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 09 Jun 2025.
| 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 |