General information

Diamond Peak Station Limited

Type: NZ Limited Company (Ltd)
9429040249636
New Zealand Business Number
157882
Company Number
Registered
Company Status

Diamond Peak Station Limited (NZBN 9429040249636) was registered on 27 Nov 1978. 4 addresses are currently in use by the company: 22 Traford Street, Gore, Gore, 9710 (type: registered, service). 3 Fairfield Street, Gore, Gore had been their registered address, up until 15 Apr 2016. 6000 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 4000 shares (66.67 per cent of shares), namely:
Sullivan, Seamus Thomas Kerry (an individual) located at Rd 2, Gore postcode 9772,
Sullivan, Rosemary Jean (an individual) located at Rd 2, Gore postcode 9772. In the second group, a total of 2 shareholders hold 33.33 per cent of all shares (exactly 2000 shares); it includes
Sullivan, Rosemary Jean (an individual) - located at Rd 2, Gore,
Findlay, Annabelle (an individual) - located at Rd 2, Gore. Businesscheck's data was updated on 22 May 2025.

Current address Type Used since
22 Traford Street, Gore, Gore, 9710 Physical & registered & service 15 Apr 2016
22 Traford Street, Gore, Gore, 9710 Registered & service 04 Apr 2024
Directors
Name and Address Role Period
Seamus Thomas Kerry Sullivan
Rd 2, Gore, 9772
Address used since 03 Apr 2013
Director 24 Aug 2004 - current
Rosemary Jean Sullivan
Rd 2, Gore, 9772
Address used since 03 Apr 2013
Director 24 Aug 2004 - current
Virginia Mary Tocher
Rd 1, Morrinsville, 3371
Address used since 17 Mar 2011
Director 24 Aug 2004 - 25 Mar 2022
John Tocher
Rd 2, Gore, 9772
Address used since 03 Apr 2013
Director 26 Jun 1989 - 15 Feb 2016
Helen Elizabeth Tocher
No 2 R D, Gore,
Address used since 26 Jun 1989
Director 26 Jun 1989 - 24 Aug 2004
Addresses
Previous address Type Period
3 Fairfield Street, Gore, Gore, 9710 Registered & physical 25 Mar 2011 - 15 Apr 2016
Malloch Mcclean, 3 Fairfield Street, Gore Registered & physical 09 Apr 1999 - 25 Mar 2011
Messrs Malloch Mcclean, 28 Mersey Street, Gore Registered 09 Apr 1999 - 09 Apr 1999
C/- Malloch Mcclean, 28 Mersey Street, Gore Physical 09 Apr 1999 - 09 Apr 1999
- Physical 17 Feb 1992 - 09 Apr 1999
Financial Data
Financial info
6000
Total number of Shares
March
Annual return filing month
18 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4000
Shareholder Name Address Period
Sullivan, Seamus Thomas Kerry
Individual
Rd 2
Gore
9772
12 Apr 2005 - current
Sullivan, Rosemary Jean
Individual
Rd 2
Gore
9772
12 Apr 2005 - current
Shares Allocation #2 Number of Shares: 2000
Shareholder Name Address Period
Sullivan, Rosemary Jean
Individual
Rd 2
Gore
9772
12 Apr 2005 - current
Findlay, Annabelle
Individual
Rd 2
Gore
9772
12 Apr 2005 - current

Historic shareholders

Shareholder Name Address Period
Tocher, Virginia Mary
Individual
Rd 1
Morrinsville
3371
12 Apr 2005 - 03 May 2022
Tocher, Helen Elizabeth
Individual
No 2 R D
Gore
27 Nov 1978 - 12 Apr 2005
Bannerman, Ronald John Burns
Individual
Gore
Gore
9710
12 Apr 2005 - 03 May 2022
Tocher, John
Individual
Rd 2
Gore
9772
12 Apr 2005 - 10 Feb 2020
Tocher, Virginia Mary
Individual
Rd 1
Morrinsville
3371
12 Apr 2005 - 03 May 2022
Bannerman, Ronald John Burns
Individual
Gore
Gore
9710
12 Apr 2005 - 03 May 2022
Tocher, John
Individual
No 2 R D
Gore
27 Nov 1978 - 12 Apr 2005
Location
Companies nearby
Agworks Contracting Limited
22 Traford Street
3 Cows Consultancy Limited
22 Traford Street
The Parasol Run Limited
22 Traford Street
Temeihana Limited
22 Traford Street
Strella Limited
22 Traford Street
Rivermay Dairies Limited
22 Traford Street