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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mitchell, Humphrey George |
Casebrook Christchurch 8051 New Zealand |
14 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, William Douglas |
Casebrook Christchurch 8051 New Zealand |
14 Apr 2014 - 26 Jan 2021 |
Individual | Duns, David Stanley |
Christchurch |
10 Jun 2005 - 21 Dec 2011 |
Director | William Douglas Mitchell |
Casebrook Christchurch 8051 New Zealand |
14 Apr 2014 - 26 Jan 2021 |
Individual | Revis, Mark John |
Fendalton Christchurch 8052 New Zealand |
21 Dec 2011 - 14 Apr 2014 |
Director | Mark John Revis |
Fendalton Christchurch 8052 New Zealand |
21 Dec 2011 - 14 Apr 2014 |
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
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
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