Shortcuts

Mount Highlay Limited

Type: NZ Limited Company (Ltd)
9429031167451
NZBN
3329213
Company Number
Registered
Company Status
A014420
Industry classification code
Sheep And Beef Cattle Farming
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 23 Feb 2021

Mount Highlay Limited was registered on 28 Mar 2011 and issued a New Zealand Business Number of 9429031167451. This registered LTD company has been supervised by 4 directors: Mark Anthony O'neill - an active director whose contract started on 28 Mar 2011,
Victoria Catherine O'neill - an active director whose contract started on 03 Dec 2018,
Donna Maree O'neill - an inactive director whose contract started on 28 Mar 2011 and was terminated on 31 Mar 2023,
Paul Hugh O'neill - an inactive director whose contract started on 28 Mar 2011 and was terminated on 25 Jul 2013.
As stated in BizDb's data (updated on 03 Apr 2024), the company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Up to 23 Feb 2021, Mount Highlay Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 300 shares are issued to 3 groups (5 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
O'neill, Victoria Catherine (an individual) located at Rd 2, Moa Creek postcode 9387.
The 2nd group consists of 3 shareholders, holds 99.33 per cent shares (exactly 298 shares) and includes
Gca Legal Trustee 2023 Limited - located at Dunedin Central, Dunedin,
O'neill, Victoria Catherine - located at Rd 2, Moa Creek,
O'neill, Mark Anthony - located at Rd 2, Moa Creek.
The 3rd share allotment (1 share, 0.33%) belongs to 1 entity, namely:
O'neill, Mark Anthony, located at Rd 2, Moa Creek (a director). Mount Highlay Limited has been categorised as "Sheep and beef cattle farming" (ANZSIC A014420).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 26 Feb 2020 to 23 Feb 2021

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 20 Jun 2018 to 23 Feb 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 23 Mar 2018 to 26 Feb 2020

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 23 Mar 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 11 May 2016 to 23 Mar 2018

Address: Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 New Zealand

Registered & physical address used from 07 Mar 2013 to 11 May 2016

Address: 26 Bath Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 28 Mar 2011 to 07 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual O'neill, Victoria Catherine Rd 2
Moa Creek
9387
New Zealand
Shares Allocation #2 Number of Shares: 298
Entity (NZ Limited Company) Gca Legal Trustee 2023 Limited
Shareholder NZBN: 9429051089344
Dunedin Central
Dunedin
9016
New Zealand
Individual O'neill, Victoria Catherine Rd 2
Moa Creek
9387
New Zealand
Director O'neill, Mark Anthony Rd 2
Moa Creek
9387
New Zealand
Shares Allocation #3 Number of Shares: 1
Director O'neill, Mark Anthony Rd 2
Moa Creek
9387
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Paul Stafford Dunedin Central
Dunedin
9016
New Zealand
Individual O'neill, Paul Stafford Dunedin Central
Dunedin
9016
New Zealand
Individual O'neill, Donna Maree Rd 3
Ranfurly
9397
New Zealand
Director Paul Hugh O'neill Rd 3
Ranfurly
9397
New Zealand
Individual O'neill, Paul Hugh Rd 3
Ranfurly
9397
New Zealand
Directors

Mark Anthony O'neill - Director

Appointment date: 28 Mar 2011

Address: Rd 2, Moa Creek, 9387 New Zealand

Address used since 12 Feb 2024

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 28 Mar 2011


Victoria Catherine O'neill - Director

Appointment date: 03 Dec 2018

Address: Rd 2, Moa Creek, 9387 New Zealand

Address used since 12 Feb 2024

Address: Rd 3, Kyeburn, 9397 New Zealand

Address used since 03 Dec 2018


Donna Maree O'neill - Director (Inactive)

Appointment date: 28 Mar 2011

Termination date: 31 Mar 2023

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 28 Mar 2011


Paul Hugh O'neill - Director (Inactive)

Appointment date: 28 Mar 2011

Termination date: 25 Jul 2013

Address: Rd 3, Ranfurly, 9397 New Zealand

Address used since 28 Mar 2011

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

Avonmoore Limited
Corner Vogel And Jetty Streets

Craiglynn Limited
Corner Vogel And Jetty Streets

Lilley Holdings Limited
Corner Vogel And Jetty Streets

Moama Hills Limited
Corner Vogel And Jetty Streets

Mount Stoker Limited
Corner Vogel And Jetty Streets

Raes Junction Farms Limited
Corner Vogel And Jetty Streets