Shortcuts

Otiwhiti Station Land Based Training Limited

Type: NZ Limited Company (Ltd)
9429038352966
NZBN
802369
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Po Box 689
Whanganui
Whanganui 4541
New Zealand
Postal address used since 02 Sep 2019
35 Drews Avenue
Whanganui 4500
New Zealand
Delivery & office address used since 08 Sep 2021
191 St Hill Street
Whanganui
Whanganui 4500
New Zealand
Registered & physical & service address used since 12 Sep 2022

Otiwhiti Station Land Based Training Limited, a registered company, was started on 22 Mar 1996. 9429038352966 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 8 directors: Robert Mair Gollan - an active director whose contract started on 23 Jul 2002,
Charles Hamish Perry Duncan - an active director whose contract started on 15 Feb 2007,
Martin Thomas Walshe - an active director whose contract started on 20 Mar 2015,
Malcolm Nitschke - an active director whose contract started on 20 Mar 2015,
Graham Jeremy Higgie - an inactive director whose contract started on 22 Mar 1996 and was terminated on 15 Feb 2007.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (office address),
162 Wicksteed Street, Whanganui, Whanganui, 4500 (delivery address),
191 St Hill Street, Whanganui, Whanganui, 4500 (registered address),
191 St Hill Street, Whanganui, Whanganui, 4500 (physical address) among others.
Otiwhiti Station Land Based Training Limited had been using 35 Drews Avenue, Whanganui as their registered address up to 12 Sep 2022.
Past names used by the company, as we found at BizDb, included: from 17 May 2002 to 16 Feb 2007 they were named Fegan & Co (Lower North Island) Limited, from 04 Jun 1996 to 17 May 2002 they were named Prosafe Nz Limited and from 24 Apr 1996 to 04 Jun 1996 they were named Pro Safe New Zealand Limited.
A total of 500 shares are allotted to 6 shareholders (3 groups). The first group consists of 125 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 125 shares (25%). Lastly we have the third share allotment (250 shares 50%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Office & delivery address used from 26 Sep 2023

Principal place of activity

35 Drews Avenue, Whanganui, 4500 New Zealand


Previous addresses

Address #1: 35 Drews Avenue, Whanganui, 4500 New Zealand

Registered & physical address used from 27 Sep 2018 to 12 Sep 2022

Address #2: Gregor Vallely, 35 Drews Avenue, Wanganui New Zealand

Registered address used from 12 Apr 2000 to 27 Sep 2018

Address #3: Gregor Vallely, 35 Drews Avenue, Wanganui

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: Gregor Vallely, 35 Drews Avenue, Wanganui New Zealand

Physical address used from 22 Mar 1996 to 27 Sep 2018

Contact info
64 6 3490071
13 Nov 2018 Phone
delwyn@landbasedtraining.co.nz
02 Sep 2019 nzbn-reserved-invoice-email-address-purpose
delwyn@landbasedtraining.co.nz
13 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 125
Individual Collins, Rochelle Kay Wanganui

New Zealand
Individual Gollan, Robert Mair Fordell
Wanganui
Shares Allocation #2 Number of Shares: 125
Individual Higgie, Graham Jeremy R D 12
Wanganui
Shares Allocation #3 Number of Shares: 250
Individual Duncan, John Eric Perry Hunterville

New Zealand
Individual Duncan, Charles Hamish Perry Hunterville
Individual Marshall, David Allan Hunterville

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust
Other Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust
Individual Fegan, John William Richard Cambridge
Individual Fegan, Rosemary Helen Cambridge
Other Null - Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust
Other Null - Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust
Directors

Robert Mair Gollan - Director

Appointment date: 23 Jul 2002

Address: Rd 2, Wanganui, 4572 New Zealand

Address used since 01 Oct 2014


Charles Hamish Perry Duncan - Director

Appointment date: 15 Feb 2007

Address: Rd 2, Hunterville, 4782 New Zealand

Address used since 01 Oct 2014


Martin Thomas Walshe - Director

Appointment date: 20 Mar 2015

Address: Rd 5, Hunterville, 4785 New Zealand

Address used since 20 Mar 2015


Malcolm Nitschke - Director

Appointment date: 20 Mar 2015

Address: Rd 2, Marton, 4788 New Zealand

Address used since 20 Mar 2015


Graham Jeremy Higgie - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 15 Feb 2007

Address: R D 12, Wanganui,

Address used since 22 Mar 1996


John William Richard Fegan - Director (Inactive)

Appointment date: 17 Jul 2002

Termination date: 26 Apr 2005

Address: Cambridge,

Address used since 12 Aug 2002


Hamish Ian Melville - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 17 Jul 2002

Address: R D 4, Hastings,

Address used since 22 Mar 1996


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 22 Mar 1996

Termination date: 22 Mar 1996

Address: Hamiton,

Address used since 22 Mar 1996

Nearby companies
Similar companies