Riverview Dairy Farm Limited, a registered company, was registered on 15 Dec 2005. 9429034376775 is the New Zealand Business Number it was issued. "Milk production - dairy cattle" (business classification A016020) is how the company was classified. This company has been run by 8 directors: Peter Williams - an active director whose contract started on 03 Mar 2006,
Katie Elizabeth Williams - an active director whose contract started on 24 Nov 2020,
Simon John Mckenzie - an inactive director whose contract started on 11 Sep 2013 and was terminated on 27 Aug 2020,
Katie Elizabeth Williams - an inactive director whose contract started on 06 Jun 2014 and was terminated on 04 Jul 2017,
Benjamin Andrew Smith - an inactive director whose contract started on 11 Sep 2013 and was terminated on 10 Mar 2017.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 (type: registered, service).
Riverview Dairy Farm Limited had been using 39 George Street, Timaru as their physical address up to 02 Dec 2014.
Other names used by this company, as we found at BizDb, included: from 15 Dec 2005 to 28 May 2007 they were called Redcliff Farm Limited.
A single entity owns all company shares (exactly 1333 shares) - Williams Holdings Limited - located at 7910, Washdyke, Timaru.
Other active addresses
Address #4: Po Box 4157, Highfield, Timaru, 7942 New Zealand
Postal address used from 22 Sep 2023
Address #5: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Office & delivery address used from 22 Sep 2023
Address #6: 32 Washdyke Flat Road, Washdyke, Timaru, 7910 New Zealand
Registered & service address used from 02 Oct 2023
Principal place of activity
324 Stafford Street, Timaru, 7910 New Zealand
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 20 Sep 2011 to 02 Dec 2014
Address #2: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Physical & registered address used from 31 Mar 2010 to 20 Sep 2011
Address #3: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru
Physical & registered address used from 15 Dec 2005 to 31 Mar 2010
Basic Financial info
Total number of Shares: 1333
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1333 | |||
Entity (NZ Limited Company) | Williams Holdings Limited Shareholder NZBN: 9429030181182 |
Washdyke Timaru 7910 New Zealand |
11 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rhodes, Jayne |
Rd 7 Waimate 7977 New Zealand |
24 Mar 2010 - 11 Sep 2013 |
Individual | Hubbard, Allan James |
Timaru 7910 |
27 Nov 2007 - 31 Aug 2009 |
Individual | Murney, Alison Mary Elizabeth |
Waimate 7977 |
27 Nov 2007 - 07 Dec 2009 |
Entity | 2mile Agriculture Limited Shareholder NZBN: 9429031713986 Company Number: 2382840 |
Rd 9 Waimate 7979 New Zealand |
11 Sep 2013 - 01 Dec 2017 |
Individual | Murney, Matthew Joseph |
Waimate 7977 |
27 Nov 2007 - 07 Dec 2009 |
Individual | Rhodes, Jason |
Rd 7 Waimate 7977 New Zealand |
24 Mar 2010 - 11 Sep 2013 |
Individual | Williams, Peter |
Rd 7 Waimate 7977 New Zealand |
03 Mar 2006 - 11 Sep 2013 |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
07 Dec 2009 - 11 Sep 2013 | |
Individual | Hubbard, Allan |
Timaru |
03 Mar 2006 - 03 Mar 2006 |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
15 Dec 2005 - 27 Jun 2010 | |
Entity | North Wind Holdings (2009) Limited Shareholder NZBN: 9429032148954 Company Number: 2281746 |
07 Dec 2009 - 11 Sep 2013 | |
Entity | Forresters Nominee Company Limited Shareholder NZBN: 9429040333090 Company Number: 141610 |
15 Dec 2005 - 27 Jun 2010 | |
Entity | 2mile Agriculture Limited Shareholder NZBN: 9429031713986 Company Number: 2382840 |
Rd 9 Waimate 7979 New Zealand |
11 Sep 2013 - 01 Dec 2017 |
Peter Williams - Director
Appointment date: 03 Mar 2006
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 08 Oct 2019
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 05 Sep 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 12 Sep 2011
Katie Elizabeth Williams - Director
Appointment date: 24 Nov 2020
Address: Rd 5, Timaru, 7975 New Zealand
Address used since 24 Nov 2020
Simon John Mckenzie - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 27 Aug 2020
Address: Rd 6, Invercargill, 9876 New Zealand
Address used since 11 Sep 2013
Katie Elizabeth Williams - Director (Inactive)
Appointment date: 06 Jun 2014
Termination date: 04 Jul 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 06 Jun 2014
Benjamin Andrew Smith - Director (Inactive)
Appointment date: 11 Sep 2013
Termination date: 10 Mar 2017
Address: Rd 7, Waimate, 7977 New Zealand
Address used since 11 Sep 2013
Matthew Joseph Murney - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 16 Feb 2010
Address: 7 R D, Waimate 7977,
Address used since 31 Aug 2009
Margaret Jane Hubbard - Director (Inactive)
Appointment date: 02 Feb 2006
Termination date: 21 Aug 2006
Address: Timaru,
Address used since 02 Feb 2006
Allan James Hubbard - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 02 Feb 2006
Address: Timaru,
Address used since 15 Dec 2005
Spreadeagle Dairies Limited
324 Stafford Street
Terrace Dairy Farm Limited
324 Stafford Street
Baylyn Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Pondera Farms Limited
324 Stafford Street
Vivalla Enterprises Limited
Gresson Wallace Dorman Mill
Baylyn Farm Limited
324 Stafford Street
Dromore Dairies Limited
324 Stafford Street
Fenwick Farms Services Limited
338 Stafford Street
Skyview Dairies Limited
324 Stafford Street
Whitepeak Dairies 2015 Limited
324 Stafford Street
Winch Farms Limited
324 Stafford Street