Ribbonwood Dairy Holdings Limited was launched on 03 Aug 2016 and issued an NZ business identifier of 9429042493518. The registered LTD company has been run by 2 directors: Karen Anne Isteed - an active director whose contract started on 03 Aug 2016,
David Godfrey Hancox - an inactive director whose contract started on 03 Aug 2016 and was terminated on 27 Jan 2018.
As stated in BizDb's data (last updated on 21 Apr 2024), the company uses 1 address: 22 Traford Street, Gore, Gore, 9710 (type: registered, service).
Up to 21 Aug 2020, Ribbonwood Dairy Holdings Limited had been using 102 Wix Road, Rd 1, Balclutha as their physical address.
A total of 125020 shares are allotted to 3 groups (4 shareholders in total). In the first group, 50000 shares are held by 1 entity, namely:
Rbs Trustees 2016 Limited (an entity) located at Gore, Gore postcode 9710.
Another group consists of 2 shareholders, holds 59.99 per cent shares (exactly 75000 shares) and includes
Rbs Trustees 2016 Limited - located at Gore, Gore,
Isteed, Karen Anne - located at Rd 5, Tapanui.
The next share allotment (20 shares, 0.02%) belongs to 1 entity, namely:
Isteed, Karen Anne, located at Rd 5, Tapanui (an individual). Ribbonwood Dairy Holdings Limited was classified as "Investment - commercial property" (business classification L671230).
Previous address
Address #1: 102 Wix Road, Rd 1, Balclutha, 9271 New Zealand
Physical & registered address used from 03 Aug 2016 to 21 Aug 2020
Basic Financial info
Total number of Shares: 125020
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Entity (NZ Limited Company) | Rbs Trustees 2016 Limited Shareholder NZBN: 9429042218180 |
Gore Gore 9710 New Zealand |
16 Mar 2022 - |
Shares Allocation #2 Number of Shares: 75000 | |||
Entity (NZ Limited Company) | Rbs Trustees 2016 Limited Shareholder NZBN: 9429042218180 |
Gore Gore 9710 New Zealand |
16 Mar 2022 - |
Individual | Isteed, Karen Anne |
Rd 5 Tapanui 9775 New Zealand |
03 Aug 2016 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Isteed, Karen Anne |
Rd 5 Tapanui 9775 New Zealand |
03 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hancox, Loma Anne |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 19 Mar 2024 |
Individual | Hancox, Loma Anne |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 19 Mar 2024 |
Individual | Hancox, Loma Anne |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 19 Mar 2024 |
Individual | Hancox, Loma Anne |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 19 Mar 2024 |
Individual | Hancox, Loma Anne |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 19 Mar 2024 |
Entity | Rex A Harding Trustee Co Limited Shareholder NZBN: 9429038210266 Company Number: 832217 |
Mount Maunganui 3116 New Zealand |
03 Aug 2016 - 08 Mar 2023 |
Entity | Rex A Harding Trustee Co Limited Shareholder NZBN: 9429038210266 Company Number: 832217 |
Mount Maunganui 3116 New Zealand |
03 Aug 2016 - 08 Mar 2023 |
Individual | Hancox, Carey David |
R D 2 Owaka 9586 New Zealand |
03 Aug 2016 - 16 Mar 2022 |
Individual | Hancox, Carey David |
R D 2 Owaka 9586 New Zealand |
03 Aug 2016 - 16 Mar 2022 |
Individual | Hancox, David Godfrey |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 13 Aug 2020 |
Individual | Hancox, David Godfrey |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 13 Aug 2020 |
Individual | Hancox, David Godfrey |
Rd 3 Tauranga 3173 New Zealand |
03 Aug 2016 - 13 Aug 2020 |
Karen Anne Isteed - Director
Appointment date: 03 Aug 2016
Address: Rd 5, Gore, 9775 New Zealand
Address used since 17 May 2023
Address: Rd 5, Gore, 9775 New Zealand
Address used since 03 Jul 2018
Address: Rd 5, Gore, 9775 New Zealand
Address used since 03 Aug 2016
David Godfrey Hancox - Director (Inactive)
Appointment date: 03 Aug 2016
Termination date: 27 Jan 2018
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 03 Aug 2016
Tillersnteats Limited
102 Wix Road
Shearmadness Limited
102 Wix Road
A J Gouman Limited
102 Wix Road
Wayne Hollows Building Limited
102 Wix Road
Wendy Sheppard Chartered Accountant Limited
102 Wix Road
Owaka Motors (2008) Limited
102 Wix Road
Chinook Group Limited
55a Riccarton Road
Cof Limited
252 Brighton-scroggs Hill Road
Conyers Holdings Limited
6 Shakespeare Street
Edmonds Investments Limited
45 Big Stone Road
Elm Holdings 2017 Limited
38 Kayforce Road
Strathallan Street Limited
6 Shakespeare Street