Hossack Station Limited, a registered company, was started on 30 Jul 2003. 9429035857648 is the number it was issued. This company has been run by 5 directors: Michael Tong Chee Chin - an active director whose contract began on 30 Jul 2003,
Trevor John Burt - an active director whose contract began on 30 Jul 2003,
Stephen Paul Harris - an active director whose contract began on 24 Mar 2020,
John Shearer Angland - an inactive director whose contract began on 30 Jul 2003 and was terminated on 24 Mar 2020,
Phillip Boyd Wilson - an inactive director whose contract began on 30 Jul 2003 and was terminated on 12 Nov 2009.
Last updated on 30 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 66 High Street, Leeston, Leeston, 7632 (registered address),
66 High Street, Leeston, Leeston, 7632 (physical address),
66 High Street, Leeston, Leeston, 7632 (service address),
89 High Street, Leeston (other address) among others.
Hossack Station Limited had been using 89 High Street, Leeston as their physical address up to 16 Dec 2019.
A total of 3143664 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 1047888 shares (33.33%) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1047888 shares (33.33%). Lastly the next share allotment (1047888 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: 89 High Street, Leeston New Zealand
Physical & registered address used from 08 Nov 2004 to 16 Dec 2019
Address #2: C/- Ronald W. Angland & Son, Solicitors, 110 High Street, Leeston
Physical address used from 30 Jul 2003 to 08 Nov 2004
Address #3: C/- Ronald W. Angland & Son, Solicitors, 110 High Sreet, Leeston
Registered address used from 30 Jul 2003 to 08 Nov 2004
Basic Financial info
Total number of Shares: 3143664
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1047888 | |||
Individual | Liang, Roseanne Wen-shin |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2020 - |
Individual | Harris, Christopher James Andrew |
Rd 3 Coatesville 0793 New Zealand |
25 Mar 2020 - |
Individual | Harris, Stephen Paul |
Herne Bay Auckland 1011 New Zealand |
25 Mar 2020 - |
Shares Allocation #2 Number of Shares: 1047888 | |||
Individual | Chin, Michael Tong Chee |
Rd 2 Lincoln 7672 New Zealand |
30 Jul 2003 - |
Shares Allocation #3 Number of Shares: 1047888 | |||
Individual | Burt, Trevor John |
Kennedys Bush Christchurch 8025 New Zealand |
30 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reghetti, Joseph Paul |
Reno Nevada 89519 United States |
19 Nov 2015 - 25 Mar 2020 |
Individual | Angland, John Shearer |
Rd 2 Christchurch 7672 New Zealand |
30 Jul 2003 - 25 Mar 2020 |
Individual | Reghetti, Joseph Paul |
Reno Nevada 89519 United States |
19 Nov 2015 - 25 Mar 2020 |
Individual | Angland, John Shearer |
Rd 2 Christchurch 7672 New Zealand |
30 Jul 2003 - 25 Mar 2020 |
Entity | Hossack Station Limited Shareholder NZBN: 9429035857648 Company Number: 1357581 |
07 Aug 2013 - 19 Nov 2015 | |
Entity | Hossack Station Limited Shareholder NZBN: 9429035857648 Company Number: 1357581 |
07 Aug 2013 - 19 Nov 2015 | |
Individual | Wilson, Phillip Boyd |
Westmorland Christchurch |
30 Jul 2003 - 07 Aug 2013 |
Individual | Reghetti, Joseph Paul |
Reno Nevada 89519 United States |
19 Nov 2015 - 25 Mar 2020 |
Michael Tong Chee Chin - Director
Appointment date: 30 Jul 2003
Address: Rd 2, Lincoln, 7672 New Zealand
Address used since 25 Aug 2020
Address: Christchurch, 8042 New Zealand
Address used since 09 Nov 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 02 Nov 2017
Trevor John Burt - Director
Appointment date: 30 Jul 2003
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 21 Nov 2012
Stephen Paul Harris - Director
Appointment date: 24 Mar 2020
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Mar 2020
John Shearer Angland - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 24 Mar 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 21 Nov 2012
Phillip Boyd Wilson - Director (Inactive)
Appointment date: 30 Jul 2003
Termination date: 12 Nov 2009
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 30 Jul 2003
Ngaio Trustee Services Limited
89 High Street
Esslinger Developments Nz Limited
89 High Street
Wildwood Youth Trust
89 High Street
Ian Mercer Limited
10 Market St
Ellesmere Pottery Club Incorporated
10 Selwyn Street
New Life Centre Leeston Trust
Cnr Lake Rd & Station St