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.
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 990 | |||
| Director | Mcleod, Lachie John |
Rd 3 Timaru 7973 New Zealand |
27 Nov 2018 - |
| Individual | Mcleod, Sarah Paige |
Rd 3 Timaru 7973 New Zealand |
11 Jul 2006 - |
| Individual | Vincent, Robert Howard |
Highfield Timaru 7910 New Zealand |
02 Jun 2010 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Mcleod, Sarah Paige |
Rd 3 Timaru 7973 New Zealand |
11 Jul 2006 - |
| Director | Mcleod, Lachie John |
Rd 3 Timaru 7973 New Zealand |
27 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hubbard, Allan James |
Timaru |
01 Jun 2006 - 02 Jun 2010 |
| Individual | Mcleod, Lachie |
Rd 3 Timaru 7973 New Zealand |
01 Jun 2006 - 27 Nov 2018 |
| Individual | Whiteley, Caroline Jeanette |
Invercargill |
01 Jun 2006 - 11 Jul 2006 |
| Individual | Hubbard, Margaret Jane |
Timaru |
01 Jun 2006 - 02 Jun 2010 |
| Individual | Butler, Andrew Joseph |
Invercargill |
01 Jun 2006 - 01 Jun 2006 |
| Individual | Butler, Andrew Joseph |
R D 1 Havelock |
27 Jun 2006 - 11 Jul 2006 |
| Individual | Mcleod, Sarah |
Timaru |
01 Jun 2006 - 01 Jun 2006 |
| Individual | Mcleod, Lachie |
Rd 3 Timaru 7973 New Zealand |
01 Jun 2006 - 27 Nov 2018 |
| Individual | Whiteley, Bryce Todd |
Invercargill |
01 Jun 2006 - 11 Jul 2006 |
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
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