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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Jopp, Hamish Andrew Director |
R D 3 Alexandra 9393 |
27 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Jopp, Andrew Peter Director |
R D 3 Alexandra 9393 |
27 Jul 2020 - current |
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 |
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 |
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 |