Snowdon Station Waiau Limited (issued a business number of 9429031885751) was launched on 13 Jul 1971. 4 addresses are in use by the company: 2 Coronation Street, Rd 2, Moeraki, 9482 (type: postal, office). 52 Cashel Street, Christchurch Central, Christchurch had been their physical address, until 27 Jan 2017. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000 shares (100 per cent of shares), namely:
Petersen, Leonie (an individual) located at Rd 2, Moeraki postcode 9482. "Hosted accommodation" (ANZSIC H440035) is the classification the Australian Bureau of Statistics issued Snowdon Station Waiau Limited. The Businesscheck data was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 13, 1 Stark Drive, Wigram, Christchurch, 8042 | Physical & registered & service | 27 Jan 2017 |
2 Coronation Street, Rd 2, Moeraki, 9482 | Postal & office | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Leonie Carol Petersen
Rd 2, Moeraki, 9482
Address used since 23 Jul 2019 |
Director | 23 Jul 2019 - current |
Bruce Lindsay Inch
Rd 2, Moeraki, 9482
Address used since 07 May 2018
Moeraki, Palmerston, 9482
Address used since 25 Sep 2015 |
Director | 13 Jul 1971 - 11 Mar 2021 |
Lea Diane Inch
Tinwald, Ashburton, 7700
Address used since 28 Sep 2009 |
Director | 13 Jul 1971 - 23 Nov 2009 |
2 Coronation Street , Rd 2 , Moeraki , 9482 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 May 2013 - 27 Jan 2017 |
79 Kilmore Street, Christchurch | Registered | 25 Jun 1997 - 25 Jun 1997 |
Sauer & Stanley, 79 Kilmore Street, Christchurch | Registered | 25 Jun 1997 - 02 May 2013 |
Sauer & Stanley, 79 Kilmore Street, Christchurch | Physical | 24 Jun 1997 - 02 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Petersen, Leonie Individual |
Rd 2 Moeraki 9482 |
06 Jun 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Inch, Bruce Lindsay Individual |
Moeraki Palmerston 9482 |
13 Jul 1971 - 11 Mar 2021 |
Inch, Bruce Lindsay Individual |
Moeraki Palmerston 9482 |
13 Jul 1971 - 11 Mar 2021 |
Sauer, Fredrick John Individual |
Sumner Christchurch 8081 |
13 Jul 1971 - 29 May 2015 |
Inch, Bruce Lindsay Individual |
Tinwald Ashburton 7700 |
13 Jul 1971 - 11 Mar 2021 |
Inch, Lea Diane Individual |
Tinwald Ashburton 7700 |
13 Jul 1971 - 02 Sep 2010 |
Inch, Willaim Gordon Individual |
Tinwald Ashburton 7700 |
13 Jul 1971 - 29 May 2015 |
Medstone Dairy (2013) Limited Unit 13, 1 Stark Drive |
|
Providore Gifts Limited 5 Stark Drive |
|
Paintrod Quality Painters Limited Unit 13, 1 Stark Drive |
|
Wyndon Farming Limited Unit 13, 1 Stark Drive |
|
Gluten Free Specialists Limited Unit 12, 1 Stark Drive |
|
K F Consilium Limited Unit 13, 1 Stark Drive |
Yumme Limited 316a Riccarton Road |
Anglesea Hospitality Services Limited 181 High Street |
Alpha Homestays Limited 11a Cam Place |
The Nut House 2018 Limited 66 High Street |
Harbour Lodge Limited 1 Selwyn Road |
Torqbury Finance Limited 175 Shaw Avenue |