Shortcuts

Ravenstone Limited

Type: NZ Limited Company (Ltd)
9429034714287
NZBN
1645032
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
197 Styx Mill Road
Bishopdale
Christchurch 8043
New Zealand
Postal & office & delivery address used since 11 Apr 2019
330 Highsted Road
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 17 Sep 2020

Ravenstone Limited was started on 10 Jun 2005 and issued an NZBN of 9429034714287. This registered LTD company has been supervised by 4 directors: Humphrey George Mitchell - an active director whose contract began on 21 Mar 2014,
William Douglas Mitchell - an inactive director whose contract began on 21 Mar 2014 and was terminated on 01 Apr 2022,
Mark John Revis - an inactive director whose contract began on 21 Dec 2011 and was terminated on 21 Mar 2014,
David Stanley Duns - an inactive director whose contract began on 10 Jun 2005 and was terminated on 21 Dec 2011.
As stated in our information (updated on 19 Mar 2024), this company registered 1 address: 330 Highsted Road, Casebrook, Christchurch, 8051 (category: physical, registered).
Up to 17 Sep 2020, Ravenstone Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mitchell, Humphrey George (a director) located at Casebrook, Christchurch postcode 8051. Ravenstone Limited was categorised as "Beef cattle farming" (ANZSIC A014220).

Addresses

Principal place of activity

197 Styx Mill Road, Bishopdale, Christchurch, 8043 New Zealand


Previous addresses

Address #1: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 17 Sep 2020

Address #2: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2017 to 04 Apr 2019

Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 05 Apr 2017

Address #4: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 13 Apr 2011 to 05 Feb 2014

Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Physical & registered address used from 10 Jun 2005 to 13 Apr 2011

Contact info
64 3 3599216
11 Apr 2019 Phone
william@styxmill.com
Email
finance@styxmill.com
Email
accounts@styxmill.com
11 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mitchell, Humphrey George Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, William Douglas Casebrook
Christchurch
8051
New Zealand
Individual Duns, David Stanley Christchurch
Director William Douglas Mitchell Casebrook
Christchurch
8051
New Zealand
Individual Revis, Mark John Fendalton
Christchurch
8052
New Zealand
Director Mark John Revis Fendalton
Christchurch
8052
New Zealand
Directors

Humphrey George Mitchell - Director

Appointment date: 21 Mar 2014

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Mar 2014


William Douglas Mitchell - Director (Inactive)

Appointment date: 21 Mar 2014

Termination date: 01 Apr 2022

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Mar 2014


Mark John Revis - Director (Inactive)

Appointment date: 21 Dec 2011

Termination date: 21 Mar 2014

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 21 Dec 2011


David Stanley Duns - Director (Inactive)

Appointment date: 10 Jun 2005

Termination date: 21 Dec 2011

Address: Christchurch,

Address used since 10 Jun 2005

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue

Similar companies

Adderley Properties Limited
Level 2, Ami House

Baserock Holdings Limited
71 Orbell Street

Coopers Creek Cattle Company Limited
Level 1

Lineside Farm Limited
47 Mandeville Street

Natural Quality Foods Limited
111 Blenheim Road

Rakanui Farm Limited
7 Vanadium Place