May 1997
Termination date: 30 Jul 1999
Address: 1 R D, Wanaka,
Address used since 16 May 1997
Florence Ethel Jopp - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 30 Apr 1997
Address: Felton Road, Cromwell,
Address used since 30 Mar 1990
Robert Bell Jopp - Director (Inactive)
Appointment date: 30 Mar 1990
Termination date: 29 Feb 1996
Address: Disputed Spur Road, Alexandra,
Address used since 30 Mar 1990
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street