Shortcuts

Stokes Valley Service Station Limited

Type: NZ Limited Company (Ltd)
9429040933504
NZBN
12380
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
28a Avalon Crescent
Avalon
Lower Hutt 5011
New Zealand
Physical & registered & service address used since 17 Jul 2012
7 Marram Way
Rd 1
Waikanae 5391
New Zealand
Postal & office & delivery address used since 14 Nov 2019

Stokes Valley Service Station Limited was incorporated on 11 Dec 1959 and issued an NZ business number of 9429040933504. This registered LTD company has been supervised by 4 directors: Derrick Rains - an active director whose contract started on 30 Sep 1991,
Carol Anne Rains - an active director whose contract started on 23 Jun 1998,
Stanley Rains - an inactive director whose contract started on 30 Sep 1991 and was terminated on 12 Apr 2005,
Joyce Rains - an inactive director whose contract started on 30 Sep 1991 and was terminated on 16 Apr 1993.
As stated in our database (updated on 07 Apr 2024), the company uses 1 address: 7 Marram Way, Rd 1, Waikanae, 5391 (types include: postal, office).
Up to 17 Jul 2012, Stokes Valley Service Station Limited had been using 58-60 Oriental Parade, Oriental Bay, Wellington as their registered address.
A total of 30000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 30000 shares are held by 3 entities, namely:
Rains, Carol Anne (an individual) located at Rd 1, Waikanae postcode 5391,
Comerford, Norman John (an individual) located at Lower Hutt, Lower Hutt postcode 5010,
Rains, Derrick John (an individual) located at Rd 1, Waikanae postcode 5391.

Addresses

Principal place of activity

7 Marram Way, Rd 1, Waikanae, 5391 New Zealand


Previous addresses

Address #1: 58-60 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand

Registered & physical address used from 13 Oct 2010 to 17 Jul 2012

Address #2: 2nd Floor, 15 Daly Street, Lower Hutt New Zealand

Registered & physical address used from 03 Nov 2004 to 13 Oct 2010

Address #3: The Offices Of Naylor & Co, Top Floor, Cornwall House, 23 Raroa Road, Lower Hutt

Physical address used from 13 Nov 1997 to 03 Nov 2004

Address #4: Top Flr, 46-50 Bloomfield Tce, Lower Hutt

Registered address used from 12 Oct 1993 to 03 Nov 2004

Contact info
64 21 0452968
14 Nov 2019 Phone
dandcrains@xtra.co.nz
14 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: October

Annual return last filed: 14 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 30000
Individual Rains, Carol Anne Rd 1
Waikanae
5391
New Zealand
Individual Comerford, Norman John Lower Hutt
Lower Hutt
5010
New Zealand
Individual Rains, Derrick John Rd 1
Waikanae
5391
New Zealand
Directors

Derrick Rains - Director

Appointment date: 30 Sep 1991

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 22 Oct 2009


Carol Anne Rains - Director

Appointment date: 23 Jun 1998

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 22 Oct 2009


Stanley Rains - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 12 Apr 2005

Address: Stokes Valley,

Address used since 30 Sep 1991


Joyce Rains - Director (Inactive)

Appointment date: 30 Sep 1991

Termination date: 16 Apr 1993

Address: Stokes Valley,

Address used since 30 Sep 1991

Nearby companies

Ajs Kitchens & Benchtops Limited
28a Avalon Crescent

Fisher Cafes Limited
28a Avalon Crescent

Wainuiomata Workshop Limited
28a Avalon Crescent

Ramakers Investments Limited
28a Avalon Crescent

A Good Keen Man Limited
28a Avalon Crescent

Integral Business Services Limited
28a Avalon Crescent