Four Peaks High Country Track Limited, a registered company, was registered on 18 Dec 2006. 9429033731117 is the number it was issued. This company has been supervised by 2 directors: Joanne Stewart Mcatamney - an inactive director whose contract started on 18 Dec 2006 and was terminated on 16 Sep 2009,
Stephen Francis Mcatamney - an inactive director whose contract started on 18 Dec 2006 and was terminated on 16 Sep 2009.
Last updated on 16 May 2025, the BizDb data contains detailed information about 5 addresses the company uses, specifically: 39 George Street, R D 17, Fairlie, 7987 (registered address),
208 Havelock Street, Ashburton, 7740 (registered address),
126 Clayton Settlement Road, R D 17, Fairlie, 7987 (physical address),
126 Clayton Settlement Road, R D 17, Fairlie, 7987 (service address) among others.
Four Peaks High Country Track Limited had been using 208 Havelock Street, Ashburton as their physical address up to 12 Oct 2020.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: 126 Clayton Settlement Road, R D 17, Fairlie, 7987 New Zealand
Physical & service address used from 12 Oct 2020
Address #5: 39 George Street, R D 17, Fairlie, 7987 New Zealand
Registered address used from 17 Oct 2023
Principal place of activity
126 Clayton Settlement Road, R D 17, Fairlie, 7987 New Zealand
Previous addresses
Address #1: 208 Havelock Street, Ashburton, 7740 New Zealand
Physical & registered address used from 05 May 2017 to 12 Oct 2020
Address #2: 73 Burnett Street, Ashburton, 7740 New Zealand
Physical & registered address used from 02 Nov 2010 to 05 May 2017
Address #3: 126 Clayton Settlement Road, R.d.17, Fairlie 7987 New Zealand
Physical address used from 17 Jul 2009 to 02 Nov 2010
Address #4: 126 Clayton Settlement Road, R D 17, Fairlie 7987 New Zealand
Registered address used from 17 Jul 2009 to 02 Nov 2010
Address #5: Sf & Js Mcatamney, 1478 Ealing-montalto Road, Carew R.d.5, Ashburton
Physical address used from 18 Dec 2006 to 17 Jul 2009
Address #6: Sf & Js Mcatamney, 1478 Ealing-montalto Road, Carew Rd5, Ashburton
Registered address used from 18 Dec 2006 to 17 Jul 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Mcatamney, Stephen Francis |
R.d.17 Fairlie 7987 New Zealand |
11 Jul 2009 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Mcatamney, Joanne Stewart |
R.d.17 Fairlie 7987 New Zealand |
11 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcatamney, Joanne Stewart |
Carew Rd 5 Ashburton, Mid Canterbury |
18 Dec 2006 - 27 Jun 2010 |
| Individual | Mcatamney, Stephen Francis |
Carew Rd 5 Ashburton, Mid Canterbury |
18 Dec 2006 - 27 Jun 2010 |
Joanne Stewart Mcatamney - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 16 Sep 2009
Address: Carew Rd 5, Ashburton, Mid Canterbury,
Address used since 18 Dec 2006
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 16 Sep 2009
Stephen Francis Mcatamney - Director (Inactive)
Appointment date: 18 Dec 2006
Termination date: 16 Sep 2009
Address: Carew Rd 5, Ashburton, Mid Canterbury,
Address used since 18 Dec 2006
Address: Rd 17, Fairlie, 7987 New Zealand
Address used since 16 Sep 2009
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street