Rivas Orchard Limited, a registered company, was launched on 22 May 2013. 9429030217164 is the NZ business number it was issued. "Kiwifruit growing" (ANZSIC A013210) is how the company has been classified. This company has been run by 5 directors: Ian Dunbar Greaves - an active director whose contract began on 22 May 2013,
Simon Wells - an active director whose contract began on 22 May 2013,
Catherine De Farias - an active director whose contract began on 22 May 2013,
Russell John Parton - an active director whose contract began on 22 May 2013,
Stuart Mckinstry - an active director whose contract began on 22 May 2013.
Updated on 09 Mar 2024, the BizDb data contains detailed information about 1 address: 31 Waterways Drive, Ohope, Ohope, 3121 (category: registered, physical).
Rivas Orchard Limited had been using 16 Moore Road, Thornton, Whakatane as their physical address up to 31 Aug 2020.
A total of 1200 shares are allotted to 10 shareholders (5 groups). The first group includes 120 shares (10 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 540 shares (45 per cent). Lastly we have the third share allotment (300 shares 25 per cent) made up of 2 entities.
Principal place of activity
31 Waterways Drive, Ohope, Whakatane, 3121 New Zealand
Previous addresses
Address #1: 16 Moore Road, Thornton, Whakatane, 3194 New Zealand
Physical & registered address used from 05 Dec 2018 to 31 Aug 2020
Address #2: 161a Pohutukawa Avenue, Ohope, Ohope, 3121 New Zealand
Registered & physical address used from 22 May 2013 to 05 Dec 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Entity (NZ Limited Company) | Corbally Limited Shareholder NZBN: 9429049594256 |
Mount Maunganui Mount Maunganui 3116 New Zealand |
26 Aug 2021 - |
Shares Allocation #2 Number of Shares: 540 | |||
Individual | De Farias, Anthony Edward |
Ohope Ohope 3121 New Zealand |
26 Aug 2021 - |
Director | De Farias, Catherine |
Ohope Whakatane 3121 New Zealand |
26 Aug 2021 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Parton, Karen |
Te Puke Te Puke 3119 New Zealand |
22 May 2013 - |
Individual | Parton, Russell John |
Te Puke Te Puke 3119 New Zealand |
22 May 2013 - |
Shares Allocation #4 Number of Shares: 120 | |||
Individual | Greaves, Ian Dunbar |
Bethlehem Tauranga 3110 New Zealand |
22 May 2013 - |
Individual | Greaves, Nicola Anne |
Bethlehem Tauranga 3110 New Zealand |
22 May 2013 - |
Individual | Thompson, Craig Murray |
Rd 2 Opotiki 3198 New Zealand |
22 May 2013 - |
Shares Allocation #5 Number of Shares: 120 | |||
Individual | Wells, Simon |
Rd 9 Te Puke 3189 New Zealand |
22 May 2013 - |
Individual | Wells, Robyn |
Rd 9 Te Puke 3189 New Zealand |
22 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Melreben Limited Shareholder NZBN: 9429030230965 Company Number: 4439538 |
Ohope Ohope 3121 New Zealand |
22 May 2013 - 26 Aug 2021 |
Individual | Mckinstry, Stuart |
Mount Maunganui 3116 New Zealand |
22 May 2013 - 26 Aug 2021 |
Individual | Mckinstry, Stuart |
Mount Maunganui 3116 New Zealand |
22 May 2013 - 26 Aug 2021 |
Individual | Keane, Mary |
Mount Maunganui Mount Maunganui 3116 New Zealand |
23 Aug 2020 - 26 Aug 2021 |
Entity | Melreben Limited Shareholder NZBN: 9429030230965 Company Number: 4439538 |
Ohope Whakatane 3121 New Zealand |
22 May 2013 - 26 Aug 2021 |
Ian Dunbar Greaves - Director
Appointment date: 22 May 2013
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 22 May 2013
Simon Wells - Director
Appointment date: 22 May 2013
Address: Rd 9, Te Puke, 3189 New Zealand
Address used since 22 May 2013
Catherine De Farias - Director
Appointment date: 22 May 2013
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 23 Aug 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 22 May 2013
Address: Thornton, Whakatane, 3194 New Zealand
Address used since 27 Nov 2018
Russell John Parton - Director
Appointment date: 22 May 2013
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 22 May 2013
Stuart Mckinstry - Director
Appointment date: 22 May 2013
Address: Mount Maunganui, 3116 New Zealand
Address used since 23 Aug 2020
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 22 May 2013
Eff N Cee Limited
136 Pohutukawa Avenue
The Pink Cow Company Limited
132 Pohutukawa Avenue
T F Maguire Limited
27 Plantation Reserve
Freshgrass Limited
2/120 Pohutukawa Ave
Stealth Investments Limited
2/120 Pohutukawa Ave
Eastern Bay Education Support Trust
Ohope Beach School
Benmore Orchards Limited
Focus Chartered Accountants Ltd
D'oro Hort Co Limited
5 Richardson Street
Hinetangi Limited
5 Richardson Street
Steele Kiwi Limited
106 Commerce Street
Tk Vineyard Limited
106 Commerce Street
Zoe Hort Limited
5 Richardson Street