Shortcuts

Rhodes Rural Limited

Type: NZ Limited Company (Ltd)
9429033920320
NZBN
1856491
Company Number
Registered
Company Status
Current address
14 Frenchay Drive
Atawhai
Nelson 7010
New Zealand
Physical & service & registered address used since 21 Nov 2017
39 George Street
Timaru
Timaru 7910
New Zealand
Registered & service address used since 15 Nov 2023

Rhodes Rural Limited was incorporated on 28 Aug 2006 and issued a New Zealand Business Number of 9429033920320. This registered LTD company has been run by 3 directors: Jason Scott Rhodes - an active director whose contract began on 28 Aug 2006,
Jayne Rhodes - an active director whose contract began on 01 Apr 2007,
Peter Rodney Williams - an inactive director whose contract began on 28 Aug 2006 and was terminated on 01 Apr 2007.
According to our data (updated on 25 Mar 2024), the company filed 1 address: 39 George Street, Timaru, Timaru, 7910 (types include: registered, service).
Up until 21 Nov 2017, Rhodes Rural Limited had been using 155 Tarrant Road, Upper Moutere, Upper Moutere as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rhodes, Jason Scott (an individual) located at Strowan, Christchurch postcode 8052.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rhodes, Jayne - located at Strowan, Christchurch.

Addresses

Previous addresses

Address #1: 155 Tarrant Road, Upper Moutere, Upper Moutere, 7173 New Zealand

Registered & physical address used from 09 Dec 2016 to 21 Nov 2017

Address #2: 172 Timaru Road, Rd 8, Waimate, 7978 New Zealand

Registered & physical address used from 29 Nov 2012 to 09 Dec 2016

Address #3: 10 Redcliff Back Road, Rd 7, Waimate, 7977 New Zealand

Physical & registered address used from 08 Dec 2010 to 29 Nov 2012

Address #4: 364 Waihaorunga Rd, Rd7, Waimate New Zealand

Physical & registered address used from 27 Mar 2009 to 08 Dec 2010

Address #5: 56 Winchmore Dromore Rd, Rd 2, Ashburton

Registered & physical address used from 28 Aug 2006 to 27 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Rhodes, Jason Scott Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Rhodes, Jayne Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whitepeak Dairies 2015 Limited
Shareholder NZBN: 9429035206309
Company Number: 1551014
Entity Whitepeak Dairies 2015 Limited
Shareholder NZBN: 9429035206309
Company Number: 1551014
Directors

Jason Scott Rhodes - Director

Appointment date: 28 Aug 2006

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 30 Nov 2020

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 13 Nov 2017

Address: Upper Moutere, Upper Moutere, 7173 New Zealand

Address used since 01 Dec 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Nov 2018


Jayne Rhodes - Director

Appointment date: 01 Apr 2007

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 30 Nov 2020

Address: Stoke, Nelson, 7011 New Zealand

Address used since 22 Nov 2018

Address: Upper Moutere, Upper Moutere, 7173 New Zealand

Address used since 01 Dec 2016

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 13 Nov 2017


Peter Rodney Williams - Director (Inactive)

Appointment date: 28 Aug 2006

Termination date: 01 Apr 2007

Address: Rd 2, Ashburton,

Address used since 28 Aug 2006

Nearby companies

Specialised Waterproofing Limited
38 Frenchay Drive

Belldervelt Holdings Limited
12 Farleigh Street

Nz Boat Sales Limited
7 Springlea Heights

Tasman Sheetmetal Limited
11 Burnside Terrace

Nelson Masonry Limited
15 Springlea Heights

Graymark Technologies Limited
24 Farleigh Street