Snowdon Station Waiau Limited, a registered company, was registered on 13 Jul 1971. 9429031885751 is the NZ business identifier it was issued. "Hosted accommodation" (business classification H440035) is how the company was categorised. This company has been managed by 3 directors: Leonie Carol Petersen - an active director whose contract started on 23 Jul 2019,
Bruce Lindsay Inch - an inactive director whose contract started on 13 Jul 1971 and was terminated on 11 Mar 2021,
Lea Diane Inch - an inactive director whose contract started on 13 Jul 1971 and was terminated on 23 Nov 2009.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Coronation Street, Rd 2, Moeraki, 9482 (category: postal, office).
Snowdon Station Waiau Limited had been using 52 Cashel Street, Christchurch Central, Christchurch as their physical address up until 27 Jan 2017.
One entity owns all company shares (exactly 2000 shares) - Petersen, Leonie - located at 9482, Rd 2, Moeraki.
Principal place of activity
2 Coronation Street, Rd 2, Moeraki, 9482 New Zealand
Previous addresses
Address #1: 52 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 02 May 2013 to 27 Jan 2017
Address #2: 79 Kilmore Street, Christchurch
Registered address used from 25 Jun 1997 to 25 Jun 1997
Address #3: Sauer & Stanley, 79 Kilmore Street, Christchurch New Zealand
Registered address used from 25 Jun 1997 to 02 May 2013
Address #4: Sauer & Stanley, 79 Kilmore Street, Christchurch New Zealand
Physical address used from 24 Jun 1997 to 02 May 2013
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | Petersen, Leonie |
Rd 2 Moeraki 9482 New Zealand |
06 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Inch, Bruce Lindsay |
Moeraki Palmerston 9482 New Zealand |
13 Jul 1971 - 11 Mar 2021 |
Individual | Inch, Bruce Lindsay |
Moeraki Palmerston 9482 New Zealand |
13 Jul 1971 - 11 Mar 2021 |
Individual | Sauer, Fredrick John |
Sumner Christchurch 8081 New Zealand |
13 Jul 1971 - 29 May 2015 |
Individual | Inch, Bruce Lindsay |
Tinwald Ashburton 7700 New Zealand |
13 Jul 1971 - 11 Mar 2021 |
Individual | Inch, Lea Diane |
Tinwald Ashburton 7700 New Zealand |
13 Jul 1971 - 02 Sep 2010 |
Individual | Inch, Willaim Gordon |
Tinwald Ashburton 7700 New Zealand |
13 Jul 1971 - 29 May 2015 |
Leonie Carol Petersen - Director
Appointment date: 23 Jul 2019
Address: Rd 2, Moeraki, 9482 New Zealand
Address used since 23 Jul 2019
Bruce Lindsay Inch - Director (Inactive)
Appointment date: 13 Jul 1971
Termination date: 11 Mar 2021
Address: Rd 2, Moeraki, 9482 New Zealand
Address used since 07 May 2018
Address: Moeraki, Palmerston, 9482 New Zealand
Address used since 25 Sep 2015
Lea Diane Inch - Director (Inactive)
Appointment date: 13 Jul 1971
Termination date: 23 Nov 2009
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 28 Sep 2009
Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive
Providore Gifts Limited
5 Stark Drive
Paintrod Quality Painters Limited
Unit 13, 1 Stark Drive
Wyndon Farming Limited
Unit 13, 1 Stark Drive
Gluten Free Specialists Limited
Unit 12, 1 Stark Drive
K F Consilium Limited
Unit 13, 1 Stark Drive
Go Trust Limited
316a Riccarton Road
Green Sector Limited
46 Acheron Drive
Hoopla Hosting Limited
39 Middlepark Road
J.jack Group Limited
119 Blenheim Road
The French Company Nz Limited
C/- Kendons Canterbury
Yumme Limited
18 Carbine Place