Viewfield Agriculture Limited, a registered company, was launched on 21 Jun 2000. 9429037252632 is the number it was issued. This company has been supervised by 4 directors: Joanne Claire Smith - an active director whose contract began on 21 Jun 2000,
Owen Stuart Mccall - an active director whose contract began on 21 Jun 2000,
Pamela Ann Mccall - an inactive director whose contract began on 21 Jun 2000 and was terminated on 20 May 2014,
William Robert Mccall - an inactive director whose contract began on 21 Jun 2000 and was terminated on 20 May 2014.
Updated on 26 May 2025, BizDb's database contains detailed information about 1 address: 111 Kelling Road, Rd 2, Upper Moutere, 7175 (types include: registered, registered).
Viewfield Agriculture Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin as their registered address until 02 Jun 2021.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group is comprised of 73 shares (73%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 05 Mar 2019 to 02 Jun 2021
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 21 May 2015 to 05 Mar 2019
Address #3: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 24 Mar 2011 to 21 May 2015
Address #4: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand
Physical & registered address used from 28 Jul 2008 to 24 Mar 2011
Address #5: 16 Main Street, Gore
Registered & physical address used from 21 Jun 2000 to 28 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 05 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 73 | |||
| Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2020) Limited Shareholder NZBN: 9429047881235 |
Nelson Nelson 7010 New Zealand |
10 Dec 2020 - |
| Individual | Smith, Joanne Claire |
Tahunanui Nelson 7011 New Zealand |
17 Jan 2008 - |
| Individual | Mccall, Owen Stuart |
Tahunanui Nelson 7011 New Zealand |
17 Jan 2008 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Smith, Joanne Claire |
Tahunanui Nelson 7011 New Zealand |
21 Jun 2000 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Mccall, Emily Hannah |
Upper Moutere Nelson 7175 New Zealand |
07 Jun 2022 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Mccall, Owen Stuart |
Tahunanui Nelson 7011 New Zealand |
21 Jun 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Moore, Nicholas |
Nelson Nelson 7010 New Zealand |
17 Jan 2008 - 10 Dec 2020 |
| Individual | Sutherland, John Gray |
Nelson Nelson 7010 New Zealand |
09 Jun 2014 - 10 Dec 2020 |
| Individual | Mccall, William Robert |
Rd 1 Gore 9771 New Zealand |
17 Jan 2008 - 03 Jun 2014 |
| Individual | Mccall, William Robert |
Rd 1 Gore 9771 New Zealand |
21 Jun 2000 - 03 Jun 2014 |
| Individual | Mccall, Pamela Ann |
Rd 1 Gore 9771 New Zealand |
21 Jun 2000 - 03 Jun 2014 |
| Individual | Mccall, Pamela Ann |
Rd 1 Gore 9771 New Zealand |
17 Jan 2008 - 03 Jun 2014 |
Joanne Claire Smith - Director
Appointment date: 21 Jun 2000
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Jul 2015
Owen Stuart Mccall - Director
Appointment date: 21 Jun 2000
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 01 Jul 2022
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 08 Jul 2015
Pamela Ann Mccall - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 20 May 2014
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Mar 2011
William Robert Mccall - Director (Inactive)
Appointment date: 21 Jun 2000
Termination date: 20 May 2014
Address: Rd 1, Gore, 9771 New Zealand
Address used since 16 Mar 2011
Whitestone Cheese Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House