Moutere Station (1956) Limited (issued a New Zealand Business Number of 9429040316048) was launched on 26 Oct 1956. 2 addresses are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, up until 15 Aug 2022. 24000 shares are issued to 10 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 5879 shares (24.5% of shares), namely:
Gca Legal Trustee 2012 Limited (an entity) located at Dunedin,
Jopp, Hamish Andrew (a director) located at Rd 3, Alexandra postcode 9393. As far as the second group is concerned, a total of 2 shareholders hold 24.5% of all shares (exactly 5879 shares); it includes
Gca Legal Trustee 2012 Limited (an entity) - located at Dunedin,
Jopp, Andrew Peter (a director) - located at R D 3, Alexandra. Moving on to the next group of shareholders, share allotment (12240 shares, 51%) belongs to 4 entities, namely:
Jopp, Andrew Peter, located at R D 3, Alexandra (a director),
Jopp, Hamish Andrew, located at Rd 3, Alexandra (a director),
Jopp, Jillian Barbara, located at Little Valley, Alexandra (a director). The Businesscheck data was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 15 Aug 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Hamish Andrew Jopp
Rd 3, Alexandra, 9393
Address used since 20 Aug 2024
R D 3, Alexandra, 9393
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
|
Andrew Peter Jopp
R D 3, Alexandra, 9393
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
|
Jillian Barbara Jopp
Little Valley, Alexandra, 9320
Address used since 27 Jul 2020
R D 3, Alexandra, 9393
Address used since 03 Oct 2011 |
Director | 03 Oct 2011 - current |
|
Anthony James Jopp
R D 3, Alexandra,
Address used since 30 Mar 1990 |
Director | 30 Mar 1990 - 06 Nov 2015 |
|
Arthur William Baylis
Gladstone Road, Mosgiel,
Address used since 16 May 1997 |
Director | 16 May 1997 - 30 Jul 1999 |
|
Martin Munro Paterson
R D, Omakau,
Address used since 16 May 1997 |
Director | 16 May 1997 - 30 Jul 1999 |
|
Denis Alan Fastier
Private Bag, Fairlie,
Address used since 16 May 1997 |
Director | 16 May 1997 - 30 Jul 1999 |
|
John Matthew Scurr
1 R D, Wanaka,
Address used since 16 May 1997 |
Director | 16 May 1997 - 30 Jul 1999 |
|
Florence Ethel Jopp
Felton Road, Cromwell,
Address used since 30 Mar 1990 |
Director | 30 Mar 1990 - 30 Apr 1997 |
|
Robert Bell Jopp
Disputed Spur Road, Alexandra,
Address used since 30 Mar 1990 |
Director | 30 Mar 1990 - 29 Feb 1996 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 09 Nov 2018 - 15 Aug 2022 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 07 Sep 2011 - 09 Nov 2018 |
| Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 09 Nov 2018 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Physical | 31 Aug 1998 - 07 Sep 2011 |
| Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin | Registered | 31 Aug 1998 - 19 Jul 2011 |
| C/- Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin. | Registered | 31 Aug 1998 - 31 Aug 1998 |
| Coopers And Lybrand, 9 - 11 Bond Street, Dunedin | Registered | 05 May 1992 - 31 Aug 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 Entity (NZ Limited Company) |
Dunedin |
27 Jul 2020 - current |
|
Jopp, Hamish Andrew Director |
Rd 3 Alexandra 9393 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gca Legal Trustee 2012 Limited Shareholder NZBN: 9429030816688 Entity (NZ Limited Company) |
Dunedin |
27 Jul 2020 - current |
|
Jopp, Andrew Peter Director |
R D 3 Alexandra 9393 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jopp, Andrew Peter Director |
R D 3 Alexandra 9393 |
27 Jul 2020 - current |
|
Jopp, Hamish Andrew Director |
Rd 3 Alexandra 9393 |
27 Jul 2020 - current |
|
Jopp, Jillian Barbara Director |
Little Valley Alexandra 9320 |
27 Jul 2020 - current |
|
Gca Legal Trustee 2019 Limited Shareholder NZBN: 9429047242678 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
19 Nov 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jopp, Hamish Andrew Director |
Rd 3 Alexandra 9393 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jopp, Andrew Peter Director |
R D 3 Alexandra 9393 |
27 Jul 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Macassey, Rogen Norman Individual |
Wanaka 9305 |
27 Jul 2020 - 19 Nov 2020 |
|
Jopp, Andrew Peter Individual |
R D 3 Alexandra 9393 |
11 Oct 2011 - 16 Jul 2020 |
|
Jopp, Hamish Andrew Individual |
R D 3 Alexandra 9393 |
11 Oct 2011 - 16 Jul 2020 |
|
Jopp, Estate Of Anthony James Individual |
R D 3 Alexandra 9393 |
26 Oct 1956 - 16 Jul 2020 |
|
Kiatoa Station Limited Shareholder NZBN: 9429040300894 Company Number: 148796 Entity |
106 George Street Dunedin 9016 |
26 Oct 1956 - 27 Jul 2020 |
|
Macassey, Rogen Norman Individual |
Wanaka 9305 |
27 Jul 2020 - 19 Nov 2020 |
|
Kiatoa Station Limited Shareholder NZBN: 9429040300894 Company Number: 148796 Entity |
106 George Street Dunedin 9016 |
26 Oct 1956 - 27 Jul 2020 |
|
Jopp, Jillian B Individual |
R D 3 Alexandra |
26 Oct 1956 - 16 Jul 2020 |
| Effective Date | 08 Aug 2017 |
| Name | Kiatoa Station Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 148796 |
| Country of origin | NZ |
| Address |
Level 1, Westpac Building 106 George Street Dunedin 9016 |
![]() |
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
![]() |
Trueform Products Limited Level 4 Westpac Building |
![]() |
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
![]() |
The Old Karitane Store Limited Westpac Building, 106 George Street |
![]() |
Southern Critical Care Trust Pwc |
![]() |
Drti Holdings Limited 10 George Street |