The Clevedon Valley Buffalo Company Limited, a registered company, was launched on 24 Oct 2006. 9429033802763 is the number it was issued. The company has been managed by 6 directors: Richard Paul Dorresteyn - an active director whose contract started on 24 Oct 2006,
Helen Jenny Dorresteyn - an inactive director whose contract started on 24 Oct 2006 and was terminated on 04 Feb 2020,
Stephanie Anne Mayne - an inactive director whose contract started on 24 Oct 2006 and was terminated on 28 Mar 2018,
Lawrence Stephen Mayne - an inactive director whose contract started on 24 Oct 2006 and was terminated on 28 Mar 2018,
Rae Barbara Montgomerie - an inactive director whose contract started on 24 Oct 2006 and was terminated on 14 Dec 2008.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 33 Coles Crescent, Papakura, Papakura, 2110 (type: registered, physical).
The Clevedon Valley Buffalo Company Limited had been using 13A Hanlon Crescent, Narrow Neck, Auckland as their registered address up until 12 Sep 2018.
All shares (300 shares exactly) are owned by a single group consisting of 2 entities, namely:
Dorresteyn, Richard Paul (an individual) located at Rd 2, Clevedon postcode 2582,
Dorresteyn, Helen Jenny (an individual) located at Rd 2, Clevedon postcode 2582.
Principal place of activity
Shop 5, 95 Elliot Street, Pahurehure, Papakura, 2113 New Zealand
Previous addresses
Address: 13a Hanlon Crescent, Narrow Neck, Auckland, 0624 New Zealand
Registered & physical address used from 29 Oct 2015 to 12 Sep 2018
Address: 7 Achilles Crescent, Narrow Neck, Auckland, 0624 New Zealand
Registered & physical address used from 16 Sep 2011 to 29 Oct 2015
Address: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand
Physical & registered address used from 16 Sep 2008 to 16 Sep 2011
Address: Robertson Bixley Ltd, 33 Coles Crescent, Pakuranga 2110
Registered address used from 22 Aug 2008 to 16 Sep 2008
Address: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 11 Sep 2007 to 16 Sep 2008
Address: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Registered address used from 11 Sep 2007 to 22 Aug 2008
Address: Robertson Bixley & Assoc, Cnr East & Wood Streets, Papakura 2110
Physical & registered address used from 05 Jul 2007 to 11 Sep 2007
Address: Mayne Wetherell, Level 23, Iag House, 151 Queen Street, Auckland 1140
Physical & registered address used from 24 Oct 2006 to 05 Jul 2007
Basic Financial info
Total number of Shares: 300
Annual return filing month: May
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Dorresteyn, Richard Paul |
Rd 2 Clevedon 2582 New Zealand |
24 Oct 2006 - |
Individual | Dorresteyn, Helen Jenny |
Rd 2 Clevedon 2582 New Zealand |
24 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Montgomerie, Rae Barbara |
Clevedon Rd 5, Papakura |
24 Oct 2006 - 04 Sep 2007 |
Individual | Montgomerie, John Gow |
Clevedon Rd 5, Papakura |
24 Oct 2006 - 27 Jun 2010 |
Individual | Mayne, Lawrence Stephen |
Parnell Auckland New Zealand |
24 Oct 2006 - 30 Apr 2018 |
Individual | Mayne, Stephanie Anne |
Parnell Auckland New Zealand |
24 Oct 2006 - 30 Apr 2018 |
Richard Paul Dorresteyn - Director
Appointment date: 24 Oct 2006
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 13 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 25 Sep 2009
Helen Jenny Dorresteyn - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 04 Feb 2020
Address: Rd 2, Clevedon, 2582 New Zealand
Address used since 13 Sep 2018
Address: Rd 2, Papakura, 2582 New Zealand
Address used since 25 Sep 2009
Stephanie Anne Mayne - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 28 Mar 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2009
Lawrence Stephen Mayne - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 28 Mar 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Sep 2009
Rae Barbara Montgomerie - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 14 Dec 2008
Address: Clevedon, Rd 5, Papakura,
Address used since 24 Oct 2006
John Gow Montgomerie - Director (Inactive)
Appointment date: 24 Oct 2006
Termination date: 14 Dec 2008
Address: Clevedon, Rd 5, Papakura,
Address used since 24 Oct 2006
Fairwinds Investments Limited
11a Hanlon Crescent
Mcclure Investments Limited
1/15 Hanlon Crescent
Summer Limited
1/15 Hanlon Crescent
Jpartner Systems Limited
21 Hanlon Crescent
Devonport Community Workshop
17 Hanlon Crescent
Grokit New Zealand Limited
16 Hanlon Crescent