Deep Hill Farm Limited (issued an NZBN of 9429032193602) was incorporated on 01 Jul 2009. 2 addresses are currently in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). Level 1, Westpac Building, 106 George Street, Dunedin had been their registered address, until 29 Jul 2022. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 98 shares (98% of shares), namely:
Downie Stewart Trustee Limited (an entity) located at 265 Princes Street, Level 8,, John Wickliffe House,, Dunedin,
Nichol, Cheryl Marama (an individual) located at Rd 2, Outram postcode 9074,
Nichol, Gavin Duncan (an individual) located at Rd 2, Outram postcode 9074. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (1 share); it includes
Nichol, Gavin Duncan (an individual) - located at Rd 2, Outram. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Nichol, Cheryl Marama, located at Rd 2, Outram (an individual). The Businesscheck information was last updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 29 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Gavin Duncan Nichol
Rd 2, Outram, 9074
Address used since 18 Oct 2023
Rd 2, Outram, 9074
Address used since 30 Jul 2015
Rd 2, Middlemarch, 9074
Address used since 10 Jul 2019 |
Director | 09 Jul 2009 - current |
Cheryl Marama Nichol
Rd 2, Outram, 9074
Address used since 18 Oct 2023
Rd 2, Outram, 9074
Address used since 30 Jul 2015
Rd 2, Middlemarch, 9074
Address used since 10 Jul 2019 |
Director | 09 Jul 2009 - current |
Paul Edwin Buckner
Mornington, Dunedin 9011,
Address used since 01 Jul 2009 |
Director | 01 Jul 2009 - 09 Jul 2009 |
Previous address | Type | Period |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 08 Nov 2018 - 29 Jul 2022 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 26 Aug 2011 - 08 Nov 2018 |
C/-price Waterhouse Coopers, Forsyth Barr House, The Octagon, Dunedin | Physical & registered | 01 Jul 2009 - 26 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Entity (NZ Limited Company) |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
10 Jul 2009 - current |
Nichol, Cheryl Marama Individual |
Rd 2 Outram 9074 |
10 Jul 2009 - current |
Nichol, Gavin Duncan Individual |
Rd 2 Outram 9074 |
10 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Nichol, Gavin Duncan Individual |
Rd 2 Outram 9074 |
10 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Nichol, Cheryl Marama Individual |
Rd 2 Outram 9074 |
10 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 Entity |
01 Jul 2009 - 27 Jun 2010 | |
Hammer, John David Individual |
Mosgiel 9024 |
10 Jul 2009 - 04 Jul 2018 |
Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 Entity |
01 Jul 2009 - 27 Jun 2010 | |
Hammer, John David Individual |
Mosgiel 9024 |
10 Jul 2009 - 04 Jul 2018 |
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 |