Shortcuts

The Clevedon Valley Buffalo Company Limited

Type: NZ Limited Company (Ltd)
9429033802763
NZBN
1876879
Company Number
Registered
Company Status
Current address
33 Coles Crescent
Papakura
Papakura 2110
New Zealand
Registered & physical & service address used since 12 Sep 2018

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.

Addresses

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

Contact info
64 0274 766460
Phone
richard@clevedonbuffalo.co.nz
Email
www.clevedonbuffalo.co.nz
04 Jun 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 300
Individual Dorresteyn, Richard Paul Rd 2
Clevedon
2582
New Zealand
Individual Dorresteyn, Helen Jenny Rd 2
Clevedon
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Montgomerie, Rae Barbara Clevedon
Rd 5, Papakura
Individual Montgomerie, John Gow Clevedon
Rd 5, Papakura
Individual Mayne, Lawrence Stephen Parnell
Auckland

New Zealand
Individual Mayne, Stephanie Anne Parnell
Auckland

New Zealand
Directors

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

Nearby companies

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