Shortcuts

Moutere Station (1956) Limited

Type: NZ Limited Company (Ltd)
9429040316048
NZBN
145318
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 15 Aug 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5879
Entity (NZ Limited Company) Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Dunedin

New Zealand
Director Jopp, Hamish Andrew R D 3
Alexandra
9393
New Zealand
Shares Allocation #2 Number of Shares: 5879
Entity (NZ Limited Company) Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Dunedin

New Zealand
Director Jopp, Andrew Peter R D 3
Alexandra
9393
New Zealand
Shares Allocation #3 Number of Shares: 12240
Director Jopp, Andrew Peter R D 3
Alexandra
9393
New Zealand
Director Jopp, Hamish Andrew R D 3
Alexandra
9393
New Zealand
Director Jopp, Jillian Barbara Little Valley
Alexandra
9320
New Zealand
Entity (NZ Limited Company) Gca Legal Trustee 2019 Limited
Shareholder NZBN: 9429047242678
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Jopp, Hamish Andrew R D 3
Alexandra
9393
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Jopp, Andrew Peter R D 3
Alexandra
9393
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macassey, Rogen Norman Wanaka
9305
New Zealand
Individual Jopp, Andrew Peter R D 3
Alexandra
9393
New Zealand
Individual Jopp, Hamish Andrew R D 3
Alexandra
9393
New Zealand
Individual Jopp, Estate Of Anthony James R D 3
Alexandra
9393
New Zealand
Entity Kiatoa Station Limited
Shareholder NZBN: 9429040300894
Company Number: 148796
106 George Street
Dunedin
9016
New Zealand
Individual Macassey, Rogen Norman Wanaka
9305
New Zealand
Entity Kiatoa Station Limited
Shareholder NZBN: 9429040300894
Company Number: 148796
106 George Street
Dunedin
9016
New Zealand
Individual Jopp, Jillian B R D 3
Alexandra

Ultimate Holding Company

08 Aug 2017
Effective Date
Kiatoa Station Limited
Name
Ltd
Type
148796
Ultimate Holding Company Number
NZ
Country of origin
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Address
Directors

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

Nearby companies

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