Riverlands Manawatu Limited, a registered company, was registered on 10 Oct 1990. 9429039179913 is the NZ business identifier it was issued. The company has been run by 16 directors: Peter William Conley - an active director whose contract started on 01 Apr 2017,
Darryl Tones - an active director whose contract started on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract started on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract started on 03 Jul 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 16 Dec 2008 and was terminated on 31 Mar 2017.
Riverlands Manawatu Limited had been using Lower London Street, Eltham as their registered address up to 12 Apr 2001.
Previous addresses
Address #1: Lower London Street, Eltham
Registered & physical address used from 12 Apr 2001 to 12 Apr 2001
Address #2: Level 3, Compaq House, 86-96 Victoria Street, Wellington
Registered address used from 02 Feb 2001 to 12 Apr 2001
Address #3: Level 6, Huttons Kiwi Building, 73 Symonds Street, Auckland
Physical address used from 17 Feb 1999 to 17 Feb 1999
Address #4: Level 3, Compaq House, 86-96 Victoria Street, Wellington
Physical address used from 17 Feb 1999 to 12 Apr 2001
Address #5: Level 5, 110 Featherston Street, Wellington
Registered address used from 17 Feb 1999 to 02 Feb 2001
Address #6: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland 1
Registered address used from 01 Jul 1996 to 17 Feb 1999
Address #7: Level 5, 110 Featherston Street, Wellington
Physical address used from 01 Jul 1996 to 17 Feb 1999
Address #8: 18 Industry Road, Penrose, Auckland
Registered address used from 30 Nov 1993 to 01 Jul 1996
Address #9: Level 4, Riverlands House, 31 Victoria Street, Christchurch
Registered address used from 08 Jan 1993 to 30 Nov 1993
Address #10: 71 Cambridge Terrace, Christchurch
Registered address used from 08 May 1992 to 08 Jan 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Riverlands Limited |
Eltham New Zealand |
10 Oct 1990 - |
Ultimate Holding Company
Peter William Conley - Director
Appointment date: 01 Apr 2017
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 11 Feb 2020
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2017
Darryl Tones - Director
Appointment date: 30 Mar 2021
Address: West Melton, West Melton, 7618 New Zealand
Address used since 30 Mar 2021
Steven Lloyd Gray - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 30 Mar 2021
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Jun 2018
Graeme Thomas Harrison - Director (Inactive)
Appointment date: 03 Jul 1995
Termination date: 31 Mar 2018
Address: Methven, 7730 New Zealand
Address used since 28 Apr 2017
Mark Eric Clarkson - Director (Inactive)
Appointment date: 16 Dec 2008
Termination date: 31 Mar 2017
Address: Christchurch, 8052 New Zealand
Address used since 10 Feb 2016
Address: Christchurch,
Address used since 16 Dec 2008
Trevor William Johnston - Director (Inactive)
Appointment date: 20 Dec 2000
Termination date: 14 Dec 2010
Address: New Plymouth, 4310 New Zealand
Address used since 30 Jun 2003
Ross Sydney Cuthbert - Director (Inactive)
Appointment date: 17 May 1996
Termination date: 20 Dec 2000
Address: Tawa, Wellington,
Address used since 17 May 1996
Grant Cameron Goodger - Director (Inactive)
Appointment date: 13 Oct 1995
Termination date: 17 May 1996
Address: Papatoetoe, Auckland,
Address used since 13 Oct 1995
Ian Spurgeon Studd - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 27 Nov 1995
Address: Takapuna, Auckland,
Address used since 31 Mar 1992
Kenneth John Macdonald - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 27 Nov 1995
Address: Tauranga,
Address used since 22 Apr 1992
Peter Alexander Nicholas - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 13 Oct 1995
Address: Herne Bay, Auckland,
Address used since 31 Mar 1992
George Herbert Exton - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 03 Jul 1995
Address: Hunua Rd3, Papakura,
Address used since 22 Apr 1992
David Steven Mcsweeney - Director (Inactive)
Appointment date: 05 Sep 1992
Termination date: 14 Mar 1994
Address: 21 Rd, Stratford,
Address used since 05 Sep 1992
John Burns Buxton - Director (Inactive)
Appointment date: 11 Jan 1993
Termination date: 18 Oct 1993
Address: Parnell, Auckland,
Address used since 11 Jan 1993
Anne June Urlwin - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 20 Jan 1993
Address: Christchurch,
Address used since 22 Apr 1992
Nigel Christopher Taylor - Director (Inactive)
Appointment date: 22 Apr 1992
Termination date: 30 Oct 1992
Address: Rd2, Blenheim,
Address used since 22 Apr 1992
Eco Positive Limited
28 Railway Street
Eltham Small-bore Rifle Club Incorporated
Egmont Farm Machinery
Eltham Maori Club Incorporated
30 London Street
Knusel Information Tapui Limited
79 Bridge Street
Taranaki E-learning Trust
29 London Street
The Eltham And District Historical Society Incorporated
Cnr Bridge & York Streets