General information

Maunganui Station Limited

Type: NZ Limited Company (Ltd)
9429040230061
New Zealand Business Number
161605
Company Number
Registered
Company Status

Maunganui Station Limited (issued an NZBN of 9429040230061) was registered on 23 Apr 1964. 4 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 111 Avenue Road East, Hastings had been their registered address, up until 24 Oct 2019. 30000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 24000 shares (80% of shares), namely:
Kain, Georgina (a director) located at Harewood, Christchurch postcode 8141. In the second group, a total of 1 shareholder holds 10% of all shares (3000 shares); it includes
Dementia Hawkes Bay (an other) - located at Parkvale, Hastings. Moving on to the next group of shareholders, share allocation (3000 shares, 10%) belongs to 1 entity, namely:
Royal New Zealand Foundation Of The Blind, located at Parnell, Auckland (an other). Businesscheck's information was last updated on 21 Mar 2024.

Current address Type Used since
106a Kennedy Road, Marewa, Napier, 4110 Physical & registered & service 24 Oct 2019
36 Bridge Street, Ahuriri, Napier, 4110 Registered & service 20 Apr 2023
Directors
Name and Address Role Period
Georgina Kain
Harewood, Christchurch, 8141
Address used since 23 Jul 2012
Director 23 Jul 2012 - current
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 28 Jul 2011
Director 28 Jul 2011 - 12 Apr 2013
Simon Clive Dixie
Mt Cook, Wellington,
Address used since 10 Dec 2008
Director 10 Dec 2008 - 30 Oct 2012
Susan Brown
Wadestown, Wellington, 6012
Address used since 22 Jul 2009
Director 22 Jul 2009 - 04 Jun 2010
Ann Veronica Brennan
Kelburn, Wellington, 6012
Address used since 29 Jun 2007
Director 29 Jun 2007 - 06 Jul 2009
Donald James Mather
Plimmerton, Porirua,
Address used since 29 Jun 2007
Director 29 Jun 2007 - 10 Dec 2008
William Alexander Xavier Couper
Havelock North,
Address used since 19 Oct 1982
Director 19 Oct 1982 - 03 Jul 2007
Annette Elizabeth Couper
Mangateretere Road, Havelock North,
Address used since 03 Mar 2000
Director 03 Mar 2000 - 09 Dec 2006
Wayne Keith Startup
Durham Drive, Havelock North,
Address used since 03 Mar 2000
Director 03 Mar 2000 - 20 Nov 2006
Jonathan Rhodes Hutton
Avonhead, Christchurch,
Address used since 03 Mar 2000
Director 03 Mar 2000 - 05 Jul 2001
Addresses
Previous address Type Period
111 Avenue Road East, Hastings, 4122 Registered & physical 15 Aug 2012 - 24 Oct 2019
Public Trust, Level 10, 141 Willis Street, Wellington Registered & physical 08 Aug 2006 - 15 Aug 2012
Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings Registered 19 May 2001 - 08 Aug 2006
Carr & Stanton Ltd, Chartered Accountants, 117 E Queen Street, Hastings Physical 19 May 2001 - 08 Aug 2006
Carr & Stanton, Chartered Accountants, 117 E Queen Street, Hastings Physical 19 May 2001 - 19 May 2001
Brown Webb, Chartered Accountants, 111e Avenue Road, Hastings Physical 10 Nov 1997 - 19 May 2001
Brown Webb, Chartered Accountants, 111 East Avenue Road, Hastings Registered 10 Nov 1997 - 19 May 2001
111 East Avenue Rd, Hastings Registered 26 Jun 1997 - 10 Nov 1997
- Physical 17 Feb 1992 - 10 Nov 1997
Financial Data
Financial info
30000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 24000
Shareholder Name Address Period
Kain, Georgina
Director
Harewood
Christchurch
8141
07 Aug 2012 - current
Shares Allocation #2 Number of Shares: 3000
Shareholder Name Address Period
Dementia Hawkes Bay
Other (Other)
Parkvale
Hastings
4122
15 Feb 2019 - current
Shares Allocation #3 Number of Shares: 3000
Shareholder Name Address Period
Royal New Zealand Foundation Of The Blind
Other (Other)
Parnell
Auckland
1052
07 Aug 2012 - current

Historic shareholders

Shareholder Name Address Period
Couper, A E
Individual
Havelock North
23 Apr 1964 - 22 May 2006
Hutton, J R
Individual
Avonhead
Christchurch
23 Apr 1964 - 22 May 2006
Alzheimer's Society Hastings (inc)
Other
Parkvale
Hastings
4158
07 Aug 2012 - 15 Feb 2019
Public Trust
Other
22 May 2006 - 07 Aug 2012
Couper, William Alexander Xavier
Individual
Havelock North
23 Apr 1964 - 24 Jul 2012
Startup, W K
Individual
Durham Drive
Havelock North
23 Apr 1964 - 22 May 2006
Null - Public Trust
Other
22 May 2006 - 07 Aug 2012
Location
Companies nearby
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Ruahine Views Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East