White Rock Station (1990) Limited (NZBN 9429039189431) was incorporated on 30 Aug 1990. 3 addresses are currently in use by the company: Level 2, 299 Durham Street North, Central City, Christchurch, 8013 (type: office, physical). Mortlock Mccormack Law, 99 Clarence Street, Riccarton, Christchurch had been their registered address, up to 08 Jun 2016. 265524 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group is composed of 2 entities and holds 73838 shares (27.81% of shares), namely:
Ritchie, Deborah Mary (an individual) located at Rd 7, Carterton postcode 5887,
Marshall, Allan Ross (an individual) located at Karori, Wellington. In the second group, a total of 1 shareholder holds 0.12% of all shares (319 shares); it includes
Estate Of Timothy Russell Ritchie (an other) - located at Christchurch Central, Christchurch. Moving on to the 3rd group of shareholders, share allotment (66381 shares, 25%) belongs to 1 entity, namely:
Daniell, Christine Mary, located at R D 6, Masterton (an individual). "Mixed livestock farming nec" (business classification A019975) is the classification the Australian Bureau of Statistics issued to White Rock Station (1990) Limited. Businesscheck's data was last updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 299 Durham Street North, Central City, Christchurch, 8013 | Registered & physical & service | 08 Jun 2016 |
Level 2, 299 Durham Street North, Central City, Christchurch, 8013 | Office | 15 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Christine Mary Daniell
R D 6, Masterton, 5886
Address used since 30 May 2016 |
Director | 04 Jul 2002 - current |
Derek Montgomery Daniell
R D 6, Masterton, 5886
Address used since 30 May 2016 |
Director | 04 Jul 2002 - current |
Philip John Guscott
Masterton, 5810
Address used since 30 May 2016 |
Director | 08 May 2007 - current |
Richard Brian Laugesen
Rd 6, Waihopai Valley, 7276
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
William Turnbull James Stevens
Remuera, Auckland, 1050
Address used since 01 May 2023 |
Director | 01 May 2023 - current |
Ann Frances Quin
95 Grants Road, Papanui, Christchurch, 8052
Address used since 30 May 2016 |
Director | 30 Aug 1990 - 25 May 2023 |
Timothy Russell Ritchie
Rd 7, Carterton, 5887
Address used since 09 May 2018
Karori, Wellington, 6012
Address used since 30 Aug 1990 |
Director | 30 Aug 1990 - 06 Dec 2021 |
Level 2, 299 Durham Street North , Central City , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Mortlock Mccormack Law, 99 Clarence Street, Riccarton, Christchurch, 8011 | Registered & physical | 21 May 2014 - 08 Jun 2016 |
C/-mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch | Physical | 24 Apr 2007 - 21 May 2014 |
Mortlock Mccormack Law, Level 1, 47 Cathedral Square, Anthony Harper Building, Christchurch | Registered | 24 Apr 2007 - 21 May 2014 |
Simon Mortlock Partners, Level 8, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Physical & registered | 06 May 2002 - 24 Apr 2007 |
Anthony Harper, Solicitors, 115 Kilmore Street, Christchurch | Registered | 18 Apr 1997 - 06 May 2002 |
Simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch | Physical | 21 Feb 1992 - 06 May 2002 |
- | Physical | 21 Feb 1992 - 21 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Deborah Mary Individual |
Rd 7 Carterton 5887 |
19 May 2015 - current |
Marshall, Allan Ross Individual |
Karori Wellington |
30 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Estate Of Timothy Russell Ritchie Other (Other) |
Christchurch Central Christchurch 8013 |
15 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniell, Christine Mary Individual |
R D 6 Masterton |
30 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniell, Derek Montgomery Individual |
R D 6 Masterton |
30 Aug 1990 - current |
Shareholder Name | Address | Period |
---|---|---|
Ritchie, Timothy Russell Individual |
Rd 7 Carterton 5887 |
30 Aug 1990 - 15 Jun 2022 |
Quin, Ann Frances Individual |
95 Grants Road, Papanui Christchurch 8052 |
30 Aug 1990 - 19 May 2015 |
Ritchie, Timothy Russell Individual |
Rd 7 Carterton 5887 |
30 Aug 1990 - 15 Jun 2022 |
Ritchie, Timothy Russell Individual |
Rd 7 Carterton 5887 |
30 Aug 1990 - 15 Jun 2022 |
Ritchie, Timothy Russell Individual |
Rd 7 Carterton 5887 |
30 Aug 1990 - 15 Jun 2022 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Macaulay Station Limited Level 4, 60 Cashel Street |
Pentraeth Limited 115 Sherborne Street |
Pdl Farms Limited 115 Sherborne Street |
Big Bale Farming Limited Level 2 |
Hydowns Limited 287-293 Durham Street North |
Cranford Downs Limited 287-293 Durham Street North |