Viewfield Agriculture Limited, a registered company, was launched on 21 Jun 2000. 9429037252632 is the number it was issued. This company has been supervised by 4 directors: Joanne Claire Smith - an active director whose contract began on 21 Jun 2000,
Owen Stuart Mccall - an active director whose contract began on 21 Jun 2000,
Pamela Ann Mccall - an inactive director whose contract began on 21 Jun 2000 and was terminated on 20 May 2014,
William Robert Mccall - an inactive director whose contract began on 21 Jun 2000 and was terminated on 20 May 2014.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 111 Kelling Road, Rd 2, Upper Moutere, 7175 (types include: registered, registered).
Viewfield Agriculture Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address until 02 Jun 2021.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 73 shares (73%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2019 to 02 Jun 2021
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 21 May 2015 to 05 Mar 2019
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 24 Mar 2011 to 21 May 2015
Address #4: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 28 Jul 2008 to 24 Mar 2011
Address #5: 16 Main Street, Gore
Registered & physical address used from 21 Jun 2000 to 28 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 73 | |||
Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2020) Limited Shareholder NZBN: 9429047881235 |
Nelson Nelson 7010 New Zealand |
10 Dec 2020 - |
Individual | Smith, Joanne Claire |
Tahunanui Nelson 7011 New Zealand |
17 Jan 2008 - |
Individual | Mccall, Owen Stuart |
Tahunanui Nelson 7011 New Zealand |
17 Jan 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Joanne Claire |
Tahunanui Nelson 7011 New Zealand |
21 Jun 2000 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mccall, Emily Hannah |
Upper Moutere Nelson 7175 New Zealand |
07 Jun 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mccall, Owen Stuart |
Tahunanui Nelson 7011 New Zealand |
21 Jun 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moore, Nicholas |
Nelson Nelson 7010 New Zealand |
17 Jan 2008 - 10 Dec 2020 |
Individual | Sutherland, John Gray |
Nelson Nelson 7010 New Zealand |
09 Jun 2014 - 10 Dec 2020 |
Individual | Mccall, William Robert |
Rd 1 Gore 9771 New Zealand |
17 Jan 2008 - 03 Jun 2014 |
Individual | Mccall, William Robert |
Rd 1 Gore 9771 New Zealand |
21 Jun 2000 - 03 Jun 2014 |
Individual | Mccall, Pamela Ann |
Rd 1 Gore 9771 New Zealand |
21 Jun 2000 - 03 Jun 2014 |
Individual | Mccall, Pamela Ann |
Rd 1 Gore 9771 New Zealand |
17 Jan 2008 - 03 Jun 2014 |
Joanne Claire Smith - Director
Appointment date: 21 Jun 2000
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Jul 2015
Owen Stuart Mccall - Director
Appointment date: 21 Jun 2000
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Jul 2015
Pamela Ann Mccall - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 20 May 2014
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Mar 2011
William Robert Mccall - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 20 May 2014
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Mar 2011
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House