Riparian Forests Limited was started on 01 Dec 2010 and issued a business number of 9429031290586. This registered LTD company has been run by 5 directors: Sheldon Campbell Macgregor Drummond - an active director whose contract began on 11 Mar 2021,
Hugh Anthony Joshua Riddiford - an inactive director whose contract began on 10 May 2014 and was terminated on 19 Dec 2023,
Robin Michael Seal - an inactive director whose contract began on 21 Feb 2011 and was terminated on 13 Sep 2022,
Lloyd Kenworthy Powell - an inactive director whose contract began on 01 Dec 2010 and was terminated on 10 Mar 2015,
Nevin David Amos - an inactive director whose contract began on 04 Mar 2011 and was terminated on 21 Dec 2011.
According to our information (updated on 12 Apr 2024), this company uses 1 address: 163 Matokitoki Valley Rd, Gisborne, 4040 (category: registered, service).
Up to 04 Nov 2020, Riparian Forests Limited had been using Level 7, 53 Fort Street,, Auckland Central., Auckland as their physical address.
BizDb identified previous aliases for this company: from 29 Nov 2010 to 05 Apr 2022 they were named Elandnz Limited.
A total of 10200000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 510000 shares are held by 1 entity, namely:
Watson, Denis Eric (an individual) located at Rd1 Masteron postcode 5881.
Then there is a group that consists of 1 shareholder, holds 93.04% shares (exactly 9490000 shares) and includes
Drummond, Sheldon Campbell Macgregor - located at Gisborne.
The next share allocation (200000 shares, 1.96%) belongs to 1 entity, namely:
Prospect Custodian Limited, located at 16 Viaduct Harbour Avenue, Auckland (an entity). Riparian Forests Limited is classified as "Forestry" (ANZSIC A030120).
Other active addresses
Address #4: 163 Matokitoki Valley Road, Gisborne, 4040 New Zealand
Office address used from 15 Dec 2023
Address #5: 163 Matokitoki Valley Rd, Gisborne, 4040 New Zealand
Delivery address used from 15 Dec 2023
Address #6: 163 Matokitoki Valley Rd, Gisborne, 4040 New Zealand
Registered address used from 03 Jan 2024
Address #7: 163 Matokitoki Valley Road, Gisborne, 4040 New Zealand
Service address used from 03 Jan 2024
Principal place of activity
Level 4, 136 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street,, Auckland Central., Auckland, 1140 New Zealand
Physical & registered address used from 15 Oct 2015 to 04 Nov 2020
Address #2: 10 Norna Crescent, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 07 Dec 2012 to 15 Oct 2015
Address #3: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 01 Dec 2010 to 07 Dec 2012
Basic Financial info
Total number of Shares: 10200000
Annual return filing month: November
Annual return last filed: 19 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510000 | |||
Individual | Watson, Denis Eric |
Rd1 Masteron 5881 New Zealand |
12 Feb 2024 - |
Shares Allocation #2 Number of Shares: 9490000 | |||
Individual | Drummond, Sheldon Campbell Macgregor |
Gisborne 4071 New Zealand |
15 Mar 2021 - |
Shares Allocation #3 Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Prospect Custodian Limited Shareholder NZBN: 9429037829117 |
16 Viaduct Harbour Avenue Auckland 1010 New Zealand |
21 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Drummond, Daniel Sheldon |
Gisborne 4071 New Zealand |
12 Mar 2021 - 15 Mar 2021 |
Individual | Woodroffee, Zahra Justine |
Grey Lynn Auckland 1021 New Zealand |
12 Mar 2021 - 20 Dec 2023 |
Individual | Woodroffee, Zahra Justine |
Grey Lynn Auckland 1021 New Zealand |
12 Mar 2021 - 20 Dec 2023 |
Individual | Woodroffee, Zahra Justine |
Grey Lynn Auckland 1021 New Zealand |
12 Mar 2021 - 20 Dec 2023 |
Entity | Riddiford Holdings Ltd Shareholder NZBN: 9429040818627 Company Number: 33101 |
53 Fort Street Auckland Central 1140 New Zealand |
28 Jan 2011 - 20 Dec 2023 |
Entity | Riddiford Holdings Ltd Shareholder NZBN: 9429040818627 Company Number: 33101 |
136 Customs Street West Auckland Central 1010 New Zealand |
28 Jan 2011 - 20 Dec 2023 |
Entity | Riddiford Holdings Ltd Shareholder NZBN: 9429040818627 Company Number: 33101 |
136 Customs Street West Auckland Central 1010 New Zealand |
28 Jan 2011 - 20 Dec 2023 |
Entity | Redlog Holdings Limited Shareholder NZBN: 9429038707209 Company Number: 624953 |
Kelburn Wellington New Zealand |
01 Dec 2010 - 13 Sep 2022 |
Entity | Redlog Holdings Limited Shareholder NZBN: 9429038707209 Company Number: 624953 |
Kelburn Wellington New Zealand |
01 Dec 2010 - 13 Sep 2022 |
Entity | Carbonnz Limited Shareholder NZBN: 9429035710141 Company Number: 1425891 |
01 Dec 2010 - 28 Jan 2011 | |
Entity | Carbonnz Limited Shareholder NZBN: 9429035710141 Company Number: 1425891 |
01 Dec 2010 - 28 Jan 2011 |
Sheldon Campbell Macgregor Drummond - Director
Appointment date: 11 Mar 2021
Address: Gisborne, 4071 New Zealand
Address used since 11 Mar 2021
Hugh Anthony Joshua Riddiford - Director (Inactive)
Appointment date: 10 May 2014
Termination date: 19 Dec 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 09 Aug 2014
Robin Michael Seal - Director (Inactive)
Appointment date: 21 Feb 2011
Termination date: 13 Sep 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 31 Oct 2012
Lloyd Kenworthy Powell - Director (Inactive)
Appointment date: 01 Dec 2010
Termination date: 10 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Dec 2010
Nevin David Amos - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 21 Dec 2011
Address: Te Puke, Te Puke, 3119 New Zealand
Address used since 04 Mar 2011
Nfp Works Limited
152 Anzac Avenue
Take Co. Limited
Suite 619, 133 Beach Road
Hantang Trust
Room 407, Arena Hotel
Garratt Foundation Trust
9/158 Beach Road
Ethico Limited
Apt 911/1 Parliament Street
Dooley Associates Limited
102/1 Parliament Street
Kingheim Limited
88 Shortland Street
Kiteroa Forests Limited
Level 11, Shortland Tower One
Mohei Farm Forest Limited
Apartment 7a/14 Emily Place
New Zealand Pine Management Limited
Suite 9
Summit Forests New Zealand Limited
Minter Ellison Rudd Watts
Tr Forest Holdings Limited
Level 16