Shortcuts

Viewfield Agriculture Limited

Type: NZ Limited Company (Ltd)
9429037252632
NZBN
1037106
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & service address used since 05 Mar 2019
111 Kelling Road
Rd 2
Upper Moutere 7175
New Zealand
Registered address used since 02 Jun 2021
111 Kelling Road
Rd 2
Upper Moutere 7175
New Zealand
Registered address used since 20 Feb 2023

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 20 Apr 2024, 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.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
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
Individual Smith, Joanne Claire Tahunanui
Nelson
7011
New Zealand
Individual Mccall, Owen Stuart Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smith, Joanne Claire Tahunanui
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Mccall, Emily Hannah Upper Moutere
Nelson
7175
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mccall, Owen Stuart Tahunanui
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Nicholas Nelson
Nelson
7010
New Zealand
Individual Sutherland, John Gray Nelson
Nelson
7010
New Zealand
Individual Mccall, William Robert Rd 1
Gore
9771
New Zealand
Individual Mccall, William Robert Rd 1
Gore
9771
New Zealand
Individual Mccall, Pamela Ann Rd 1
Gore
9771
New Zealand
Individual Mccall, Pamela Ann Rd 1
Gore
9771
New Zealand
Directors

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

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments 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