River Hill Investments Limited was started on 21 Aug 2007 and issued a New Zealand Business Number of 9429033189178. This registered LTD company has been run by 3 directors: Mark Alexander Cook Prosser - an active director whose contract began on 21 Aug 2007,
Melissa Jayne Prosser - an active director whose contract began on 28 Jul 2016,
Andrew David Mason - an inactive director whose contract began on 21 Aug 2007 and was terminated on 10 Mar 2011.
According to our data (updated on 29 May 2025), the company uses 5 addresess: 30 Clifford Avenue, Merivale, Christchurch, 8014 (physical address),
30 Clifford Avenue, Merivale, Christchurch, 8014 (registered address),
30 Clifford Avenue, Merivale, Christchurch, 8014 (service address),
30 Clifford Avenue, Merivale, Christchurch, 8014 (other address) among others.
Up until 03 Jul 2019, River Hill Investments Limited had been using Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Prosser, Melissa Jayne (an individual) located at Merivale, Christchurch postcode 8014,
Prosser, Mark Alexander Cook (an individual) located at Merivale, Christchurch postcode 8014,
Prosser Trustees 2017 Limited (an entity) located at Christchurch postcode 8013.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Prosser, Mark Alexander Cook - located at Merivale, Christchurch.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Prosser, Melissa Jayne, located at Merivale, Christchurch (an individual).
Other active addresses
Address #4: 30 Clifford Avenue, Merivale, Christchurch, 8014 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 25 Jun 2019
Address #5: 30 Clifford Avenue, Merivale, Christchurch, 8014 New Zealand
Physical & registered & service address used from 03 Jul 2019
Principal place of activity
30 Clifford Avenue, Merivale, Christchurch, 8014 New Zealand
Previous addresses
Address #1: Unit 10, 114 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 22 Jul 2016 to 03 Jul 2019
Address #2: 20 Twigger Street, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 14 Jun 2016 to 22 Jul 2016
Address #3: 1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand
Registered & physical address used from 22 Jul 2015 to 14 Jun 2016
Address #4: C/-welsford Limited, 1st Floor, 184 Papanui Road, Merivale, Christchurch New Zealand
Registered & physical address used from 16 Jun 2009 to 22 Jul 2015
Address #5: Taylor Welsford Limited, First Floor, 184 Papanui Road, Merivale, Christchurch
Registered & physical address used from 21 Aug 2007 to 16 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 30 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
21 Aug 2007 - |
| Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
21 Aug 2007 - |
| Entity (NZ Limited Company) | Prosser Trustees 2017 Limited Shareholder NZBN: 9429046391506 |
Christchurch 8013 New Zealand |
31 Oct 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Prosser, Mark Alexander Cook |
Merivale Christchurch 8014 New Zealand |
21 Aug 2007 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Prosser, Melissa Jayne |
Merivale Christchurch 8014 New Zealand |
21 Aug 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mason, Andrew David |
First Floor, 184 Papanui Road Merivale, Christchurch New Zealand |
21 Aug 2007 - 10 Mar 2011 |
| Individual | Joseph, John Lindsay |
Merivale Christchurch New Zealand |
21 Aug 2007 - 10 Mar 2011 |
| Individual | Mason, Gillian Rose |
First Floor, 184 Papanui Road Merivale, Christchurch New Zealand |
21 Aug 2007 - 10 Mar 2011 |
| Individual | Darling, Christine Helen |
Merivale Christchurch New Zealand |
21 Aug 2007 - 10 Mar 2011 |
Mark Alexander Cook Prosser - Director
Appointment date: 21 Aug 2007
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Jun 2017
Melissa Jayne Prosser - Director
Appointment date: 28 Jul 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Jun 2017
Andrew David Mason - Director (Inactive)
Appointment date: 21 Aug 2007
Termination date: 10 Mar 2011
Address: 184 Papanui Road, Merivale, Christchurch, 8014 New Zealand
Address used since 19 Jun 2010
Compass Global Logistics Limited
Unit 17, 114 Sawyers Arms Road
Parafed Canterbury Incorporated
108 Sawyers Arms Road
Christchurch Steel (1995) Limited
106 Sawyers Arms Road
New Zealand Dairy Product Corporation Limited
Sawyers Arms Road
Simpson Trustee Services Limited
8 Lacebark Lane
Roberts Plumbing Services Limited
8 Lacebark Lane