Shortcuts

Trelinnoe Station (2018) Limited

Type: NZ Limited Company (Ltd)
9429046915368
NZBN
6938799
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
106a Kennedy Road
Marewa
Napier 4110
New Zealand
Physical address used since 11 Oct 2021
36 Bridge Street
Ahuriri
Napier 4110
New Zealand
Registered & service address used since 20 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Hayr, Annette Therese Rd 2
Napier
4182
New Zealand
Individual Patterson, Bruce Reginald Kohimarama
Auckland
1071
New Zealand
Director Hayr, Brian Maxwell Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pennell, Keith William Glenview
Hamilton
3206
New Zealand
Individual Wills, Ian John Massy Oratia
Auckland
0604
New Zealand
Individual Wills, Carl Robert Massy Leamington
Cambridge
3432
New Zealand
Individual Scott, Suzanne Margaret Rd 6
Pirongia
3876
New Zealand
Individual Tuckey, Shane Eric Rd 2
Napier
4182
New Zealand
Individual Mens, Rose-mary Rd 2
Napier
4182
New Zealand
Individual Mens, Paula Ann Te Awamutu
Te Awamutu
3800
New Zealand
Individual Scott, Cameron Roy Rd 6
Pirongia
3876
New Zealand
Individual Wills, Bruce William Massy Napier
4182
New Zealand
Directors

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

Nearby companies

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

Similar companies

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