Overhill Farming Company Limited, a registered company, was started on 20 Mar 2007. 9429033522319 is the NZBN it was issued. This company has been managed by 6 directors: Paul John Eason - an active director whose contract started on 26 Jun 2008,
William Hay Dawson - an active director whose contract started on 23 Mar 2011,
Rodney Grant Ruxton - an active director whose contract started on 23 Mar 2011,
Michael James Win - an active director whose contract started on 12 Jun 2013,
David Alexander Yardley - an active director whose contract started on 14 Nov 2013.
Last updated on 15 May 2023, our database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Overhill Farming Company Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address up until 10 Oct 2022.
A total of 2000100 shares are allotted to 7 shareholders (2 groups). The first group includes 1000050 shares (50%) held by 3 entities. Next we have the second group which includes 4 shareholders in control of 1000050 shares (50%).
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Nov 2018 to 10 Oct 2022
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 29 Sep 2011 to 09 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 09 Nov 2018
Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Physical address used from 20 Mar 2007 to 29 Sep 2011
Address: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Registered address used from 20 Mar 2007 to 19 Jul 2011
Basic Financial info
Total number of Shares: 2000100
Annual return filing month: September
Annual return last filed: 30 Sep 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000050 | |||
Entity (NZ Limited Company) | Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 |
Dunedin Central Dunedin Null 9016 New Zealand |
22 Oct 2013 - |
Individual | Eason, Amanda Kim |
Beaumont, R D 1 Lawrence 9591 New Zealand |
22 Oct 2013 - |
Individual | Eason, Paul John |
Beaumont R D 1, Lawrence New Zealand |
26 Jun 2008 - |
Shares Allocation #2 Number of Shares: 1000050 | |||
Individual | Hammer, John David |
Mosgiel Mosgiel 9024 New Zealand |
16 May 2013 - |
Director | Dawson, William Hay |
Belleknowes Dunedin 9011 New Zealand |
16 May 2013 - |
Director | Ruxton, Rodney Grant |
Rd 2 Outram 9074 New Zealand |
16 May 2013 - |
Individual | Grant, Stephen John |
Kenmure Dunedin 9011 New Zealand |
22 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Girvan, Raymond Francis |
R D 3 Balclutha New Zealand |
20 Mar 2007 - 16 May 2013 |
Paul John Eason - Director
Appointment date: 26 Jun 2008
Address: Beaumont, R D 1, Lawrence, 9591 New Zealand
Address used since 16 Dec 2015
William Hay Dawson - Director
Appointment date: 23 Mar 2011
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 23 Mar 2011
Rodney Grant Ruxton - Director
Appointment date: 23 Mar 2011
Address: Rd 2, Outram, 9074 New Zealand
Address used since 21 Sep 2011
Michael James Win - Director
Appointment date: 12 Jun 2013
Address: Brockville, Dunedin, 9011 New Zealand
Address used since 12 Jun 2013
David Alexander Yardley - Director
Appointment date: 14 Nov 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 14 Nov 2013
Raymond Francis Girvan - Director (Inactive)
Appointment date: 20 Mar 2007
Termination date: 04 Mar 2011
Address: R D 3, Balclutha,
Address used since 20 Mar 2007
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street