Te Hau Station Limited (NZBN 9429032736403) was launched on 11 Jun 2008. 5 addresess are currently in use by the company: 1 Peel Street, Gisborne, Gisborne, 4010 (type: delivery, postal). 37 Grey Street, Gisborne, Gisborne had been their physical address, up to 13 Sep 2016. 6180100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 100 shares (0% of shares), namely:
Antipodean Lands Limited (an entity) located at Gisborne, Gisborne postcode 4010. In the second group, a total of 1 shareholder holds 100% of all shares (6180000 shares); it includes
Antipodean Lands Limited (an entity) - located at Gisborne, Gisborne. "Beef cattle and sheep farming" (ANZSIC A014410) is the classification the Australian Bureau of Statistics issued to Te Hau Station Limited. Businesscheck's information was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Peel Street, Gisborne, Gisborne, 4010 | Physical & service & registered | 13 Sep 2016 |
1 Peel Street, Gisborne, Gisborne, 4010 | Postal & office | 03 Sep 2019 |
1 Peel Street, Gisborne, Gisborne, 4010 | Delivery | 07 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 02 Sep 2017
Herne Bay, Auckland, 1011
Address used since 01 Jul 2016 |
Director | 11 Jun 2008 - current |
Phillip Maxwell Colebatch
Westmere, Auckland, 1022
Address used since 24 Oct 2017
Point Chevalier, Auckland, 1022
Address used since 03 Sep 2019 |
Director | 11 Jun 2008 - current |
Michael Carl Petersen
Rd 4, Waipukurau, 4284
Address used since 03 Sep 2019
R D 4, Waipukurau, 4284
Address used since 06 Sep 2015
Rd 4, Waipukurau, 4284
Address used since 30 Sep 2018 |
Director | 15 Jul 2008 - current |
Lucinda Jane Tysoe Colebatch
Point Chevalier, Auckland, 1022
Address used since 11 May 2018 |
Director | 11 May 2018 - current |
1 Peel Street , Gisborne , Gisborne , 4010 |
Previous address | Type | Period |
---|---|---|
37 Grey Street, Gisborne, Gisborne, 4010 | Physical & registered | 28 May 2014 - 13 Sep 2016 |
Chrisp & Davidson, 44 Reads Quay, Gisborne | Physical & registered | 10 Jun 2010 - 28 May 2014 |
Chrisp & Davidson, 108 Lowe Street, Gisborne | Physical & registered | 15 Oct 2008 - 10 Jun 2010 |
Egan And Kite, 37 Grey Street, Gisborne | Registered & physical | 11 Jun 2008 - 15 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Antipodean Lands Limited Shareholder NZBN: 9429032736557 Entity (NZ Limited Company) |
Gisborne Gisborne 4010 |
11 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Antipodean Lands Limited Shareholder NZBN: 9429032736557 Entity (NZ Limited Company) |
Gisborne Gisborne 4010 |
11 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Colebatch, Phillip Maxwell Director |
Templecombe Somerset, Ba8 0ee, United Kingdom |
13 Apr 2011 - 27 Jun 2011 |
Effective Date | 21 Jul 1991 |
Name | Antipodean Lands Limited |
Type | Ltd |
Ultimate Holding Company Number | 2133462 |
Country of origin | NZ |
Evans Bacon Co (2010) Limited 1 Peel Street |
|
Addington Motels Limited 1 Peel Street |
|
Safe At Work Limited 1 Peel Street |
|
Puhoro Limited 1 Peel Street |
|
Gmwilliams Limited 1 Peel Street |
|
Willows Agriculture Limited 1 Peel Street |
Puhoro Limited 1 Peel Street |
M R & A C Loffler Partnership Limited 1 Peel Street |
Rimu Hills Dairy Limited 1 Peel Street |
Antipodean Lands Limited 1 Peel Street |
Pihitia Station Limited 1 Peel Street |
Turihaua Station Limited 1 Peel Street |