West View Holdings Limited, a registered company, was registered on 08 Feb 2008. 9429032946062 is the number it was issued. "Contract packing or filling (except agricultural produce, food, beverages or tobacco, or crating or packing goods for transport)" (ANZSIC N732020) is how the company is categorised. The company has been managed by 3 directors: Sarah Elizabeth Morgan - an active director whose contract began on 21 Jan 2022,
Brian Banks - an inactive director whose contract began on 08 Feb 2008 and was terminated on 21 Jan 2022,
Gerald Nalder - an inactive director whose contract began on 08 Feb 2008 and was terminated on 21 Jan 2022.
Updated on 06 Jun 2025, our database contains detailed information about 1 address: 125 Williams Street, Kaiapoi, 7630 (types include: physical, service).
West View Holdings Limited had been using 43 Clearbrook Street, Shirley, Christchurch as their registered address up until 31 Jan 2022.
One entity controls all company shares (exactly 90 shares) - Morgan, Sarah Elizabeth - located at 7630, Kaiapoi, Kaiapoi.
Principal place of activity
43 Clearbrook Street, Shirley, Christchurch, 8052 New Zealand
Previous addresses
Address: 43 Clearbrook Street, Shirley, Christchurch, 8052 New Zealand
Registered & physical address used from 08 Jul 2019 to 31 Jan 2022
Address: 9 Millpond Place, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 23 Jun 2014 to 08 Jul 2019
Address: 3,15 Brockworth Place, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Jul 2012 to 23 Jun 2014
Address: 21 Dallington Terrace, Dallington, Christchurch New Zealand
Registered & physical address used from 19 May 2010 to 02 Jul 2012
Address: 21a Dallington Terrace, Dallington, Christchurch 8061
Registered & physical address used from 03 Jul 2009 to 19 May 2010
Address: 708 Hills Road, Christchurch
Registered & physical address used from 08 Feb 2008 to 03 Jul 2009
Basic Financial info
Total number of Shares: 90
Annual return filing month: June
Annual return last filed: 20 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 90 | |||
| Individual | Morgan, Sarah Elizabeth |
Kaiapoi Kaiapoi 7630 New Zealand |
21 Jan 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Banks, Brian |
Parklands Christchurch 8083 New Zealand |
08 Feb 2008 - 21 Jan 2022 |
| Individual | Nalder, Gerald |
Brightwater Nelson New Zealand |
08 Feb 2008 - 21 Jan 2022 |
Sarah Elizabeth Morgan - Director
Appointment date: 21 Jan 2022
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 21 Jan 2022
Brian Banks - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 21 Jan 2022
Address: Shirley, Christchurch, 8052 New Zealand
Address used since 08 Jul 2019
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 15 Jun 2014
Gerald Nalder - Director (Inactive)
Appointment date: 08 Feb 2008
Termination date: 21 Jan 2022
Address: Upper Moutere, Nelson, 7173 New Zealand
Address used since 28 Jun 2016
Horizon Roofing Concepts Limited
3 Millpond Place
Creative Studios Limited
6 Timberlands Terrace
Fh Homes Limited
46 Bluestone Drive
Cochrane & Associates Limited
52 Bluestone Drive
Jacahaskan Investments Limited
28 Timberlands Terrace
Lakebridge Holdings Limited
9 Lakebridge Place
Brent Nunns Contractors Limited
115 Hill Road
Simply Food Solutions Limited
Goldsmith Fox P K F
The Bottling Company Limited
21 Bells Road
The Culinary Incubator Limited
Ashton Wheelans & Hegan Limited
The Rai Bottling Company Limited
155 Milton Street
Thompsons Beverages Limited
259 Coutts Island Road