Riclin Farms Limited was started on 01 May 2008 and issued an NZBN of 9429032772128. The registered LTD company has been run by 2 directors: Richard John Davies - an active director whose contract began on 01 May 2008,
Linda Jane Davies - an active director whose contract began on 01 May 2008.
As stated in our information (last updated on 18 Mar 2024), the company registered 1 address: 155 Finlayson Road, Rd 1, Maramarua, 2471 (types include: registered, physical).
Up until 11 Nov 2020, Riclin Farms Limited had been using 196 Clevedon-Kawakawa Road, Rd 5, Clevedon as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Davies, Linda Jane (an individual) located at Rd 1, Maramarua postcode 2471.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Davies, Richard John - located at Rd 1, Maramarua. Riclin Farms Limited was categorised as "Farm animal investment (not actively farming)" (business classification L662065).
Principal place of activity
155 Finlayson Road, Rd 1, Maramarua, 2471 New Zealand
Previous addresses
Address #1: 196 Clevedon-kawakawa Road, Rd 5, Clevedon, 2585 New Zealand
Physical address used from 20 Nov 2019 to 11 Nov 2020
Address #2: 55 Parish Line Road, Rd 2, Papakura, 2582 New Zealand
Registered address used from 26 Nov 2010 to 11 Dec 2020
Address #3: 55 Parish Line Road, Rd 2, Papakura, 2582 New Zealand
Physical address used from 26 Nov 2010 to 20 Nov 2019
Address #4: 55 Parish Line Road, Clevedon, Auckland, 2582 New Zealand
Registered & physical address used from 17 Nov 2010 to 26 Nov 2010
Address #5: 55 Parish Line Road, Clevedon, Auckland New Zealand
Registered address used from 09 Feb 2010 to 17 Nov 2010
Address #6: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland
Registered address used from 01 May 2008 to 09 Feb 2010
Address #7: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland New Zealand
Physical address used from 01 May 2008 to 17 Nov 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Davies, Linda Jane |
Rd 1 Maramarua 2471 New Zealand |
01 May 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Davies, Richard John |
Rd 1 Maramarua 2471 New Zealand |
01 May 2008 - |
Richard John Davies - Director
Appointment date: 01 May 2008
Address: Rd 1, Maramarua, 2471 New Zealand
Address used since 24 Jan 2022
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 02 Feb 2010
Linda Jane Davies - Director
Appointment date: 01 May 2008
Address: Rd 1, Maramarua, 2471 New Zealand
Address used since 24 Jan 2022
Address: Rd 5, Clevedon, 2585 New Zealand
Address used since 12 Nov 2019
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 03 Nov 2015
Super Tree Limited
50 Parish Line Road
Quincy Farm Limited
50 Parish Line Road
Kty Property Investment Limited
31 Parish Line Road
Stonewall Stud Limited
81 Parishline Road
Dna (2014) Limited
523 Papakura-clevedon Road
Auckland Waterjet Cutting Limited
500 Papakura-clevedon Road
Animal Science Limited
150 Waipuna Road East
Atwoods Limited
124 Wilson Road
C.h.s. Enterprises Limited
Suite 3, 277 Te Irirangi Drive
Q2 Holdings Limited
2581c Hunua Road
Siwel Farms Limited
83b Ingram Road
Wairahi Pamu Limited
25 South Street