Shortcuts

Riverbank Farms Limited

Type: NZ Limited Company (Ltd)
9429036489633
NZBN
1211620
Company Number
Registered
Company Status
Current address
87 Regan Street
Stratford
Stratford 4332
New Zealand
Registered & physical & service address used since 12 Oct 2012
Po Box 334
Stratford
Stratford 4352
New Zealand
Postal address used since 28 Apr 2021
87 Regan Street
Stratford
Stratford 4332
New Zealand
Office & delivery address used since 28 Apr 2021

Riverbank Farms Limited, a registered company, was launched on 14 May 2002. 9429036489633 is the NZ business identifier it was issued. This company has been managed by 5 directors: Shane Philip Potroz - an active director whose contract started on 14 May 2002,
Leonie Rose Potroz - an inactive director whose contract started on 14 May 2002 and was terminated on 10 Jun 2013,
Steven George Avery - an inactive director whose contract started on 14 May 2002 and was terminated on 01 Jun 2004,
Nicola Jane Avery - an inactive director whose contract started on 14 May 2002 and was terminated on 01 Jun 2004,
Tanya Suzanne Drummond - an inactive director whose contract started on 14 May 2002 and was terminated on 14 May 2002.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 334, Stratford, Stratford, 4352 (category: postal, office).
Riverbank Farms Limited had been using C/- Agrilateral Limited, 45 Wallath Road, Westown New Plymouth as their registered address up until 12 Oct 2012.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. There is also a second group which includes 2 shareholders in control of 250 shares (25%).

Addresses

Principal place of activity

87 Regan Street, Stratford, Stratford, 4332 New Zealand


Previous addresses

Address #1: C/- Agrilateral Limited, 45 Wallath Road, Westown New Plymouth, 4310 New Zealand

Registered & physical address used from 12 Aug 2010 to 12 Oct 2012

Address #2: C/- Staples Rodway, Level 3 109 Powderham St, New Plymouth New Zealand

Registered & physical address used from 14 May 2002 to 12 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Potroz, Shane Philip Rd 22
Stratford
4392
New Zealand
Shares Allocation #2 Number of Shares: 250
Entity (NZ Limited Company) Shane Potroz Trustees Limited
Shareholder NZBN: 9429035399919
87 Regan Street
Stratford
4332
New Zealand
Individual Potroz, Shane Philip Rd 22
Stratford
4392
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Potroz, Leonie Rose Stratford
Stratford
4332
New Zealand
Individual Avery, Steven George R D 22
Stratford
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity Leonie Potroz Trustees Limited
Shareholder NZBN: 9429035399964
Company Number: 1512445
Entity Shane Potroz Trustees Limited
Shareholder NZBN: 9429035399919
Company Number: 1512444
Individual Avery, Nicola Jane R D 22
Stratford
Entity Leonie Potroz Trustees Limited
Shareholder NZBN: 9429035399964
Company Number: 1512445
Entity Shane Potroz Trustees Limited
Shareholder NZBN: 9429035399919
Company Number: 1512444
Entity Leonie Potroz Trustees Limited
Shareholder NZBN: 9429035399964
Company Number: 1512445
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity Leonie Potroz Trustees Limited
Shareholder NZBN: 9429035399964
Company Number: 1512445
Directors

Shane Philip Potroz - Director

Appointment date: 14 May 2002

Address: Rd 22, Stratford, 4392 New Zealand

Address used since 01 Feb 2014


Leonie Rose Potroz - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 10 Jun 2013

Address: Stratford, Stratford, 4332 New Zealand

Address used since 04 Oct 2012


Steven George Avery - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 01 Jun 2004

Address: R D 22, Stratford,

Address used since 14 May 2002


Nicola Jane Avery - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 01 Jun 2004

Address: R D 22, Stratford,

Address used since 14 May 2002


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 14 May 2002

Termination date: 14 May 2002

Address: Rolleston, Christchurch,

Address used since 14 May 2002

Nearby companies

Darke Trustee Limited
87 Regan Street

Penulto Dairies Limited
87 Regan Street

You Needham Electrical Limited
87 Regan Street

York Farm 2013 Limited
87 Regan Street

Bergton Farm Limited
87 Regan Street

Wmj & Caj Trustees Limited
87 Regan Street