The Point Station Limited (issued a New Zealand Business Number of 9429035906216) was incorporated on 02 Jul 2003. 5 addresess are currently in use by the company: 85 Point Road, Rd 2, Darfield, 7572 (type: delivery, registered). 85 Point Road, Rd 2, Hororata had been their registered address, until 14 Oct 2020. 100000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 24999 shares (25 per cent of shares), namely:
Van Schreven, Hans Derk Peter (an individual) located at Christchurch Central, Christchurch postcode 8013. In the second group, a total of 1 shareholder holds 0 per cent of all shares (1 share); it includes
Inglis, Maxine Judith (an individual) - located at Fendalton, Christchurch. Next there is the 3rd group of shareholders, share allotment (25000 shares, 25%) belongs to 1 entity, namely:
Richards, Stephen Scoular, located at Rd 2, Hororata (an individual). "Sheep and beef cattle farming" (ANZSIC A014420) is the category the ABS issued The Point Station Limited. Businesscheck's information was last updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Point Road, Rd 2, Hororata, 7572 | Postal & office | 21 Nov 2019 |
| 85 Point Road, Rd 2, Darfield, 7572 | Registered & physical & service | 14 Oct 2020 |
| 85 Point Road, Rd 2, Darfield, 7572 | Delivery | 13 Oct 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Teena Anne Richards
Rd 2, Hororata, 7572
Address used since 21 Nov 2019
Darfield, 7572
Address used since 12 Nov 2015 |
Director | 02 Jul 2003 - current |
|
Stephen Scoular Richards
Rd 2, Hororata, 7572
Address used since 13 Oct 2021
Rd 2, Hororata, 7572
Address used since 06 Oct 2020
Darfield, 7572
Address used since 12 Nov 2015
Darfield, 7572
Address used since 11 Oct 2017
Rd 2, Hororata, 7572
Address used since 21 Nov 2019 |
Director | 02 Jul 2003 - current |
|
Grahame Sanderson Inglis
Fendalton, Christchurch, 8052
Address used since 12 Nov 2015 |
Director | 02 Jul 2003 - current |
|
Maxine Judith Inglis
Fendalton, Christchurch, 8052
Address used since 12 Nov 2015 |
Director | 02 Jul 2003 - current |
| 85 Point Road , Rd 2 , Hororata , 7572 |
| Previous address | Type | Period |
|---|---|---|
| 85 Point Road, Rd 2, Hororata, 7572 | Registered & physical | 30 Oct 2019 - 14 Oct 2020 |
| L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 30 Oct 2019 |
| L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 20 Nov 2015 - 06 Aug 2018 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 05 May 2014 - 20 Nov 2015 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 29 Nov 2013 - 05 May 2014 |
| Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 | Physical & registered | 15 Feb 2012 - 29 Nov 2013 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Registered & physical | 20 Aug 2010 - 15 Feb 2012 |
| C/-grant Thornton New Zealand Ltd, Level 9 Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 22 Feb 2010 - 20 Aug 2010 |
| C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch | Registered & physical | 19 Feb 2004 - 22 Feb 2010 |
| C/- Clark Boyce, Level 1, 104 Victoria Street, Christchurch | Registered & physical | 02 Jul 2003 - 19 Feb 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Van Schreven, Hans Derk Peter Individual |
Christchurch Central Christchurch 8013 |
11 Mar 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Maxine Judith Individual |
Fendalton Christchurch 8052 |
12 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richards, Stephen Scoular Individual |
Rd 2 Hororata 7572 |
02 Jul 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Richards, Teena Anne Individual |
Rd 2 Hororata 7572 |
02 Jul 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Inglis, Grahame Sanderson Individual |
Fendalton Christchurch 8052 |
12 Feb 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Doig Digby Individual |
Christchurch |
02 Jul 2003 - 12 Nov 2015 |
|
Smith, Doig Digby Individual |
Christchurch |
02 Jul 2003 - 12 Nov 2015 |
|
Smith, Doig Digby Individual |
Harewood Christchurch 8051 |
02 Jul 2003 - 12 Nov 2015 |
|
Boyce, Martin Peter Individual |
Harewood Christchurch 8051 |
02 Jul 2003 - 11 Mar 2025 |
|
Ss & T A Richards Limited Shareholder NZBN: 9429036325887 Company Number: 1240496 Entity |
12 Feb 2004 - 20 Jun 2013 | |
|
Boyce, Martin Peter Individual |
Harewood Christchurch 8051 |
02 Jul 2003 - 11 Mar 2025 |
|
Ss & T A Richards Limited Shareholder NZBN: 9429036325887 Company Number: 1240496 Entity |
12 Feb 2004 - 20 Jun 2013 |
![]() |
French Bakery Limited L3, 134 Oxford Terrace |
![]() |
Bunny Finance Limited L3, 134 Oxford Terrace |
![]() |
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
![]() |
Taoco NZ Limited L3, 134 Oxford Terrace |
![]() |
Safe Site Essentials Limited L3, 134 Oxford Terrace |
![]() |
James Milne Holdings Limited L3, 134 Oxford Terrace |
|
Glenrannoch Farms Limited 287-293 Durham Street North |
|
Fawn Manor Properties Limited 94 Disraeli Street |
|
Hermitage Station Limited 148 Victoria Street |
|
Glenhaldon Farms Limited 115 Sherbourne St |
|
Blytheburn Farm Limited Unit 13, 1 Stark Drive |
|
Haldon Downs Limited 504 Wairakei Road |