Hermitage Station Limited (NZBN 9429035980933) was started on 21 May 2003. 2 addresses are currently in use by the company: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered). 1 Sir William Pickering Drive, Christchurch had been their registered address, up until 10 Mar 2017. Hermitage Station Limited used more aliases, namely: The Hermitage Station Limited from 21 May 2003 to 29 May 2003. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 50 shares (50 per cent of shares), namely:
Gould, Vikki Maree (an individual) located at Rd 1, Rotherham postcode 7379. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Gould, Matthew William (an individual) - located at Rotherham, R D 2, North Canterbury. "Sheep and beef cattle farming" (ANZSIC A014420) is the category the ABS issued Hermitage Station Limited. Our database was updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
148 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 10 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Matthew William Gould
Rd 1, Rotherham, 7379
Address used since 04 Sep 2009 |
Director | 21 May 2003 - current |
Previous address | Type | Period |
---|---|---|
1 Sir William Pickering Drive, Christchurch, 8140 | Registered & physical | 09 Dec 2013 - 10 Mar 2017 |
C/-duncan Cotterill, Level 9 Clarendon, Tower, Cnr Worcester St And Oxford Tce, Christchurch | Registered & physical | 17 Sep 2004 - 09 Dec 2013 |
C/- Meares Williams, Landsborough House, 6th Floor, 287 Durham Str, Christchurch | Physical & registered | 21 May 2003 - 17 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Gould, Vikki Maree Individual |
Rd 1 Rotherham 7379 |
02 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gould, Matthew William Individual |
Rotherham R D 2, North Canterbury |
21 May 2003 - current |
Family Zone NZ Cyber Safety Limited 148 Victoria Street |
|
Qestral Corporation Limited 148 Victoria Street |
|
Alpine View Care Centre Limited 148 Victoria Street |
|
Craigmore Farming 2 Limited Level 2, Duncan Cotterill Plaza |
|
Craigmore Farming 1 Limited Level 2, Duncan Cotterill Plaza |
|
Duncan Cotterill Christchurch Trustee (2011) Limited Level 2, Duncan Cotterill Plaza |
Glenhaldon Farms Limited 115 Sherbourne St |
Mendip Hills Property Limited 60 Cashel Street |
Fawn Manor Properties Limited 94 Disraeli Street |
Haldon Downs Limited 504 Wairakei Road |
Rural Vision Limited 504 Wairakei Road |
J And P Butters Limited 504 Wairakei Road |