Longview Farm (Otago) Limited (issued an NZ business number of 9429030573222) was launched on 21 Aug 2012. 2 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, physical). 81 Hokonui Drive, Gore, Gore had been their registered address, until 23 Sep 2021. Longview Farm (Otago) Limited used other aliases, namely: Longview Farm Otago Limited from 26 Jul 2012 to 23 Oct 2012. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Chicago Investments Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016. "Sheep farming" (ANZSIC A014110) is the category the Australian Bureau of Statistics issued Longview Farm (Otago) Limited. Businesscheck's data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & physical & service | 23 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Teresa Ann Dynes
Ocean View, Dunedin, 9035
Address used since 20 Jun 2014 |
Director | 21 Aug 2012 - current |
Peter James William Dynes
Ocean View, Dunedin, 9035
Address used since 20 Jun 2014 |
Director | 21 Aug 2012 - current |
Previous address | Type | Period |
---|---|---|
81 Hokonui Drive, Gore, Gore, 9710 | Registered & physical | 18 Apr 2019 - 23 Sep 2021 |
24 Donald Street, Kenmure, Dunedin, 9011 | Registered & physical | 28 Jun 2017 - 18 Apr 2019 |
20 Donald Street, Kenmure, Dunedin, 9011 | Physical | 24 Jun 2015 - 28 Jun 2017 |
20 Donald Street, Kenmure, Dunedin, 9011 | Registered | 19 Jun 2014 - 28 Jun 2017 |
20 Donald Street, Kenmure, Dunedin, 9011 | Registered | 21 Aug 2012 - 19 Jun 2014 |
20 Donald Street, Kenmure, Dunedin, 9011 | Physical | 21 Aug 2012 - 24 Jun 2015 |
Shareholder Name | Address | Period |
---|---|---|
Chicago Investments Limited Shareholder NZBN: 9429048732345 Entity (NZ Limited Company) |
481 Moray Place Dunedin 9016 |
11 Dec 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Dynes, Teresa Ann Director |
Ocean View Dunedin 9035 |
10 Apr 2019 - 11 Dec 2023 |
Dynes, Peter James William Director |
Ocean View Dunedin 9035 |
10 Apr 2019 - 11 Dec 2023 |
Dynes, Teresa Ann Director |
Ocean View Dunedin 9035 |
10 Apr 2019 - 11 Dec 2023 |
Dynes, Peter James William Director |
Ocean View Dunedin 9035 |
10 Apr 2019 - 11 Dec 2023 |
Mackay, Deborah Leigh Individual |
Wakari Dunedin 9010 |
06 Aug 2019 - 11 Dec 2023 |
Russel Cassidy, Peter Dynes Teresa Dynes Individual |
Ocean View Dunedin 9035 |
21 Aug 2012 - 10 Apr 2019 |
Cassidy, Russell Individual |
9 Moray Place Dunedin 9058 |
10 Apr 2019 - 06 Aug 2019 |
Icon Logistics Limited 24 Donald Street |
|
Woodflow Logistics Limited 24 Donald Street |
|
Dynes Transport Tapanui Limited 24 Donald Street |
|
Bulk Liquid Solutions Limited 24 Donald Street |
|
Cip Services NZ Limited 24 Donald Street |
|
Malaqereqere Holdings Limited 24 Donald Street |
Wishmore Farming Limited 25 Mailer Street |
J A Noble & Co Limited 25 Mailer Street |
Eden Downs Limited 139 Moray Place |
Overhill Limited 139 Moray Place |
Jmj (the Bend) Limited 139 Moray Place |
The Larches Limited 139 Moray Place |