Shortcuts

Overhill Farming Company Limited

Type: NZ Limited Company (Ltd)
9429033522319
NZBN
1922899
Company Number
Registered
Company Status
Current address
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 10 Oct 2022

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%).

Addresses

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

Financial Data

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
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
Individual Eason, Amanda Kim Beaumont, R D 1
Lawrence
9591
New Zealand
Individual Eason, Paul John Beaumont
R D 1, Lawrence

New Zealand
Shares Allocation #2 Number of Shares: 1000050
Individual Hammer, John David Mosgiel
Mosgiel
9024
New Zealand
Director Dawson, William Hay Belleknowes
Dunedin
9011
New Zealand
Director Ruxton, Rodney Grant Rd 2
Outram
9074
New Zealand
Individual Grant, Stephen John Kenmure
Dunedin
9011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Girvan, Raymond Francis R D 3
Balclutha

New Zealand
Directors

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

Nearby companies

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