High View Rest Home Limited, a registered company, was registered on 30 Apr 1990. 9429039229748 is the NZ business number it was issued. The company has been supervised by 7 directors: Christine Kaye Carter - an active director whose contract started on 01 Apr 2011,
John Beresford Carter - an active director whose contract started on 01 Apr 2011,
Alexander James Meikle - an inactive director whose contract started on 30 Sep 2005 and was terminated on 01 Apr 2011,
Rex Andrew Brown - an inactive director whose contract started on 30 Sep 2005 and was terminated on 11 Oct 2007,
John Beresford Carter - an inactive director whose contract started on 05 Jul 1990 and was terminated on 30 Sep 2005.
Last updated on 07 Jun 2025, the BizDb database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
High View Rest Home Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address until 14 Jul 2022.
Old names used by the company, as we found at BizDb, included: from 30 Apr 1990 to 25 Jul 1990 they were called Mississippi Holdings Limited.
Previous addresses
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 08 Nov 2018 to 14 Jul 2022
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 18 Aug 2011 to 08 Nov 2018
Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 08 Nov 2018
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 03 Oct 2006 to 18 Aug 2011
Address: Pricewaterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 07 Nov 2005 to 19 Jul 2011
Address: 56 York Place, Dunedin
Physical address used from 23 Oct 2003 to 03 Oct 2006
Address: 56 York Place, Dunedin
Registered address used from 23 Oct 2003 to 07 Nov 2005
Address: Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address: Pricewaterhouse Coopers, Level 1 / Forsyth Barr House, The Octagon, Dunedin
Registered address used from 11 Feb 1999 to 23 Oct 2003
Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 23 Oct 2003
Address: C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 27 Jul 1998 to 11 Feb 1999
Address: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin
Registered address used from 27 Jul 1998 to 11 Feb 1999
Address: C/-coopers And Lybrand, Chartered Accountants, 7-11 Bond Street, Dunedin
Registered address used from 04 May 1992 to 27 Jul 1998
Address: -
Physical address used from 21 Feb 1992 to 27 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 02 Jul 2024
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Carter, John Beresford |
Dunedin |
30 Apr 1990 - 23 Jul 2004 |
| Individual | Carter, John Beresford |
Maori Hill Dunedin 9010 New Zealand |
30 Apr 1990 - 23 Jul 2004 |
| Entity | Downie Stewart Trustee 2015 Limited Shareholder NZBN: 9429041586389 Company Number: 5545948 |
Dunedin Central Dunedin 9016 New Zealand |
24 Nov 2015 - 13 Dec 2024 |
| Individual | Carter, Christine Kaye |
Dunedin |
30 Apr 1990 - 23 Jul 2004 |
| Entity | Exceptional Investments Limited (in Liq) Shareholder NZBN: 9429039528612 Company Number: 368280 |
26 Sep 2006 - 09 Aug 2011 | |
| Individual | Carter, Christine Kaye |
Maori Hill Dunedin 9010 New Zealand |
30 Apr 1990 - 23 Jul 2004 |
| Individual | Carter, Christine Kaye |
Dunedin |
30 Apr 1990 - 23 Jul 2004 |
| Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
29 Jul 2005 - 24 Nov 2015 | |
| Individual | Carter, John Beresford |
Maori Hill Dunedin 9010 New Zealand |
30 Apr 1990 - 23 Jul 2004 |
| Entity | Alc Trustees No 1 Limited Shareholder NZBN: 9429035462668 Company Number: 1500693 |
29 Jul 2005 - 24 Nov 2015 | |
| Individual | Carter, John Beresford |
Dunedin |
30 Apr 1990 - 23 Jul 2004 |
| Individual | Carter, Christine Kaye |
Dunedin |
30 Apr 1990 - 23 Jul 2004 |
| Entity | Exceptional Investments Limited (in Liq) Shareholder NZBN: 9429039528612 Company Number: 368280 |
26 Sep 2006 - 09 Aug 2011 |
Christine Kaye Carter - Director
Appointment date: 01 Apr 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Jul 2017
John Beresford Carter - Director
Appointment date: 01 Apr 2011
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 05 Jul 2017
Alexander James Meikle - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 01 Apr 2011
Address: Andersons Bay, Dunedin,
Address used since 30 Sep 2005
Rex Andrew Brown - Director (Inactive)
Appointment date: 30 Sep 2005
Termination date: 11 Oct 2007
Address: Waverley, Dunedin,
Address used since 30 Sep 2005
John Beresford Carter - Director (Inactive)
Appointment date: 05 Jul 1990
Termination date: 30 Sep 2005
Address: Dunedin,
Address used since 05 Jul 1990
Christine Kaye Carter - Director (Inactive)
Appointment date: 05 Jul 1990
Termination date: 30 Sep 2005
Address: Dunedin,
Address used since 05 Jul 1990
Rex Andrew Brown - Director (Inactive)
Appointment date: 05 Jul 1990
Termination date: 30 Nov 1994
Address: Dunedin,
Address used since 05 Jul 1990
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