General information

Moutere Station (1956) Limited

Type: NZ Limited Company (Ltd)
9429040316048
New Zealand Business Number
145318
Company Number
Registered
Company Status

Moutere Station (1956) Limited (issued a New Zealand Business Number of 9429040316048) was launched on 26 Oct 1956. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, up until 15 Aug 2022. 24000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 5879 shares (24.5% of shares), namely:
Gca Legal Trustee 2012 Limited (an entity) located at Dunedin,
Jopp, Hamish Andrew (a director) located at R D 3, Alexandra postcode 9393. As far as the second group is concerned, a total of 2 shareholders hold 24.5% of all shares (exactly 5879 shares); it includes
Gca Legal Trustee 2012 Limited (an entity) - located at Dunedin,
Jopp, Andrew Peter (a director) - located at R D 3, Alexandra. Moving on to the next group of shareholders, share allotment (12240 shares, 51%) belongs to 4 entities, namely:
Jopp, Andrew Peter, located at R D 3, Alexandra (a director),
Jopp, Hamish Andrew, located at R D 3, Alexandra (a director),
Jopp, Jillian Barbara, located at Little Valley, Alexandra (a director). The Businesscheck data was updated on 31 Mar 2024.

Current address Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Physical & registered & service 15 Aug 2022
Directors
Name and Address Role Period
Hamish Andrew Jopp
R D 3, Alexandra, 9393
Address used since 03 Oct 2011
Director 03 Oct 2011 - current
Andrew Peter Jopp
R D 3, Alexandra, 9393
Address used since 03 Oct 2011
Director 03 Oct 2011 - current
Jillian Barbara Jopp
Little Valley, Alexandra, 9320
Address used since 27 Jul 2020
R D 3, Alexandra, 9393
Address used since 03 Oct 2011
Director 03 Oct 2011 - current
Anthony James Jopp
R D 3, Alexandra,
Address used since 30 Mar 1990
Director 30 Mar 1990 - 06 Nov 2015
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 16 May 1997
Director 16 May 1997 - 30 Jul 1999
Martin Munro Paterson
R D, Omakau,
Address used since 16 May 1997
Director 16 May 1997 - 30 Jul 1999
Denis Alan Fastier
Private Bag, Fairlie,
Address used since 16 May 1997
Director 16 May 1997 - 30 Jul 1999
John Matthew Scurr
1 R D, Wanaka,
Address used since 16 May 1997
Director 16 May 1997 - 30 Jul 1999
Florence Ethel Jopp
Felton Road, Cromwell,
Address used since 30 Mar 1990
Director 30 Mar 1990 - 30 Apr 1997
Robert Bell Jopp
Disputed Spur Road, Alexandra,
Address used since 30 Mar 1990
Director 30 Mar 1990 - 29 Feb 1996
Addresses
Previous address Type Period
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical 09 Nov 2018 - 15 Aug 2022
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Physical 07 Sep 2011 - 09 Nov 2018
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 Registered 19 Jul 2011 - 09 Nov 2018
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin Physical 31 Aug 1998 - 07 Sep 2011
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin Registered 31 Aug 1998 - 19 Jul 2011
C/- Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin. Registered 31 Aug 1998 - 31 Aug 1998
Coopers And Lybrand, 9 - 11 Bond Street, Dunedin Registered 05 May 1992 - 31 Aug 1998
Financial Data
Financial info
24000
Total number of Shares
August
Annual return filing month
22 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5879
Shareholder Name Address Period
Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Entity (NZ Limited Company)
Dunedin
27 Jul 2020 - current
Jopp, Hamish Andrew
Director
R D 3
Alexandra
9393
27 Jul 2020 - current
Shares Allocation #2 Number of Shares: 5879
Shareholder Name Address Period
Gca Legal Trustee 2012 Limited
Shareholder NZBN: 9429030816688
Entity (NZ Limited Company)
Dunedin
27 Jul 2020 - current
Jopp, Andrew Peter
Director
R D 3
Alexandra
9393
27 Jul 2020 - current
Shares Allocation #3 Number of Shares: 12240
Shareholder Name Address Period
Jopp, Andrew Peter
Director
R D 3
Alexandra
9393
27 Jul 2020 - current
Jopp, Hamish Andrew
Director
R D 3
Alexandra
9393
27 Jul 2020 - current
Jopp, Jillian Barbara
Director
Little Valley
Alexandra
9320
27 Jul 2020 - current
Gca Legal Trustee 2019 Limited
Shareholder NZBN: 9429047242678
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
19 Nov 2020 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Jopp, Hamish Andrew
Director
R D 3
Alexandra
9393
27 Jul 2020 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Jopp, Andrew Peter
Director
R D 3
Alexandra
9393
27 Jul 2020 - current

Historic shareholders

Shareholder Name Address Period
Macassey, Rogen Norman
Individual
Wanaka
9305
27 Jul 2020 - 19 Nov 2020
Jopp, Andrew Peter
Individual
R D 3
Alexandra
9393
11 Oct 2011 - 16 Jul 2020
Jopp, Hamish Andrew
Individual
R D 3
Alexandra
9393
11 Oct 2011 - 16 Jul 2020
Jopp, Estate Of Anthony James
Individual
R D 3
Alexandra
9393
26 Oct 1956 - 16 Jul 2020
Kiatoa Station Limited
Shareholder NZBN: 9429040300894
Company Number: 148796
Entity
106 George Street
Dunedin
9016
26 Oct 1956 - 27 Jul 2020
Macassey, Rogen Norman
Individual
Wanaka
9305
27 Jul 2020 - 19 Nov 2020
Kiatoa Station Limited
Shareholder NZBN: 9429040300894
Company Number: 148796
Entity
106 George Street
Dunedin
9016
26 Oct 1956 - 27 Jul 2020
Jopp, Jillian B
Individual
R D 3
Alexandra
26 Oct 1956 - 16 Jul 2020

Ultimate Holding Company
Effective Date 08 Aug 2017
Name Kiatoa Station Limited
Type Ltd
Ultimate Holding Company Number 148796
Country of origin NZ
Address Level 1, Westpac Building
106 George Street
Dunedin 9016
Location
Companies nearby
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street