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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Thomas, Ashley Roose |
Rd 1 Tuakau 2696 New Zealand |
11 Oct 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomas, Anya Christine |
Rd 1 Tuakau 2696 New Zealand |
11 Oct 2006 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Thomas, Anya Christine |
Rd 1 Tuakau 2696 New Zealand |
11 Oct 2006 - |
Individual | Chapman, Jamieson Lindsay Murdoch |
Pukekohe Pukekohe 2120 New Zealand |
30 Aug 2011 - |
Individual | Thomas, Ashley Roose |
Rd 1 Tuakau 2696 New Zealand |
11 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, William Gladstone Colin |
Mercer Ferry Road Rd1, Tuakau |
31 Mar 2003 - 30 Aug 2011 |
Individual | Thomas, Rosemary Jeanette |
Mercer Ferry Road Rd1, Tuakau |
31 Mar 2003 - 30 Aug 2011 |
Individual | Thomas, Ashley Roose |
Mercer Ferry Road Rd1, Tuakau |
31 Mar 2003 - 11 Oct 2006 |
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
360 Safety Solutions Limited
1 Wesley Street
S R B Industries Limited
Level 2
Solid Solutions Benchtop Limited
1 Wesley Street
Kustom Composites By Brad Reynolds Limited
1 Wesley Street
Norrie Road Investments Limited
Level 2
Bkb Family Trustee Limited
Level 2