Mount Highlay Limited (issued an NZ business number of 9429031167451) was incorporated on 28 Mar 2011. 2 addresses are currently in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, until 23 Feb 2021. 300 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0.33 per cent of shares), namely:
O'neill, Victoria Catherine (an individual) located at Rd 2, Moa Creek postcode 9387. When considering the second group, a total of 3 shareholders hold 99.33 per cent of all shares (298 shares); it includes
Gca Legal Trustee 2023 Limited (an entity) - located at Dunedin Central, Dunedin,
O'neill, Victoria Catherine (an individual) - located at Rd 2, Moa Creek,
O'neill, Mark Anthony (a director) - located at Rd 2, Moa Creek. Next there is the next group of shareholders, share allotment (1 share, 0.33%) belongs to 1 entity, namely:
O'neill, Mark Anthony, located at Rd 2, Moa Creek (a director). "Sheep and beef cattle farming" (business classification A014420) is the classification the ABS issued Mount Highlay Limited. Our data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 23 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Mark Anthony O'neill
Rd 2, Moa Creek, 9387
Address used since 12 Feb 2024
Rd 3, Ranfurly, 9397
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - current |
Victoria Catherine O'neill
Rd 2, Moa Creek, 9387
Address used since 12 Feb 2024
Rd 3, Kyeburn, 9397
Address used since 03 Dec 2018 |
Director | 03 Dec 2018 - current |
Donna Maree O'neill
Rd 3, Ranfurly, 9397
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - 31 Mar 2023 |
Paul Hugh O'neill
Rd 3, Ranfurly, 9397
Address used since 28 Mar 2011 |
Director | 28 Mar 2011 - 25 Jul 2013 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical | 26 Feb 2020 - 23 Feb 2021 |
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered | 20 Jun 2018 - 23 Feb 2021 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Physical | 23 Mar 2018 - 26 Feb 2020 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered | 23 Mar 2018 - 20 Jun 2018 |
Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 | Registered & physical | 11 May 2016 - 23 Mar 2018 |
Queens Gardens Court Building, 5 Crawford Street, Dunedin, 9016 | Registered & physical | 07 Mar 2013 - 11 May 2016 |
26 Bath Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 28 Mar 2011 - 07 Mar 2013 |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Victoria Catherine Individual |
Rd 2 Moa Creek 9387 |
03 Dec 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Gca Legal Trustee 2023 Limited Shareholder NZBN: 9429051089344 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
31 Mar 2023 - current |
O'neill, Victoria Catherine Individual |
Rd 2 Moa Creek 9387 |
03 Dec 2018 - current |
O'neill, Mark Anthony Director |
Rd 2 Moa Creek 9387 |
28 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Mark Anthony Director |
Rd 2 Moa Creek 9387 |
28 Mar 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
O'neill, Paul Stafford Individual |
Dunedin Central Dunedin 9016 |
28 Mar 2011 - 31 Mar 2023 |
O'neill, Paul Stafford Individual |
Dunedin Central Dunedin 9016 |
28 Mar 2011 - 31 Mar 2023 |
O'neill, Donna Maree Individual |
Rd 3 Ranfurly 9397 |
28 Mar 2011 - 31 Mar 2023 |
Paul Hugh O'neill Director |
Rd 3 Ranfurly 9397 |
28 Mar 2011 - 02 Sep 2013 |
O'neill, Paul Hugh Individual |
Rd 3 Ranfurly 9397 |
28 Mar 2011 - 02 Sep 2013 |
Nettleton And Company Limited Cnr Vogel & Jetty Streets |
|
Cameron Wool Limited Cnr Vogel And Jetty Streets |
|
Rotary Club Of Dunedin Central Charitable Trust Board Gallaway Cook Allan |
|
Warbirds Over Wanaka Community Trust Board Gallaway Cook Allan |
|
Kuracloud Limited 77 Vogel Street |
|
Kura Research Limited 77 Vogel Street |
Kotiti Limited 139 Moray Place |
Jedburgh Station Limited 139 Moray Place |
Scott Bain Kyeburn Downs (west) Limited 139 Moray Place |
Tarras Property Limited 139 Moray Place |
Mckay Farm Limited 44 York Place |
Pinegrove Farming Company Limited Level 5, 229 Moray Place |