Station Services Limited (issued an NZ business number of 9429037847852) was registered on 05 Jun 1998. 2 addresses are currently in use by the company: 29 The Mall, Cromwell, Cromwell, 9310 (type: physical, registered). 2127 Gibbston Highway, Rd 1, Queenstown had been their registered address, until 09 Sep 2019. 2800 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1400 shares (50 per cent of shares), namely:
Peregrine Wines Limited (an entity) located at Rd1 Gibbston, Queenstown postcode 9371. In the second group, a total of 1 shareholder holds 50 per cent of all shares (1400 shares); it includes
Station Services Trust Limited (an entity) - located at Cromwell, Cromwell. "Residential property body corporate" (business classification L671170) is the category the ABS issued Station Services Limited. Businesscheck's data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 The Mall, Cromwell, Cromwell, 9310 | Physical & registered & service | 09 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Fraser Lamont Mclachlan
Queenstown, Queenstown, 9300
Address used since 30 Sep 2019 |
Director | 30 Sep 2019 - current |
Kim Carpenter
Rd 1, Queenstown, 9371
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - current |
Lindsay Lamont Mclachlan
Rd 3, Cromwell, 9383
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 19 Apr 2023 |
Robert Gordon Pringle
Upper Riccarton, Christchurch, 8041
Address used since 03 Feb 2020 |
Director | 03 Feb 2020 - 12 Mar 2023 |
Terry Wayne Stevens
Rd1 Gibbston, Queenstown, 9371
Address used since 01 Sep 2012 |
Director | 01 Sep 2012 - 05 Mar 2020 |
Lindsay Lamont Mclachlan
Rd 3, Cromwell, 9383
Address used since 03 Aug 2015 |
Director | 31 Jul 2008 - 30 Sep 2019 |
Irene Rosser
Herne Bay, Auckland, 1011
Address used since 31 Jul 2008 |
Director | 31 Jul 2008 - 01 Sep 2012 |
Adam Sylvester Burchall Peren
Merivale, Christchurch,
Address used since 03 Aug 2005 |
Director | 05 Jun 1998 - 31 Jul 2008 |
Paul Alexander Glass
Dunedin,
Address used since 03 Dec 2004 |
Director | 03 Dec 2004 - 31 Oct 2006 |
Paul Anthony Glass
Dunedin,
Address used since 05 Jun 1998 |
Director | 05 Jun 1998 - 03 Dec 2004 |
Previous address | Type | Period |
---|---|---|
2127 Gibbston Highway, Rd 1, Queenstown, 9371 | Registered & physical | 15 Aug 2017 - 09 Sep 2019 |
2127 Kawarau Gorge Road, Rd1 Gibbston, Queenstown, 9371 | Registered | 28 Aug 2013 - 15 Aug 2017 |
2127 Kawarau Gorge Road, Rd1 Gibbston, Queenstown, 9371 | Physical | 14 Mar 2013 - 15 Aug 2017 |
38a Clifton Road, Herne Bay, Auckland 1011 | Registered | 13 Sep 2007 - 28 Aug 2013 |
38a Clifton Road, Herne Bay, Auckland | Physical | 13 Sep 2007 - 14 Mar 2013 |
Taylor Mclachlan Limited, 44 York Place, Dunedin | Physical & registered | 06 Nov 2006 - 13 Sep 2007 |
9 Upton Terrace, Wellington | Registered | 12 Apr 2000 - 06 Nov 2006 |
9 Upton Terrace, Wellington | Physical | 18 Nov 1998 - 18 Nov 1998 |
9 Upton Terrace, Wellington | Registered | 18 Nov 1998 - 12 Apr 2000 |
2127 Kawarau Gorge Road, Gibbston R D 1, Queenstown | Physical | 18 Nov 1998 - 06 Nov 2006 |
Shareholder Name | Address | Period |
---|---|---|
Peregrine Wines Limited Shareholder NZBN: 9429037908393 Entity (NZ Limited Company) |
Rd1 Gibbston Queenstown 9371 |
05 Jun 1998 - current |
Shareholder Name | Address | Period |
---|---|---|
Station Services Trust Limited Shareholder NZBN: 9429033495378 Entity (NZ Limited Company) |
Cromwell Cromwell 9310 |
23 Apr 2007 - current |
Effective Date | 21 Jul 1991 |
Name | Peregrine Wines Limited |
Type | Ltd |
Ultimate Holding Company Number | 889336 |
Country of origin | NZ |
Address |
2127 Gibbston Highway Rd 1 Queenstown 9371 |
Lamont Livestock Limited 2127 Gibbston Highway |
|
Logantown Estate Limited 2127 Gibbston Highway |
|
Peregrine Estate Limited 2127 Gibbston Highway |
|
Conyers Holdings Limited 2127 Gibbston Highway |
|
Edmont Holdings Limited 2127 Gibbston Highway |
|
Mohua Wines Limited 2127 Gibbston Highway |
Queenstown Management Limited 10 Glencoe Road |
Tihaka Sands Services Limited 160 Centennial Avenue |
Bicester Holdings Limited 151 Frankton Road |
Body Corporate 313201 Limited 9 Lakeside Road |
Jim Officer Investments Limited 48 Lochiel Bridge Road |
Zhang And Liu Limited 5 Rotoiti Street |