Mountain View Farm Limited (issued an NZBN of 9429031961479) was incorporated on 28 Nov 1958. 2 addresses are currently in use by the company: 66 High Street, Leeston, 7632 (type: physical, service). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 07 Sep 2016. 1000 shares are allotted to 12 shareholders who belong to 7 shareholder groups. The first group is composed of 2 entities and holds 50 shares (5% of shares), namely:
Wright, Donald Leicester (an individual) located at R D, Sheffield,
Brandts, Giesen J (an individual) located at Christchurch. In the second group, a total of 1 shareholder holds 5% of all shares (exactly 50 shares); it includes
Wright, Donald Leicester (an individual) - located at R D, Sheffield. Moving on to the next group of shareholders, share allocation (50 shares, 5%) belongs to 3 entities, namely:
Wright, Donald Leicester, located at R D, Sheffield (an individual),
Wright, Stephen George, located at Sheffield (an individual),
Brandts, Giesen J, located at Christchurch (an individual). Businesscheck's database was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 66 High Street, Leeston, 7632 | Physical & service & registered | 07 Sep 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Donald Leicester Wright
Rd 1, Sheffield, 7580
Address used since 02 May 2018
R D, Sheffield, 8270
Address used since 20 May 2016 |
Director | 04 Aug 1977 - current |
|
Jennifer Sharland Wright
Rd 1, Sheffield, 7580
Address used since 02 May 2018
R D, Sheffield, 8270
Address used since 20 May 2016 |
Director | 14 Apr 2005 - current |
|
Stephen George Wright
R D, Sheffield, 8270
Address used since 20 May 2016 |
Director | 14 Apr 2005 - current |
|
Paul Tiverton Wright
Rd 1, Sheffield, 7580
Address used since 02 May 2018
R D, Sheffield, 7580
Address used since 20 May 2016 |
Director | 14 Apr 2005 - current |
|
Cecily May Wright
R D, Darfield,
Address used since 04 Aug 1977 |
Director | 04 Aug 1977 - 26 Aug 2010 |
|
George Edward Wright
R D, Sheffield,
Address used since 05 Jul 2004 |
Director | 04 Aug 1977 - 24 May 2005 |
| Previous address | Type | Period |
|---|---|---|
| 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 07 Sep 2016 |
| 50 Hazeldean Road, Addington, Christchurch, 8024 | Physical & registered | 01 May 2012 - 27 Apr 2015 |
| Deloitte, 60 Grove Road, Christchurch, 8024 | Physical & registered | 18 Oct 2011 - 01 May 2012 |
| Horrocks Mcnab, 291 Madras Street, Christchurch | Physical | 13 Jun 2006 - 18 Oct 2011 |
| Horracks Mcnab & Co, 291 Madras Street, Christhcurch | Physical | 18 Jun 1997 - 13 Jun 2006 |
| C/o Horrocks Mcnab & Co, 291 Madras Street, Christchurch | Registered | 18 Jun 1997 - 18 Oct 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Donald Leicester Individual |
R D Sheffield |
27 Apr 2005 - current |
|
Brandts, Giesen J Individual |
Christchurch |
28 Nov 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Donald Leicester Individual |
R D Sheffield |
27 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Donald Leicester Individual |
R D Sheffield |
27 Apr 2005 - current |
|
Wright, Stephen George Individual |
Sheffield |
27 Apr 2005 - current |
|
Brandts, Giesen J Individual |
Christchurch |
28 Nov 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Donald Leicester Individual |
Wrights Road Annat 7500 |
28 Nov 1958 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Donald Leicester Individual |
R D Sheffield |
27 Apr 2005 - current |
|
Brandts, Giesen J Individual |
Christchurch |
28 Nov 1958 - current |
|
Wright, Paul Tiverton Individual |
Sheffield |
27 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Stephen George Individual |
Sheffield |
27 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Paul Tiverton Individual |
Sheffield |
27 Apr 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wright, Cecily May Individual |
28 Nov 1958 - 20 Jan 2011 | |
|
Wright, George Edward Individual |
28 Nov 1958 - 27 Apr 2005 | |
|
Wright, C.m Individual |
Christchurch |
28 Nov 1958 - 27 Apr 2005 |
|
Christensen, J.k Individual |
Christchurch |
28 Nov 1958 - 27 Apr 2005 |
![]() |
Murphy Pack Limited 66 High Street |
![]() |
Canterbury Pipe Line Inspections Limited 66 High Street |
![]() |
R & L Engineering Limited 66 High Street |
![]() |
Greenpark Ag Limited 66 High Street |
![]() |
The Nut House 2018 Limited 66 High Street |
![]() |
Tumbledown Fencing Limited 66 High Street |