Shortcuts

River Valley Limited

Type: NZ Limited Company (Ltd)
9429034092835
NZBN
1821769
Company Number
Registered
Company Status
Current address
39 George Street
Timaru
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 Jun 2006
39 George Street
Timaru New Zealand
Physical & service & registered address used since 01 Jun 2006

River Valley Limited was started on 01 Jun 2006 and issued an NZ business identifier of 9429034092835. This registered LTD company has been supervised by 6 directors: Lachie John Mcleod - an active director whose contract started on 01 Jun 2006,
Lachie Mcleod - an active director whose contract started on 01 Jun 2006,
Sarah Paige Mcleod - an active director whose contract started on 08 Jun 2010,
Allan James Hubbard - an inactive director whose contract started on 01 Jun 2006 and was terminated on 11 Jun 2010,
Caroline Jeanette Whiteley - an inactive director whose contract started on 02 Jun 2006 and was terminated on 28 May 2010.
According to BizDb's data (updated on 18 May 2025), this company registered 2 addresses: an address for share register at 39 George Street, Timaru (other address),
39 George Street, Timaru (physical address),
39 George Street, Timaru (service address),
39 George Street, Timaru (records address) among others.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). When considering the first group, 990 shares are held by 3 entities, namely:
Mcleod, Lachie John (a director) located at Rd 3, Timaru postcode 7973,
Mcleod, Sarah Paige (an individual) located at Rd 3, Timaru postcode 7973,
Vincent, Robert Howard (an individual) located at Highfield, Timaru postcode 7910.
The second group consists of 2 shareholders, holds 1 per cent shares (exactly 10 shares) and includes
Mcleod, Sarah Paige - located at Rd 3, Timaru,
Mcleod, Lachie John - located at Rd 3, Timaru.

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Director Mcleod, Lachie John Rd 3
Timaru
7973
New Zealand
Individual Mcleod, Sarah Paige Rd 3
Timaru
7973
New Zealand
Individual Vincent, Robert Howard Highfield
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Mcleod, Sarah Paige Rd 3
Timaru
7973
New Zealand
Director Mcleod, Lachie John Rd 3
Timaru
7973
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hubbard, Allan James Timaru
Individual Mcleod, Lachie Rd 3
Timaru
7973
New Zealand
Individual Whiteley, Caroline Jeanette Invercargill
Individual Hubbard, Margaret Jane Timaru
Individual Butler, Andrew Joseph Invercargill
Individual Butler, Andrew Joseph R D 1 Havelock
Individual Mcleod, Sarah Timaru
Individual Mcleod, Lachie Rd 3
Timaru
7973
New Zealand
Individual Whiteley, Bryce Todd Invercargill
Directors

Lachie John Mcleod - Director

Appointment date: 01 Jun 2006

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 02 Nov 2010


Lachie Mcleod - Director

Appointment date: 01 Jun 2006

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 02 Nov 2010


Sarah Paige Mcleod - Director

Appointment date: 08 Jun 2010

Address: Rd 3, Timaru, 7973 New Zealand

Address used since 02 Nov 2010


Allan James Hubbard - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 11 Jun 2010

Address: Timaru, 7910 New Zealand

Address used since 01 Jun 2006


Caroline Jeanette Whiteley - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 28 May 2010

Address: R D 2, Invercargill,

Address used since 02 Jun 2006


Bryce Todd Whiteley - Director (Inactive)

Appointment date: 02 Jun 2006

Termination date: 28 May 2010

Address: R D 2, Invercargill,

Address used since 02 Jun 2006

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street