General information

Ngamahanga Station Limited

Type: NZ Limited Company (Ltd)
9429040216072
New Zealand Business Number
163963
Company Number
Registered
Company Status

Ngamahanga Station Limited (issued an NZBN of 9429040216072) was incorporated on 29 Mar 1973. 2 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business H Q, 308 Queen Street East, Hastings had been their registered address, up to 03 Nov 2023. Ngamahanga Station Limited used more aliases, namely: Woodthorpe Station Limited from 29 Mar 1973 to 06 Jul 1994. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 999 shares (99.9% of shares), namely:
Sewell, Michael Alexander (an individual) located at Wanganui,
Lowry, Thomas Graham William (a director) located at 752 Taihape Road, Hastings postcode 4179. When considering the second group, a total of 1 shareholder holds 0.1% of all shares (exactly 1 share); it includes
Lowry, Thomas Graham William (a director) - located at 752 Taihape Road, Hastings. Our data was updated on 12 May 2025.

Current address Type Used since
Business H Q, 308 Queen Street East, Hastings, 4122 Physical 31 Oct 2019
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 03 Nov 2023
Directors
Name and Address Role Period
Thomas Graham William Lowry
752 Taihape Road, Hastings, 4179
Address used since 04 Apr 2016
Director 13 Oct 2008 - current
Thomas Russell Lowry
Fernhill, Hastings, 4179
Address used since 04 Apr 2016
Director 15 Mar 1990 - 01 Sep 2019
Edward Patrick Lowry
Taupo,
Address used since 15 Mar 1990
Director 15 Mar 1990 - 04 Aug 1997
Thomas Graham W Lowry
Fernhill, Hastings,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Michael Alexander Sewell
Wanganui,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Allesandra Mary Wynne-lewis
Waipukurau,
Address used since 03 Nov 1994
Director 03 Nov 1994 - 04 Aug 1997
Patrick Henry Lowry
Taupo,
Address used since 11 Jan 1995
Director 11 Jan 1995 - 04 Aug 1997
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & service 31 Oct 2019 - 03 Nov 2023
Business Hq, 308 Queen Street East, Hastings, 4122 Registered & physical 12 Apr 2016 - 31 Oct 2019
405n King Street, Hastings, 4122 Registered 01 Mar 2013 - 12 Apr 2016
405n King Street, Hastings, 4122 Registered 30 Jul 2010 - 01 Mar 2013
405n King Street, Hastings, 4122 Physical 30 Jul 2010 - 12 Apr 2016
Markhams Hawkes Bay, 405n King Street, Hastings 4122 Registered & physical 24 Feb 2010 - 30 Jul 2010
Sewell & Wilson, Chartered Accountants, 26 Maria Place, Wanganui Physical 24 Jun 1997 - 24 Feb 2010
C/o Sewell & Wilson, 26 Maria Place Box 97, Wanganui Registered 02 May 1994 - 02 May 1994
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
26 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 999
Shareholder Name Address Period
Sewell, Michael Alexander
Individual
Wanganui
29 Mar 1973 - current
Lowry, Thomas Graham William
Director
752 Taihape Road
Hastings
4179
04 Apr 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Lowry, Thomas Graham William
Director
752 Taihape Road
Hastings
4179
04 Apr 2017 - current

Historic shareholders

Shareholder Name Address Period
Lowry, Edward Patrick
Individual
Taupo
29 Mar 1973 - 04 Apr 2017
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Logan Stone Limited
Tenancy 5