Peat View Dairies Limited was incorporated on 29 Nov 2011 and issued an NZBN of 9429030882966. The registered LTD company has been managed by 3 directors: Michael James Fleming - an active director whose contract started on 08 Mar 2012,
Peter James Bruce - an active director whose contract started on 13 Nov 2012,
David Thomas Dodunski - an inactive director whose contract started on 29 Nov 2011 and was terminated on 13 Nov 2012.
As stated in our information (last updated on 26 Mar 2024), the company registered 4 addresses: 2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill, 9876 (registered address),
2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill, 9876 (service address),
2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill, 9876 (physical address),
2040 Winton Lorneville Highway, Rd 6, Invercargill, 9876 (office address) among others.
Up until 12 Sep 2023, Peat View Dairies Limited had been using 2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill as their registered address.
A total of 977 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 733 shares are held by 1 entity, namely:
Fortuna Group Limited (an entity) located at Rd 6, Invercargill postcode 9876.
Then there is a group that consists of 1 shareholder, holds 24.97 per cent shares (exactly 244 shares) and includes
Summoos Limited - located at Rd 6, Invercargill. Peat View Dairies Limited is categorised as "Milk production - dairy cattle" (ANZSIC A016020).
Other active addresses
Address #4: 2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill, 9876 New Zealand
Registered & service address used from 12 Sep 2023
Principal place of activity
2040 Winton Lorneville Highway, Rd 6, Invercargill, 9876 New Zealand
Previous addresses
Address #1: 2040 Winton Lorneville Highway, Rd6 Makerewa, Invercargill, 9876 New Zealand
Registered & service address used from 14 Sep 2021 to 12 Sep 2023
Address #2: 2040 Winton Lorneville Highway, Rd 6, Invercargill, 9876 New Zealand
Registered & physical address used from 13 Sep 2018 to 14 Sep 2021
Address #3: 2034 Winton Lorneville Highway, Rd 6, Invercargill, 9876 New Zealand
Registered & physical address used from 04 Oct 2016 to 13 Sep 2018
Address #4: 136 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered & physical address used from 12 Jun 2013 to 04 Oct 2016
Address #5: 142 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Physical & registered address used from 06 Jul 2012 to 12 Jun 2013
Address #6: 27 Albany Street, North Dunedin, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Dec 2011 to 06 Jul 2012
Address #7: 28 Mersey Street, Gore, Gore, 9710 New Zealand
Registered & physical address used from 29 Nov 2011 to 07 Dec 2011
Basic Financial info
Total number of Shares: 977
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 733 | |||
Entity (NZ Limited Company) | Fortuna Group Limited Shareholder NZBN: 9429030852808 |
Rd 6 Invercargill 9876 New Zealand |
08 Mar 2012 - |
Shares Allocation #2 Number of Shares: 244 | |||
Entity (NZ Limited Company) | Summoos Limited Shareholder NZBN: 9429031809467 |
Rd 6 Invercargill 9876 New Zealand |
13 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dodunski, David Thomas |
Rd2 Invercargill 9810 New Zealand |
29 Nov 2011 - 08 Mar 2012 |
Individual | Dodunski, David Thomas |
Rd 2 Invercargill 9872 New Zealand |
29 Nov 2011 - 08 Mar 2012 |
Individual | Dodunski, Noelene Kay |
Rd 2 Invercargill 9872 New Zealand |
29 Nov 2011 - 08 Mar 2012 |
Individual | Dodunski, Noelene Kay |
Rd2 Invercargill 9810 New Zealand |
29 Nov 2011 - 08 Mar 2012 |
Individual | Dodunski, Noelene Kay |
Rd2 Invercargill 9810 New Zealand |
29 Nov 2011 - 08 Mar 2012 |
Director | David Thomas Dodunski |
Rd 2 Invercargill 9872 New Zealand |
29 Nov 2011 - 30 Nov 2011 |
Ultimate Holding Company
Michael James Fleming - Director
Appointment date: 08 Mar 2012
Address: Rd 2, Napier, 4182 New Zealand
Address used since 24 Mar 2015
Peter James Bruce - Director
Appointment date: 13 Nov 2012
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 01 Nov 2015
David Thomas Dodunski - Director (Inactive)
Appointment date: 29 Nov 2011
Termination date: 13 Nov 2012
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 29 Nov 2011
Craig Edgerton Builder Limited
2022 Winton Lorneville Highway
Masterpiece Music Limited
17 Pomona Road West,
Southern Timber Profiling Limited
1959 Winton Lornville Highway
Bradley Family Farming Company Limited
44 Lees Street
Eyreton Farming Company Limited
Level 1, 20 Don Street
Fortuna Group Limited
2034 Winton Lorneville Highway
Glenmuri Dairies Limited
50 Aerodrome Road
Hamkee Dairies Limited
Level 1, 20 Don Street
Puke Tahi Dairies Limited
2034 Winton Lorneville Highway