General information

Fairlight Station Limited

Type: NZ Limited Company (Ltd)
9429037278908
New Zealand Business Number
1032033
Company Number
Registered
Company Status

Fairlight Station Limited (NZBN 9429037278908) was started on 19 Apr 2000. 2 addresses are currently in use by the company: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical). Level 1, 69 Tarbert Street, Alexandra had been their registered address, until 02 Mar 2021. Fairlight Station Limited used other names, namely: Forest Creek Station Limited from 19 Apr 2000 to 28 Apr 2003. 1800001 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group includes 2 entities and holds 162000 shares (9 per cent of shares), namely:
Wright, Louise Rachel (an individual) located at 47 Fairlight Road, Rd 3, Lumsden postcode 9793,
Wright, Simon David (an individual) located at 47 Fairlight Road, Rd 3, Lumsden postcode 9793. As far as the second group is concerned, a total of 1 shareholder holds 87 per cent of all shares (exactly 1565941 shares); it includes
Harpur, Thomas Robert Douglas (an individual) - located at 2 St. James Court, Hamilton Parish, Flatts Village, Fl04. Next there is the next group of shareholders, share allocation (36030 shares, 2%) belongs to 1 entity, namely:
Harpur, Thomas Arthur Jordan, located at Montreal, Quebec (a director). The Businesscheck database was updated on 09 Apr 2024.

Current address Type Used since
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered & physical & service 02 Mar 2021
Directors
Name and Address Role Period
Antony Charles Vernon Brown
Merivale, Christchurch, 8014
Address used since 19 Feb 2010
Director 19 Apr 2000 - current
Thomas Robert Douglas Harpur
2 St. James Court, Hamilton Parish, Flatts Village Fl04,
Address used since 20 Feb 2020
North Oaks, Minnesota, 55127
Address used since 26 Nov 2015
Director 25 Apr 2003 - current
Mari Hill-harpur
2 St. James Court, Hamilton Parish, Flatts Village, Fl04,
Address used since 20 Feb 2020
North Oaks, Minnesota, 55127
Address used since 26 Nov 2015
Director 25 Apr 2003 - current
Peter Raymond Wilson
Roslyn, Palmerston North, 4414
Address used since 19 Feb 2010
Director 12 Oct 2003 - current
Sara Maud Lydiatt-vanier
Westmount, Quebec H3y 2v4,
Address used since 20 Feb 2020
Montreal, Quebec H2y1h5,
Address used since 17 Nov 2004
Director 17 Nov 2004 - current
Sara Maud Lydiatt
Montreal, Quebec H2y1h5,
Address used since 17 Nov 2004
Director 17 Nov 2004 - current
Thomas Arthur Jordan Harpur
Montreal, Quebec, H4A 1M6
Address used since 01 Sep 2013
Director 01 Sep 2013 - current
Simon David Wright
Rd 3, Lumsden, 9793
Address used since 16 Sep 2013
Director 16 Sep 2013 - current
Thomas Anthony Dougherty
Roseville, Minnesota 55113, Usa,
Address used since 17 Nov 2004
Director 17 Nov 2004 - 16 Sep 2013
Addresses
Previous address Type Period
Level 1, 69 Tarbert Street, Alexandra, 9320 Registered & physical 01 Sep 2015 - 02 Mar 2021
173 Spey Street, Invercargill, 9810 Registered & physical 20 Feb 2014 - 01 Sep 2015
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 15 Feb 2012 - 20 Feb 2014
181 Spey Street, Invercargill Registered & physical 05 Jan 2010 - 15 Feb 2012
Unit 4/567 Wairakei Road, Christchurch Physical & registered 30 Jan 2006 - 05 Jan 2010
Hilson Fagerlund Keyse, 12 Main North Road, Christchurch Physical & registered 28 Mar 2002 - 30 Jan 2006
C/- Wynn Williams & Co, 7th Floor Bnz House, 129 Hereford Street, Christchurch Registered & physical 19 Apr 2000 - 28 Mar 2002
Financial Data
Financial info
1800001
Total number of Shares
February
Annual return filing month
20 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 162000
Shareholder Name Address Period
Wright, Louise Rachel
Individual
47 Fairlight Road, Rd 3
Lumsden
9793
02 Oct 2013 - current
Wright, Simon David
Individual
47 Fairlight Road, Rd 3
Lumsden
9793
02 Oct 2013 - current
Shares Allocation #2 Number of Shares: 1565941
Shareholder Name Address Period
Harpur, Thomas Robert Douglas
Individual
2 St. James Court, Hamilton Parish
Flatts Village, Fl04
17 Mar 2004 - current
Shares Allocation #3 Number of Shares: 36030
Shareholder Name Address Period
Harpur, Thomas Arthur Jordan
Director
Montreal, Quebec
H4A 1M6
09 Sep 2019 - current
Shares Allocation #4 Number of Shares: 36030
Shareholder Name Address Period
Lydiatt-vanier, Sara Maud
Director
Westmount
Quebec H3y 2v4
09 Sep 2019 - current

Historic shareholders

Shareholder Name Address Period
Hill-harpur, Mari
Director
Montreal
Quebec,h2y1h5, Canada
20 Nov 2013 - 03 Dec 2013
Hill-harpur, Mari
Individual
Montreal Quebec
Canada H2y1h5
17 Mar 2004 - 12 Apr 2013
Location
Companies nearby
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street