St Peters College Hostel Limited (New Zealand Business Number 9429030700109) was launched on 01 May 2012. 5 addresess are currently in use by the company: 127Kakapo Street, Gore, Gore, 9710 (type: postal, office). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
St Peters College Hostel Charitable Trust (an other) located at Gore, Gore postcode 9710. "Boarding house" (business classification H440010) is the classification the Australian Bureau of Statistics issued St Peters College Hostel Limited. Our database was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
129 Kakapo Street, Gore, Gore, 9710 | Registered & physical & service | 01 May 2012 |
127 Kakapo Street, Gore, Gore, 9710 | Office & postal | 25 Jul 2022 |
129 Kakapo Street, Gore, Gore, 9710 | Delivery | 25 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Anita Johanna Williamson
Rd 1, Waikaia, 9778
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - current |
Mary-jane Moffat
Te Anau, Te Anau, 9600
Address used since 18 May 2020 |
Director | 18 May 2020 - current |
Chris Douglas Wilson
East Gore, Gore, 9710
Address used since 18 May 2020 |
Director | 18 May 2020 - current |
Bede Richard Chamberlain
Rd 6, Gore, 9776
Address used since 15 Jun 2020 |
Director | 15 Jun 2020 - current |
Claire Lousie Welch
Gore, Gore, 9710
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - 07 May 2021 |
Paul David Gray
Rd 4, Gore, 9774
Address used since 04 May 2018 |
Director | 04 May 2018 - 07 May 2021 |
Tony Ralph Brock
Rd 1, Kaitangata, 9281
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 22 Jun 2020 |
Paul Gerald Borgman
Gore, Gore, 9710
Address used since 13 Nov 2014 |
Director | 13 Nov 2014 - 31 Dec 2017 |
Peter Cooper
Rd 3, Gore, 9773
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 16 Oct 2017 |
Bevan Ronald Pearce
Gore, Gore, 9710
Address used since 20 Mar 2014 |
Director | 20 Mar 2014 - 19 Sep 2017 |
Gretchen Harwood
Lumsden, 9792
Address used since 01 May 2012 |
Director | 01 May 2012 - 30 Jun 2015 |
Robert Denford Young
Rd 2, Gore, 9772
Address used since 01 May 2012 |
Director | 01 May 2012 - 13 Nov 2014 |
Christopher Thomas Boyle
Gore, Gore, 9710
Address used since 01 May 2012 |
Director | 01 May 2012 - 28 Nov 2013 |
Peter Joseph Norris
Dunedin, 9016
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 19 Nov 2012 |
Andrew John Hunter
Gore, Gore, 9710
Address used since 01 May 2012 |
Director | 01 May 2012 - 24 Sep 2012 |
127 Kakapo Street , Gore , Gore , 9710 |
Shareholder Name | Address | Period |
---|---|---|
St Peters College Hostel Charitable Trust Other (Other) |
Gore Gore 9710 |
17 May 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Rhonda-marie Bridget Individual |
Gore Gore 9710 |
01 May 2012 - 17 May 2012 |
Hogue, John Leonard Individual |
Gore Gore 9710 |
01 May 2012 - 17 May 2012 |
Moore, Nigel John Individual |
Gore Gore 9710 |
01 May 2012 - 17 May 2012 |
St Peters College Hostel Charitable Trust 129 Kakapo Street |
|
Performing Arts Competitions Association Of NZ Incorporated 1 Margaret Street |
|
The St Peter's College Foundation 121 Kakapo Street |
|
Gore Meat Processors (1971) Limited 53 Roberston St |
|
Lochy River Investments Limited 53 Robertson Street |
|
Julia Creek Farms Limited 53 Robertson Street |
The Southland Retreat Limited 89 Tyne Street |
Catlins Hotel Limited 8 Clark Street |
Ballymena House Limited 45 Anich Road |
Anderx Limited 185 High Street |
The George Group (nz) Limited 19 Mokihi Gardens |
Na Te Awa Creations Limited 38 Aintree Street |