Shortcuts

Riverton Construction Limited

Type: NZ Limited Company (Ltd)
9429031844925
NZBN
136163
Company Number
Registered
Company Status
Current address
116 Glandovey Road
Strowan
Christchurch 8052
New Zealand
Registered & physical & service address used since 29 Mar 2018

Riverton Construction Limited was started on 17 Dec 1974 and issued a business number of 9429031844925. This registered LTD company has been run by 3 directors: Don Forbes - an active director whose contract began on 19 Sep 1991,
Keith John Yardley - an inactive director whose contract began on 01 Jun 2017 and was terminated on 18 Oct 2017,
Margaret-Mary Coughlan - an inactive director whose contract began on 01 Jun 2017 and was terminated on 19 Sep 2017.
According to our information (updated on 11 Apr 2024), this company filed 1 address: 116 Glandovey Road, Strowan, Christchurch, 8052 (category: registered, physical).
Until 29 Mar 2018, Riverton Construction Limited had been using 237 Wairakei Road, Bryndwr, Christchurch as their physical address.
BizDb identified former names for this company: from 17 Dec 1974 to 06 Dec 1994 they were named Don Forbes Construction Limited.
A total of 250000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 250000 shares are held by 1 entity, namely:
Riverton Properties Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 237 Wairakei Road, Bryndwr, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Oct 2011 to 29 Mar 2018

Address: 315 Manchester Street, Level 2, Christchurch New Zealand

Registered & physical address used from 08 Apr 2008 to 03 Oct 2011

Address: 315 Manchester Street, Level 1, Christchurch

Registered & physical address used from 02 Mar 2004 to 08 Apr 2008

Address: 116 Glandovey Road, Christchurch

Physical address used from 28 Apr 1999 to 28 Apr 1999

Address: Richard G Brittenden, Chartered Accountant, 622b Ferry Road, Christchurch

Physical address used from 28 Apr 1999 to 02 Mar 2004

Address: 116 Glandovey Road, Christchurch

Registered address used from 07 Apr 1998 to 02 Mar 2004

Address: 315 Manchester Street, Christchurch

Physical address used from 30 Mar 1998 to 28 Apr 1999

Address: 315 Manchester Street, Christchurch

Registered address used from 30 Mar 1998 to 07 Apr 1998

Address: 161 Cashel Street, Christchurch

Registered address used from 29 Mar 1994 to 30 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: March

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Riverton Properties Limited
Shareholder NZBN: 9429039643643
Christchurch Central
Christchurch
8011
New Zealand

Ultimate Holding Company

08 Mar 2020
Effective Date
Riverton Properties Limited
Name
Ltd
Type
333253
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 50 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

Don Forbes - Director

Appointment date: 19 Sep 1991

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 30 Mar 2016


Keith John Yardley - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 18 Oct 2017

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 01 Jun 2017


Margaret-mary Coughlan - Director (Inactive)

Appointment date: 01 Jun 2017

Termination date: 19 Sep 2017

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jun 2017

Nearby companies

Riverton Holdings Limited
116 Glandovey Road

Mindset Lab Limited
107 Glandovey Road

Black Creek Partners Limited
46 Wroxton Terrace

Lofted Morality Limited
44 Wroxton Terrace

Rouse Builders Limited
101 Glandovey Road

Just Endodontics Limited
99a Glandovey Road