Bayfield Station Limited, a registered company, was launched on 20 Mar 1975. 9429040841656 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Jason Youle - an active director whose contract began on 22 Jul 2014,
Barry Alan Youle - an inactive director whose contract began on 15 Sep 1976 and was terminated on 14 Dec 2022,
Patricia Margaret Youle - an inactive director whose contract began on 15 Sep 1976 and was terminated on 07 Mar 2018.
Last updated on 26 May 2025, the BizDb data contains detailed information about 2 addresses this company registered, namely: 6Th Floor, 1-19 Fitzherbert Avenue, Palmerston North, 4410 (registered address),
6Th Floor, 1-19 Fitzherbert Avenue, Palmerston North, 4410 (service address),
Glendinnings, 6Th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North (physical address).
Bayfield Station Limited had been using Glendinnings, 6Th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North as their registered address up to 23 Aug 2024.
A total of 100000 shares are issued to 7 shareholders (4 groups). The first group consists of 25000 shares (25%) held by 3 entities. Next we have the second group which consists of 2 shareholders in control of 49999 shares (50%). Lastly the next share allocation (25000 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Glendinnings, 6th Floor, Tsb Bank Tower, 1-25 Fitzherbert Ave, Palmerston North New Zealand
Registered & service address used from 09 Jul 2008 to 23 Aug 2024
Address #2: Telstraclear House, 6th Floor, 1-25 Fitzherbert Avenue, Palmerston North
Physical & registered address used from 01 Aug 2005 to 09 Jul 2008
Address #3: Level 6, National Mutual Centre, 1-25 Fitzherbert Ave, Palmerston North
Registered address used from 07 Aug 2001 to 01 Aug 2005
Address #4: Level 6, National Mutual Centre, 1-25 Fitzherbert Avenue, Palmerston North
Physical address used from 10 Aug 1998 to 10 Aug 1998
Address #5: Level 6, Axa Centre, 1-25 Fitzherbert Avenue, Palmerston North
Physical address used from 10 Aug 1998 to 01 Aug 2005
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 15 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25000 | |||
| Director | Youle, Jason |
Rd 4 Katikati 3181 New Zealand |
16 Jul 2015 - |
| Individual | Wedlock, Keith Richard |
Hokowhitu Palmerston North 4410 New Zealand |
09 Mar 2022 - |
| Individual | Seddon, Amanda Jane |
Feilding Feilding 4702 New Zealand |
15 Dec 2022 - |
| Shares Allocation #2 Number of Shares: 49999 | |||
| Director | Youle, Jason |
Rd 4 Katikati 3181 New Zealand |
16 Jul 2015 - |
| Individual | Wedlock, Keith Richard |
Hokowhitu Palmerston North 4410 New Zealand |
09 Mar 2022 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Individual | Youle, Barry Alan |
Rd 4 Katikati 3181 New Zealand |
20 Mar 1975 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Youle, Jason |
Rd 4 Katikati 3181 New Zealand |
16 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Youle, Patricia Margaret |
Pyes Pa Tauranga 3112 New Zealand |
20 Mar 1975 - 09 Mar 2022 |
| Individual | Youle, Patricia Margaret |
Pyes Pa Tauranga 3112 New Zealand |
20 Mar 1975 - 09 Mar 2022 |
Jason Youle - Director
Appointment date: 22 Jul 2014
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 18 Jul 2023
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 22 Jul 2014
Barry Alan Youle - Director (Inactive)
Appointment date: 15 Sep 1976
Termination date: 14 Dec 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 07 Jul 2017
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 21 Jul 2011
Patricia Margaret Youle - Director (Inactive)
Appointment date: 15 Sep 1976
Termination date: 07 Mar 2018
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 07 Jul 2017
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 21 Jul 2011
Sandlewood Agencies Limited
Tsb Bank Tower
Basin Reserve Apartments Limited
Glendinnings
M J & T M Pickford Rental Limited
Glendinnings
A Cuttance Contracting Limited
Glendinnings
Zhou Rental Limited
Glendinnings
Waikura Investments Limited
Glendinnings