Peel View Limited, a registered company, was incorporated on 25 Jun 2007. 9429033294896 is the number it was issued. The company has been run by 4 directors: David Allan Macleod - an active director whose contract began on 29 Jan 2008,
Sarah Linn Macleod - an active director whose contract began on 29 Jan 2008,
Margaret Ann Shearer - an inactive director whose contract began on 25 Jun 2007 and was terminated on 04 Jun 2013,
John William Shearer - an inactive director whose contract began on 25 Jun 2007 and was terminated on 04 Jun 2013.
Updated on 24 Feb 2024, the BizDb data contains detailed information about 1 address: 54 Cass Street, Ashburton, 7700 (types include: registered, physical).
Peel View Limited had been using 100 Burnett Street, Ashburton as their physical address up to 20 Mar 2017.
A total of 1200000 shares are allocated to 11 shareholders (5 groups). The first group is comprised of 300000 shares (25 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 419998 shares (35 per cent). Finally we have the next share allotment (480000 shares 40 per cent) made up of 3 entities.
Previous address
Address #1: 100 Burnett Street, Ashburton New Zealand
Physical & registered address used from 25 Jun 2007 to 20 Mar 2017
Basic Financial info
Total number of Shares: 1200000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300000 | |||
Individual | Macleod, John Callum |
Hilltop Taupo 3330 New Zealand |
14 Jan 2016 - |
Individual | Scotland, Anna Louise |
Wharewaka Taupo 3330 New Zealand |
14 Jan 2016 - |
Individual | Macleod, Andrew John |
Wharewaka Taupo 3330 New Zealand |
14 Jan 2016 - |
Shares Allocation #2 Number of Shares: 419998 | |||
Director | Macleod, Sarah Linn |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Director | Macleod, David Allan |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Entity (NZ Limited Company) | Timpany Walton Trustees 2019 Limited Shareholder NZBN: 9429047698215 |
Timaru Timaru 7910 New Zealand |
01 Jun 2022 - |
Shares Allocation #3 Number of Shares: 480000 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2019 Limited Shareholder NZBN: 9429047698215 |
Timaru Timaru 7910 New Zealand |
01 Jun 2022 - |
Director | Macleod, Sarah Linn |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Director | Macleod, David Allan |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Macleod, Sarah Linn |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Macleod, David Allan |
Rd 5 Ashburton 7775 New Zealand |
10 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Whitehouse Ten Trustees Limited Shareholder NZBN: 9429033714257 Company Number: 1891844 |
Ashburton 7700 New Zealand |
10 Sep 2013 - 01 Jun 2022 |
Entity | Ghb Limited Shareholder NZBN: 9429033113357 Company Number: 1989227 |
Ashburton 7700 New Zealand |
13 Feb 2008 - 30 Sep 2021 |
Entity | Ghb Limited Shareholder NZBN: 9429033113357 Company Number: 1989227 |
Ashburton 7700 New Zealand |
13 Feb 2008 - 30 Sep 2021 |
Entity | Whitehouse Ten Trustees Limited Shareholder NZBN: 9429033714257 Company Number: 1891844 |
Ashburton 7700 New Zealand |
10 Sep 2013 - 01 Jun 2022 |
Entity | Whitehouse Ten Trustees Limited Shareholder NZBN: 9429033714257 Company Number: 1891844 |
Ashburton 7700 New Zealand |
10 Sep 2013 - 01 Jun 2022 |
Entity | Whitehouse Ten Trustees Limited Shareholder NZBN: 9429033714257 Company Number: 1891844 |
Ashburton 7700 New Zealand |
10 Sep 2013 - 01 Jun 2022 |
Entity | Ghb Limited Shareholder NZBN: 9429033113357 Company Number: 1989227 |
Ashburton 7700 New Zealand |
13 Feb 2008 - 30 Sep 2021 |
Entity | Ghb Limited Shareholder NZBN: 9429033113357 Company Number: 1989227 |
Ashburton 7700 New Zealand |
13 Feb 2008 - 30 Sep 2021 |
Individual | Shearer, Margaret Ann |
Ashburton |
25 Jun 2007 - 27 Jun 2010 |
Individual | Shearer, John William |
Ashburton |
25 Jun 2007 - 27 Jun 2010 |
Entity | Jomar Farm Limited Shareholder NZBN: 9429031953696 Company Number: 126105 |
13 Feb 2008 - 10 Sep 2013 | |
Entity | Jomar Farm Limited Shareholder NZBN: 9429031953696 Company Number: 126105 |
13 Feb 2008 - 10 Sep 2013 |
David Allan Macleod - Director
Appointment date: 29 Jan 2008
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 19 Aug 2013
Sarah Linn Macleod - Director
Appointment date: 29 Jan 2008
Address: Rd 5, Ashburton, 7775 New Zealand
Address used since 19 Aug 2013
Margaret Ann Shearer - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 04 Jun 2013
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 22 Nov 2011
John William Shearer - Director (Inactive)
Appointment date: 25 Jun 2007
Termination date: 04 Jun 2013
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 14 Nov 2011
Ashburton Guardian Company Limited
54 Cass Street
Kiwicorp Products Limited
54 Cass Street
Chris Woods Contracting Limited
54 Cass Street
A & J Lowe Limited
54 Cass Street
Rudge Holdings Limited
54 Cass Street
V P Farming Limited
54 Cass Street