Riverbend Farmlands Limited was registered on 13 May 2013 and issued an NZBN of 9429030228993. This registered LTD company has been run by 4 directors: Keryn Jane Luke - an active director whose contract began on 13 May 2013,
Matthew Robert Luke - an active director whose contract began on 13 May 2013,
Ian Henry Bryant - an inactive director whose contract began on 13 May 2013 and was terminated on 19 Dec 2017,
Denise Jean Bryant - an inactive director whose contract began on 13 May 2013 and was terminated on 19 Dec 2017.
As stated in BizDb's information (updated on 22 Mar 2024), this company filed 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 04 Mar 2021, Riverbend Farmlands Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Luke, Matthew Robert (a director) located at Rd 1, Outram postcode 9073.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Luke, Keryn Jane - located at Rd 1, Outram. Riverbend Farmlands Limited was categorised as "Dairy cattle farming" (ANZSIC A016010).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Aug 2018 to 04 Mar 2021
Address: Cnr Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 01 Jun 2018 to 29 Aug 2018
Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 31 Aug 2016 to 01 Jun 2018
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 15 Jul 2014 to 31 Aug 2016
Address: 825 Centre Road, Rd 1, Outram, 9073 New Zealand
Registered & physical address used from 13 May 2013 to 15 Jul 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 15 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Luke, Matthew Robert |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Luke, Keryn Jane |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
Dunedin Central Dunedin 9016 New Zealand |
13 May 2013 - 23 Jan 2018 |
Individual | Bryant, Ian Henry |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Denise Jean Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Denise Jean Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Entity | Polson Higgs Nominees Limited Shareholder NZBN: 9429039487582 Company Number: 381699 |
Dunedin Central Dunedin 9016 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Denise Jean Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Ian Henry Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Ian Henry Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Director | Ian Henry Bryant |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Individual | Bryant, Denise Jean |
Rd 1 Outram 9073 New Zealand |
13 May 2013 - 23 Jan 2018 |
Keryn Jane Luke - Director
Appointment date: 13 May 2013
Address: Rd 1, Outram, 9073 New Zealand
Address used since 07 Jul 2014
Matthew Robert Luke - Director
Appointment date: 13 May 2013
Address: Rd 1, Outram, 9073 New Zealand
Address used since 07 Jul 2014
Ian Henry Bryant - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 19 Dec 2017
Address: Rd 1, Outram, 9073 New Zealand
Address used since 13 May 2013
Denise Jean Bryant - Director (Inactive)
Appointment date: 13 May 2013
Termination date: 19 Dec 2017
Address: Rd 1, Outram, 9073 New Zealand
Address used since 13 May 2013
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Farm 18 Limited
Level 1, 205 Princes Street
J & C Jordan Limited
Level 3, 258 Stuart Street
Jackson Farming Limited
Level 5, 229 Moray Place
Kaihiku 2010 Limited
Level 1, 248 Cumberland Street
Otewai Holdings Limited
Level 5, 229 Moray Place
The Poplars Dairy Company Limited
Level 5, 229 Moray Place