Overhill Farming Company Limited (issued a New Zealand Business Number of 9429033522319) was incorporated on 20 Mar 2007. 2 addresses are 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 physical address, up until 10 Oct 2022. 2000100 shares are allocated to 7 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 1000050 shares (50 per cent of shares), namely:
Polson Higgs Nominees (2013) Limited (an entity) located at Dunedin Central, Dunedin, Null postcode 9016,
Eason, Amanda Kim (an individual) located at Beaumont, R D 1, Lawrence postcode 9591,
Eason, Paul John (an individual) located at Beaumont, R D 1, Lawrence. As far as the second group is concerned, a total of 4 shareholders hold 50 per cent of all shares (exactly 1000050 shares); it includes
Hammer, John David (an individual) - located at Mosgiel, Mosgiel,
Dawson, William Hay (a director) - located at Belleknowes, Dunedin,
Ruxton, Rodney Grant (a director) - located at Rd 2, Outram. The Businesscheck information was updated on 15 May 2023.
Current address | Type | Used since |
---|---|---|
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 10 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Paul John Eason
Beaumont, R D 1, Lawrence, 9591
Address used since 16 Dec 2015 |
Director | 26 Jun 2008 - current |
William Hay Dawson
Belleknowes, Dunedin, 9011
Address used since 23 Mar 2011 |
Director | 23 Mar 2011 - current |
Rodney Grant Ruxton
Rd 2, Outram, 9074
Address used since 21 Sep 2011 |
Director | 23 Mar 2011 - current |
Michael James Win
Brockville, Dunedin, 9011
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - current |
David Alexander Yardley
Mosgiel, Mosgiel, 9024
Address used since 14 Nov 2013 |
Director | 14 Nov 2013 - current |
Raymond Francis Girvan
R D 3, Balclutha,
Address used since 20 Mar 2007 |
Director | 20 Mar 2007 - 04 Mar 2011 |
Previous address | Type | Period |
---|---|---|
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical & registered | 09 Nov 2018 - 10 Oct 2022 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 29 Sep 2011 - 09 Nov 2018 |
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 | Registered | 19 Jul 2011 - 09 Nov 2018 |
Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin | Physical | 20 Mar 2007 - 29 Sep 2011 |
Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin | Registered | 20 Mar 2007 - 19 Jul 2011 |
Shareholder Name | Address | Period |
---|---|---|
Polson Higgs Nominees (2013) Limited Shareholder NZBN: 9429030346246 Entity (NZ Limited Company) |
Dunedin Central Dunedin Null 9016 |
22 Oct 2013 - current |
Eason, Amanda Kim Individual |
Beaumont, R D 1 Lawrence 9591 |
22 Oct 2013 - current |
Eason, Paul John Individual |
Beaumont R D 1, Lawrence |
26 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Hammer, John David Individual |
Mosgiel Mosgiel 9024 |
16 May 2013 - current |
Dawson, William Hay Director |
Belleknowes Dunedin 9011 |
16 May 2013 - current |
Ruxton, Rodney Grant Director |
Rd 2 Outram 9074 |
16 May 2013 - current |
Grant, Stephen John Individual |
Kenmure Dunedin 9011 |
22 Oct 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Girvan, Raymond Francis Individual |
R D 3 Balclutha |
20 Mar 2007 - 16 May 2013 |
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 |