Oakwood Hills Limited (issued an NZBN of 9429042228172) was started on 11 Mar 2016. 2 addresses are currently in use by the company: 107 Blaikie Road, Rd 3, Balclutha, 9273 (type: physical, service). 134 Clutha River Road, Rd 4, Balclutha had been their physical address, up until 24 Jun 2016. 1200 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 600 shares (50 per cent of shares), namely:
Campbell, Sandra Merle (a director) located at Rd 3, Balclutha postcode 9273. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (600 shares); it includes
Campbell, Christopher John (a director) - located at Rd 3, Balclutha. "Dairy cattle farming" (business classification A016010) is the category the Australian Bureau of Statistics issued Oakwood Hills Limited. The Businesscheck data was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
101 Don Street, Invercargill, Invercargill, 9810 | Registered | 11 Mar 2016 |
107 Blaikie Road, Rd 3, Balclutha, 9273 | Physical & service | 24 Jun 2016 |
Name and Address | Role | Period |
---|---|---|
Christopher John Campbell
Rd 3, Balclutha, 9273
Address used since 01 Jun 2016 |
Director | 11 Mar 2016 - current |
Sandra Merle Campbell
Rd 3, Balclutha, 9273
Address used since 01 Jun 2016 |
Director | 11 Mar 2016 - current |
Peter Carnie
Rd 2, Invercargill, 9872
Address used since 11 Mar 2016 |
Director | 11 Mar 2016 - 31 Mar 2022 |
Elaine Mary Carnie
Rd 2, Invercargill, 9872
Address used since 11 Mar 2016 |
Director | 11 Mar 2016 - 31 Mar 2022 |
Previous address | Type | Period |
---|---|---|
134 Clutha River Road, Rd 4, Balclutha, 9274 | Physical | 11 Mar 2016 - 24 Jun 2016 |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Sandra Merle Director |
Rd 3 Balclutha 9273 |
11 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Campbell, Christopher John Director |
Rd 3 Balclutha 9273 |
11 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcclean, Jeremy James Individual |
Rosedale Invercargill 9810 |
11 Mar 2016 - 28 Sep 2018 |
Carnie, Peter Individual |
Rd 2 Invercargill 9872 |
11 Mar 2016 - 05 Apr 2022 |
Carnie, Elaine Mary Individual |
Rd 2 Invercargill 9872 |
11 Mar 2016 - 05 Apr 2022 |
Ashley Downs Limited 1862 Clinton Highway Rd 2 Clinton |
Trk Farm Limited 102 Clyde Street |
Gee Jay Farming Limited 102 Clyde Street |
Cody Cowley Limited 102 Clyde Street |
Huntly Road Dairies Limited 102 Clyde Street |
Rockford Holdings 2015 Limited 102 Clyde Street |