General information

Overhill Farming Company Limited

Type: NZ Limited Company (Ltd)
9429033522319
New Zealand Business Number
1922899
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
2000100
Total number of Shares
September
Annual return filing month
30 Sep 2022
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000050
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
Shares Allocation #2 Number of Shares: 1000050
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

Historic shareholders

Shareholder Name Address Period
Girvan, Raymond Francis
Individual
R D 3
Balclutha
20 Mar 2007 - 16 May 2013
Location
Companies nearby
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