Shortcuts

Riverbrook Farm Limited

Type: NZ Limited Company (Ltd)
9429032015645
NZBN
118802
Company Number
Registered
Company Status
Current address
966 Marama Road
Rd 1
Seddon 7285
New Zealand
Physical & service & registered address used since 13 Feb 2013
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 10 Feb 2016
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 06 Dec 2017

Riverbrook Farm Limited, a registered company, was incorporated on 30 Jul 1957. 9429032015645 is the NZ business identifier it was issued. This company has been supervised by 3 directors: Thomas Charles Middlemiss - an active director whose contract started on 12 Jan 1999,
Peter Charles Middlemiss - an inactive director whose contract started on 20 Nov 1982 and was terminated on 02 Jul 2012,
Mary Catherine Middlemiss - an inactive director whose contract started on 20 Nov 1982 and was terminated on 02 Jul 2012.
Last updated on 09 Apr 2024, BizDb's database contains detailed information about 1 address: an address for share register at 45 Queen Street, Blenheim, Blenheim, 7201 (type: other, records).
Riverbrook Farm Limited had been using 966 Marama Road, Seddon, Marlborough as their registered address until 13 Feb 2013.
All company shares (9466 shares exactly) are owned by a single group consisting of 2 entities, namely:
Middlemiss, Sharyn Lee (an individual) located at Rd 1, Seddon postcode 7285,
Middlemiss, Thomas Charles (an individual) located at Rd 1, Seddon postcode 7285.

Addresses

Previous addresses

Address #1: 966 Marama Road, Seddon, Marlborough New Zealand

Registered & physical address used from 31 Jan 2005 to 13 Feb 2013

Address #2: Riverbrook Farm, 966 Marama Road, Seddon, Marlborough

Registered address used from 04 Feb 2004 to 31 Jan 2005

Address #3: Tolan Van Asch, 52 Scott Street, Blenheim

Physical address used from 04 Feb 2004 to 31 Jan 2005

Address #4: 65 Seymour Street, Blenheim

Physical address used from 15 May 2000 to 15 May 2000

Address #5: 1st Floor, Ami Building, 12 Main Street, Blenheim

Physical address used from 15 May 2000 to 04 Feb 2004

Address #6: 65 Seymour Street, Blenheim

Registered address used from 15 May 2000 to 04 Feb 2004

Address #7: 19 Henry Street, Blenheim

Physical & registered address used from 22 Oct 1999 to 15 May 2000

Financial Data

Basic Financial info

Total number of Shares: 9466

Annual return filing month: February

Annual return last filed: 25 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9466
Individual Middlemiss, Sharyn Lee Rd 1
Seddon
7285
New Zealand
Individual Middlemiss, Thomas Charles Rd 1
Seddon
7285
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Middlemiss, Peter Charles Seddon
Marlborough

New Zealand
Individual Middlemiss, Mary Catherine Seddon
Marlborough

New Zealand
Directors

Thomas Charles Middlemiss - Director

Appointment date: 12 Jan 1999

Address: Rd 1, Seddon, 7285 New Zealand

Address used since 04 Feb 2013


Peter Charles Middlemiss - Director (Inactive)

Appointment date: 20 Nov 1982

Termination date: 02 Jul 2012

Address: Seddon, 7285 New Zealand

Address used since 20 Nov 1982


Mary Catherine Middlemiss - Director (Inactive)

Appointment date: 20 Nov 1982

Termination date: 02 Jul 2012

Address: Seddon, 7285 New Zealand

Address used since 20 Nov 1982

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street