Shortcuts

Rochdale Station Trustee Company Limited

Type: NZ Limited Company (Ltd)
9429042408307
NZBN
6023849
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
127 Ruataniwha Street
Waipukurau 4200
New Zealand
Registered & physical & service address used since 07 Oct 2019

Rochdale Station Trustee Company Limited was started on 29 Jun 2016 and issued an NZBN of 9429042408307. The registered LTD company has been run by 6 directors: Katherine Theresa Dearden - an active director whose contract began on 29 Jun 2016,
Dan William Druzianic - an active director whose contract began on 14 Aug 2019,
Michelle Eva Turfrey - an active director whose contract began on 13 Apr 2023,
Michael James Fleming - an inactive director whose contract began on 26 Jul 2019 and was terminated on 11 Apr 2023,
Jeremy James Dearden - an inactive director whose contract began on 29 Jun 2016 and was terminated on 27 Jan 2022.
According to our information (last updated on 19 Mar 2024), the company uses 1 address: 127 Ruataniwha Street, Waipukurau, 4200 (types include: registered, physical).
Up until 07 Oct 2019, Rochdale Station Trustee Company Limited had been using 127 Ruataniwha Street, Waipukurau as their physical address.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Turfrey, Michelle Eva (a director) located at Havelock North, Havelock North postcode 4130,
Druzianic, Dan William (a director) located at Rd 3, Napier postcode 4183,
Dearden, Katherine Theresa (a director) located at Rd 2, Waipukurau postcode 4282. Rochdale Station Trustee Company Limited was categorised as "Trustee service" (business classification K641965).

Addresses

Previous address

Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand

Physical & registered address used from 29 Jun 2016 to 07 Oct 2019

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Turfrey, Michelle Eva Havelock North
Havelock North
4130
New Zealand
Director Druzianic, Dan William Rd 3
Napier
4183
New Zealand
Director Dearden, Katherine Theresa Rd 2
Waipukurau
4282
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dearden, Jeremy James Rd 4
Hastings
4174
New Zealand
Individual Fleming, Michael James Napier
4182
New Zealand
Individual Twigg, Samuel Victor Rd 2
Waipukurau
4282
New Zealand
Directors

Katherine Theresa Dearden - Director

Appointment date: 29 Jun 2016

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 29 Jun 2016


Dan William Druzianic - Director

Appointment date: 14 Aug 2019

Address: Rd 3, Napier, 4183 New Zealand

Address used since 14 Aug 2019


Michelle Eva Turfrey - Director

Appointment date: 13 Apr 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 13 Apr 2023


Michael James Fleming - Director (Inactive)

Appointment date: 26 Jul 2019

Termination date: 11 Apr 2023

Address: Napier, 4182 New Zealand

Address used since 26 Jul 2019


Jeremy James Dearden - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 27 Jan 2022

Address: Rd 4, Hastings, 4174 New Zealand

Address used since 29 Jun 2016


Samuel Victor Twigg - Director (Inactive)

Appointment date: 29 Jun 2016

Termination date: 06 Jul 2021

Address: Rd 2, Waipukurau, 4282 New Zealand

Address used since 29 Jun 2016

Nearby companies

Cjlr Limited
127 Ruataniwha Street

Hewitt Livestock Limited
127 Ruataniwha Street

Wnb Limited
127 Ruataniwha Street

Jayd Enterprises Limited
127 Ruataniwha Street

Mai Rua Medical Limited
127 Ruataniwha Street

Wallbridge Farming Limited
127 Ruataniwha Street

Similar companies