Highfield Service Station (2015) Limited (issued an NZ business identifier of 9429041931486) was registered on 17 Aug 2015. 2 addresses are currently in use by the company: 39 George Street, Timaru, Timaru, 7910 (type: registered, physical). 45 George Street, Timaru, Timaru had been their registered address, up to 22 Mar 2022. 500000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 350000 shares (70% of shares), namely:
Steve Fisher Limited (an entity) located at Timaru postcode 7910. In the second group, a total of 1 shareholder holds 30% of all shares (exactly 150000 shares); it includes
David Fisher Limited (an entity) - located at Timaru, Timaru. "Service station operation" (business classification G400030) is the classification the ABS issued to Highfield Service Station (2015) Limited. Businesscheck's database was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 39 George Street, Timaru, Timaru, 7910 | Registered & physical & service | 22 Mar 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Stephen Gary Fisher
Marchwiel, Timaru, 7910
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - current |
|
David Brian Fisher
Gleniti, Timaru, 7910
Address used since 17 Aug 2015 |
Director | 17 Aug 2015 - 19 Dec 2018 |
| Previous address | Type | Period |
|---|---|---|
| 45 George Street, Timaru, Timaru, 7910 | Registered & physical | 17 Aug 2015 - 22 Mar 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Steve Fisher Limited Shareholder NZBN: 9429033965956 Entity (NZ Limited Company) |
Timaru 7910 |
26 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
David Fisher Limited Shareholder NZBN: 9429046500861 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
26 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fisher, David Brian Individual |
Gleniti Timaru 7910 |
17 Aug 2015 - 26 Jan 2018 |
|
Carter, Shelley Individual |
Marchwiel Timaru 7910 |
17 Aug 2015 - 26 Jan 2018 |
|
David Brian Fisher Director |
Gleniti Timaru 7910 |
17 Aug 2015 - 26 Jan 2018 |
|
Fisher, Stephen Gary Director |
Marchwiel Timaru 7910 |
17 Aug 2015 - 26 Jan 2018 |
![]() |
South Canterbury Womens Loan Fund Trust 49 George Street |
![]() |
Lund Dunedin Limited Hc Partners Lp |
![]() |
B J Abraham Limited Hc Partners Lp |
![]() |
Menzies Group Limited 39 George Street |
![]() |
Carter's Painting & Decorating Limited H C Partners L P |
![]() |
Hayden Tait Building Limited H C Partners L P |
|
Fairlie Energy Centre Limited Chartered Accountants |
|
Ats Fuel Limited C/-97 Burnett Street |
|
Kurow Auto Services Limited 26 Bledisloe Street |
|
Methven Motors Limited 170 Main Street |
|
Rone Holdings 2017 Limited 50 Bridge Street |
|
Nina & Craig Green Limited 355 Ellesmere Junction Road |