Shortcuts

Ridge Road Irrigation Company Limited

Type: NZ Limited Company (Ltd)
9429035634898
NZBN
1465923
Company Number
Registered
Company Status
090184636
GST Number
Current address
Abacus House, 102 Thames Street
Oamaru 9400
New Zealand
Registered & physical & service address used since 23 May 2006
Po Box 344
Oamaru 9444
New Zealand
Postal address used since 17 Mar 2020
Abacus House, 102 Thames Street
Oamaru 9400
New Zealand
Office & delivery address used since 17 Mar 2020

Ridge Road Irrigation Company Limited, a registered company, was incorporated on 16 Dec 2003. 9429035634898 is the business number it was issued. This company has been run by 6 directors: John Ross Skinner - an active director whose contract began on 16 Dec 2003,
Leanne Maree Matsinger - an active director whose contract began on 06 Sep 2010,
Rebecca Jane Laming - an active director whose contract began on 28 Jan 2022,
Tania Marie Rawson - an inactive director whose contract began on 06 Sep 2010 and was terminated on 27 Jan 2022,
Archibald Simon Matsinger - an inactive director whose contract began on 16 Dec 2003 and was terminated on 14 Jun 2010.
Updated on 02 Mar 2024, our database contains detailed information about 1 address: Po Box 344, Oamaru, 9444 (type: postal, office).
Ridge Road Irrigation Company Limited had been using C/- Berry & Co., Solicitors, 20 Eden Street, Oamaru as their registered address up to 23 May 2006.
A total of 100 shares are issued to 6 shareholders (5 groups). The first group consists of 11 shares (11%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 23 shares (23%). Finally there is the third share allocation (12 shares 12%) made up of 1 entity.

Addresses

Principal place of activity

Abacus House, 102 Thames Street, Oamaru, 9400 New Zealand


Previous address

Address #1: C/- Berry & Co., Solicitors, 20 Eden Street, Oamaru

Registered & physical address used from 16 Dec 2003 to 23 May 2006

Contact info
64 3 4347925
17 Mar 2020 Phone
accountants@ajwood.co.nz
17 Mar 2020 nzbn-reserved-invoice-email-address-purpose
accountants@ajwood.co.nz
13 Mar 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 02 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 11
Entity (NZ Limited Company) Glenkerry Farm Limited
Shareholder NZBN: 9429050099023
102 Thames Street
Oamaru
9400
New Zealand
Shares Allocation #2 Number of Shares: 23
Entity (NZ Limited Company) Bco Trustees (2021) Limited
Shareholder NZBN: 9429048995924
Oamaru
Oamaru
9400
New Zealand
Director Matsinger, Leanne Maree Oamaru
9494
New Zealand
Shares Allocation #3 Number of Shares: 12
Entity (NZ Limited Company) Glenkerry Farm Limited
Shareholder NZBN: 9429050099023
102 Thames Street
Oamaru
9400
New Zealand
Shares Allocation #4 Number of Shares: 27
Individual Skinner, John Ross Oamaru
Shares Allocation #5 Number of Shares: 27
Individual Skinner, Maree Robyn Oamaru

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rawson, Tania Marie Oamaru
9494
New Zealand
Individual Rawson, Tania Marie Oamaru
9494
New Zealand
Individual De Buyzer, Michael Oamaru
9400
New Zealand
Individual Butler, Graham Frank Rd 15k
Oamaru
9494
New Zealand
Individual Matsinger, Archibald Simon Oamaru
Individual Palmer, David Brent Oamaru
Directors

John Ross Skinner - Director

Appointment date: 16 Dec 2003

Address: Rd 15k, Oamaru, 9494 New Zealand

Address used since 31 Mar 2016


Leanne Maree Matsinger - Director

Appointment date: 06 Sep 2010

Address: Oamaru, 9494 New Zealand

Address used since 06 Sep 2010


Rebecca Jane Laming - Director

Appointment date: 28 Jan 2022

Address: Rd 4 H, Oamaru, 9493 New Zealand

Address used since 28 Jan 2022


Tania Marie Rawson - Director (Inactive)

Appointment date: 06 Sep 2010

Termination date: 27 Jan 2022

Address: Oamaru, 9494 New Zealand

Address used since 06 Sep 2010


Archibald Simon Matsinger - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 14 Jun 2010

Address: Oamaru,

Address used since 16 Dec 2003


David Brent Palmer - Director (Inactive)

Appointment date: 16 Dec 2003

Termination date: 01 Sep 2007

Address: Oamaru,

Address used since 16 Dec 2003

Nearby companies

K & F Property Limited
Abacus House, 102 Thames Street

Mark Velenski Building Limited
Abacus House, 102 Thames Street

Survey Waitaki Limited
Abacus House, 102 Thames Street

Kennard Construction Limited
Abacus House, 102 Thames Street

Loch Lomond Farming Company Limited
Abacus House, 102 Thames Street

Doctor's Creek Farm Limited
Abacus House, 102 Thames Street