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).
Previous address
Address: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical & registered address used from 29 Jun 2016 to 07 Oct 2019
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Turfrey, Michelle Eva |
Havelock North Havelock North 4130 New Zealand |
13 Apr 2023 - |
Director | Druzianic, Dan William |
Rd 3 Napier 4183 New Zealand |
22 Apr 2021 - |
Director | Dearden, Katherine Theresa |
Rd 2 Waipukurau 4282 New Zealand |
29 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dearden, Jeremy James |
Rd 4 Hastings 4174 New Zealand |
29 Jun 2016 - 28 Jan 2022 |
Individual | Fleming, Michael James |
Napier 4182 New Zealand |
22 Apr 2021 - 13 Apr 2023 |
Individual | Twigg, Samuel Victor |
Rd 2 Waipukurau 4282 New Zealand |
29 Jun 2016 - 14 Jul 2021 |
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
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
Liddle Ch Trustee Company Limited
127 Ruataniwha Street
Rotowai Trustee Company Limited
127 Ruataniwha Street
Stewart Crowe Horwath Trustee Company Limited
127 Ruataniwha Street
Stoddart Whk Trustee Company Limited
127 Ruataniwha Street
Twist Ch Trustee Company Limited
127 Ruataniwha Street
Wilder Whk Trustee Company Limited
127 Ruataniwha Street,