Brightview Food Centre Limited (issued a business number of 9429031139991) was incorporated on 11 Apr 2011. 5 addresess are in use by the company: 11 Johnston Road, Nightcaps, Nightcaps, 9630 (type: postal, registered). 21 Brownston Street, Wanaka, Wanaka had been their registered address, up until 02 May 2022. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 450 shares (45 per cent of shares), namely:
Adams, Susan Mary (a director) located at Te Anau, Te Anau postcode 9600. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (exactly 50 shares); it includes
Sutherland, Lynda Jane (an individual) - located at Nightcaps, Nightcaps. Moving on to the third group of shareholders, share allotment (50 shares, 5%) belongs to 1 entity, namely:
Sutherland, Keith Allan, located at Nightcaps, Nightcaps (an individual). "Grocery supermarket operation" (ANZSIC G411040) is the category the Australian Bureau of Statistics issued Brightview Food Centre Limited. The Businesscheck information was updated on 10 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 173 Spey Street, Invercargill, Invercargill, 9810 | Registered & physical & service | 02 May 2022 |
| 15 Fort Place, Rd 2, Lake Hawea 9382, 9810 | Registered & service | 05 May 2023 |
| 11 Johnston Road, Nightcaps, Nightcaps, 9630 | Postal | 04 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Mary Adams
Te Anau, Te Anau, 9600
Address used since 06 Apr 2017
Rd 1, Otautau, 9689
Address used since 06 Apr 2017 |
Director | 11 Apr 2011 - current |
|
Christopher Derek Adams
Rd 1, Otautau, 9689
Address used since 11 Apr 2011 |
Director | 11 Apr 2011 - 11 Apr 2016 |
| Previous address | Type | Period |
|---|---|---|
| 21 Brownston Street, Wanaka, Wanaka, 9305 | Registered & physical | 12 Apr 2019 - 02 May 2022 |
| 21 Brownston Street, Wanaka, Wanaka, 9305 | Physical & registered | 12 Aug 2013 - 12 Apr 2019 |
| 21 Brownston Street, Wanaka, Wanaka, 9305 | Registered | 11 Apr 2011 - 12 Aug 2013 |
| 173 Spey Street, Invercargill, Invercargill, 9810 | Physical | 11 Apr 2011 - 12 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Susan Mary Director |
Te Anau Te Anau 9600 |
11 Apr 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutherland, Lynda Jane Individual |
Nightcaps Nightcaps 9630 |
14 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sutherland, Keith Allan Individual |
Nightcaps Nightcaps 9630 |
14 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Adams, Christopher Derek Individual |
Rd 1 Otautau 9689 |
11 Apr 2011 - 11 Sep 2023 |
![]() |
The Pilgrimage Boutique Limited 21 Brownston Street |
![]() |
Red River Ranch Limited 21 Brownston Street |
![]() |
Filmer Road Limited 21 Brownston Street |
![]() |
Aspiring Performance Limited 21 Brownston Street |
![]() |
Arrow Dairy Limited 21 Brownston Street |
![]() |
Orchard Road Water Bore (2008) Limited 21 Brownston Street |
|
Wrightwild Limited 64 Gorge Road |
|
Bbk Limited 139 Springvale Road |
|
Maniototo Supermarket Limited 2 School Road |
|
Paad Holdings Limited 1 Beaumont Highway |
|
Itchen Holding Limited 5 Itchen Street |
|
Graysands Limited 25 Mailer Street |