Highfield Contracting Limited, a registered company, was launched on 15 Feb 2008. 9429032938340 is the NZBN it was issued. "Agricultural services nec" (business classification A052920) is how the company is categorised. The company has been run by 3 directors: Leighton James Pye - an active director whose contract started on 07 Mar 2024,
Allan John Pye - an inactive director whose contract started on 15 Feb 2008 and was terminated on 16 Mar 2024,
Alan John Pye - an inactive director whose contract started on 15 Feb 2008 and was terminated on 20 Mar 2015.
Last updated on 14 May 2025, our database contains detailed information about 1 address: 2046 Back Track, Rd 14, Rakaia, 7784 (type: registered, physical).
Highfield Contracting Limited had been using 3/34 Mona Vale Avenue, Riccarton, Christchurch as their physical address up to 27 Mar 2013.
Past names for the company, as we established at BizDb, included: from 15 Feb 2008 to 23 Jan 2018 they were called St Omer Resort Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Pye, Leighton James (a director) located at Rd 26, Winchester postcode 7986,
Mcphail, Alexander James (an individual) located at Burnside, Christchurch postcode 8053.
Principal place of activity
2046 Back Track, Rd 14, Rakaia, 7784 New Zealand
Previous addresses
Address: 3/34 Mona Vale Avenue, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Mar 2012 to 27 Mar 2013
Address: B9/3 Terrace On The Park, 78 Park Terrac, Christchurch 8013 New Zealand
Registered address used from 24 Feb 2010 to 09 Mar 2012
Address: B9/3 Terrace On The Park, 78 Park Terrac, Chistchurch 8013 New Zealand
Physical address used from 24 Feb 2010 to 09 Mar 2012
Address: B4/3 Terrace On The Park, 78 Park Terrace, Christchurch 8013
Registered & physical address used from 15 Feb 2008 to 24 Feb 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Pye, Leighton James |
Rd 26 Winchester 7986 New Zealand |
17 Sep 2024 - |
| Individual | Mcphail, Alexander James |
Burnside Christchurch 8053 New Zealand |
17 Sep 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pye, Alan John |
Rd 14 Rakaia 7784 New Zealand |
15 Feb 2008 - 17 Sep 2024 |
Leighton James Pye - Director
Appointment date: 07 Mar 2024
Address: Rd 26, Winchester, 7986 New Zealand
Address used since 07 Mar 2024
Allan John Pye - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 16 Mar 2024
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 19 Mar 2013
Alan John Pye - Director (Inactive)
Appointment date: 15 Feb 2008
Termination date: 20 Mar 2015
Address: Rd 14, Rakaia, 7784 New Zealand
Address used since 19 Mar 2013
Kinsale Dairy Limited
2046 Back Track
Hazelbury Holdings Limited
2046 Back Track
Mokai Holdings Limited
2046 Back Track
Manchester Street Holdings Limited
2046 Back Track
Tanks Road Dairy Limited
2046 Back Track
Oceanview Dairy Limited
2046 Back Track
Fertigation Systems Limited
47 Dolma Street
Homelands Farming Limited
2314 Back Track
Lindsays Home Handy Man & Building Services Limited
50 Michael Street
Mead Contractors Limited
376 Rakaia Terrace Road
Rakaia Dairy Services Limited
10 Fergusson Street
Yetsna Foods Limited
375 Sharlands Road