Trelinnoe Station (2018) Limited, a registered company, was started on 23 Jul 2018. 9429046915368 is the NZBN it was issued. "Sheep and beef cattle farming" (business classification A014420) is how the company was categorised. This company has been managed by 5 directors: Brian Maxwell Hayr - an active director whose contract began on 23 Jul 2018,
Annette Therese Hayr - an active director whose contract began on 23 Jul 2018,
Georgina Elinor Hayr - an inactive director whose contract began on 10 Feb 2021 and was terminated on 28 Jul 2023,
Cameron Roy Scott - an inactive director whose contract began on 23 Jul 2018 and was terminated on 23 Aug 2021,
Shane Eric Tuckey - an inactive director whose contract began on 23 Jul 2018 and was terminated on 23 Aug 2021.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, namely: 36 Bridge Street, Ahuriri, Napier, 4110 (registered address),
36 Bridge Street, Ahuriri, Napier, 4110 (service address),
106A Kennedy Road, Marewa, Napier, 4110 (physical address).
Trelinnoe Station (2018) Limited had been using 106A Kennedy Road, Marewa, Napier as their registered address up to 20 Apr 2023.
All shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Hayr, Annette Therese (a director) located at Rd 2, Napier postcode 4182,
Patterson, Bruce Reginald (an individual) located at Kohimarama, Auckland postcode 1071,
Hayr, Brian Maxwell (a director) located at Rd 2, Napier postcode 4182.
Previous addresses
Address #1: 106a Kennedy Road, Marewa, Napier, 4110 New Zealand
Registered & service address used from 11 Oct 2021 to 20 Apr 2023
Address #2: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 04 Oct 2019 to 11 Oct 2021
Address #3: 70 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Physical & registered address used from 23 Jul 2018 to 04 Oct 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hayr, Annette Therese |
Rd 2 Napier 4182 New Zealand |
23 Jul 2018 - |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
23 Jul 2018 - |
Director | Hayr, Brian Maxwell |
Rd 2 Napier 4182 New Zealand |
23 Jul 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pennell, Keith William |
Glenview Hamilton 3206 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Wills, Ian John Massy |
Oratia Auckland 0604 New Zealand |
23 Jul 2018 - 20 May 2019 |
Individual | Wills, Carl Robert Massy |
Leamington Cambridge 3432 New Zealand |
23 Jul 2018 - 20 May 2019 |
Individual | Scott, Suzanne Margaret |
Rd 6 Pirongia 3876 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Tuckey, Shane Eric |
Rd 2 Napier 4182 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Mens, Rose-mary |
Rd 2 Napier 4182 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Mens, Paula Ann |
Te Awamutu Te Awamutu 3800 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Scott, Cameron Roy |
Rd 6 Pirongia 3876 New Zealand |
23 Jul 2018 - 17 Sep 2021 |
Individual | Wills, Bruce William Massy |
Napier 4182 New Zealand |
23 Jul 2018 - 20 May 2019 |
Brian Maxwell Hayr - Director
Appointment date: 23 Jul 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 02 May 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 07 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Jul 2018
Annette Therese Hayr - Director
Appointment date: 23 Jul 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 02 May 2022
Address: Bay View, Napier, 4104 New Zealand
Address used since 07 Sep 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 23 Jul 2018
Georgina Elinor Hayr - Director (Inactive)
Appointment date: 10 Feb 2021
Termination date: 28 Jul 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Feb 2021
Cameron Roy Scott - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 23 Aug 2021
Address: Rd 6, Pirongia, 3876 New Zealand
Address used since 23 Jul 2018
Shane Eric Tuckey - Director (Inactive)
Appointment date: 23 Jul 2018
Termination date: 23 Aug 2021
Address: Rd 1, Hastings, 4171 New Zealand
Address used since 23 Jul 2018
Address: Rd 2, Napier, 4182 New Zealand
Address used since 26 Sep 2019
Mclaughlin Helicopter Contracting Limited
70 Albert Park Drive
Cameron Transport Cambridge Limited
70 Albert Park Drive
Woodford Gray Limited
70 Albert Park Drive
Land And Home Nz Limited
70 Albert Park Drive
Plowright Builders Limited
70 Albert Park Drive
Rlmm Developments Limited
70 Albert Park Drive
Atkins Fencing Limited
Shop 4, Fresh Choice Complex
Lynx Pastoral Limited
8 Teasdale Street
Red Dirt Limited
80 Market Street
Rock End Farm 2014 Limited
70 Albert Park Drive
Sharland Farm Limited
Shannon Wrigley & Co Ltd
Te Tapui Farm Limited
Chartered Accountants