Shortcuts

Rio Vista Farms Limited

Type: NZ Limited Company (Ltd)
9429036055982
NZBN
1287813
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered & physical & service address used since 14 Apr 2014

Rio Vista Farms Limited was incorporated on 31 Mar 2003 and issued an NZ business number of 9429036055982. This registered LTD company has been managed by 2 directors: Ashley William Roose Thomas - an active director whose contract started on 31 Mar 2003,
Anya Christine Thomas - an active director whose contract started on 09 Dec 2011.
According to our database (updated on 15 Mar 2024), this company uses 1 address: Level 2, 1 Wesley Street, Pukekohe, 2120 (types include: registered, physical).
Until 14 Apr 2014, Rio Vista Farms Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Thomas, Ashley Roose (an individual) located at Rd 1, Tuakau postcode 2696.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Thomas, Anya Christine - located at Rd 1, Tuakau.
The 3rd share allocation (98 shares, 98%) belongs to 3 entities, namely:
Thomas, Anya Christine, located at Rd 1, Tuakau (an individual),
Chapman, Jamieson Lindsay Murdoch, located at Pukekohe, Pukekohe (an individual),
Thomas, Ashley Roose, located at Rd 1, Tuakau (an individual).

Addresses

Previous addresses

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 14 Apr 2014 to 14 Apr 2014

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 07 Mar 2013 to 14 Apr 2014

Address: 17 Hall Street, Pukekohe, Pukekohe, 2120 New Zealand

Registered & physical address used from 30 May 2012 to 07 Mar 2013

Address: Mgi Auckland Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand

Registered & physical address used from 31 Mar 2009 to 30 May 2012

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical & registered address used from 31 Mar 2003 to 31 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 12 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Thomas, Ashley Roose Rd 1
Tuakau
2696
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thomas, Anya Christine Rd 1
Tuakau
2696
New Zealand
Shares Allocation #3 Number of Shares: 98
Individual Thomas, Anya Christine Rd 1
Tuakau
2696
New Zealand
Individual Chapman, Jamieson Lindsay Murdoch Pukekohe
Pukekohe
2120
New Zealand
Individual Thomas, Ashley Roose Rd 1
Tuakau
2696
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, William Gladstone Colin Mercer Ferry Road
Rd1, Tuakau
Individual Thomas, Rosemary Jeanette Mercer Ferry Road
Rd1, Tuakau
Individual Thomas, Ashley Roose Mercer Ferry Road
Rd1, Tuakau
Directors

Ashley William Roose Thomas - Director

Appointment date: 31 Mar 2003

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 05 Apr 2013


Anya Christine Thomas - Director

Appointment date: 09 Dec 2011

Address: Rd 1, Tuakau, 2696 New Zealand

Address used since 09 Dec 2011