Shortcuts

Rich Hill Thoroughbreds Limited

Type: NZ Limited Company (Ltd)
9429037210595
NZBN
1045617
Company Number
Registered
Company Status
Current address
Level 3, Bridgewater Building
130 Grantham Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 10 Jul 2019

Rich Hill Thoroughbreds Limited, a registered company, was started on 29 Jun 2000. 9429037210595 is the business number it was issued. This company has been supervised by 3 directors: Alan Raymond Galbraith - an active director whose contract started on 22 Jan 2001,
John William Thompson - an active director whose contract started on 22 Jan 2001,
Garth Osmond Melville - an inactive director whose contract started on 29 Jun 2000 and was terminated on 22 Jan 2001.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 (category: registered, physical).
Rich Hill Thoroughbreds Limited had been using Level 3, Bridgewater Building, 130 Grantham Street, Hamilton as their registered address until 10 Jul 2019.
More names for the company, as we identified at BizDb, included: from 22 Jan 2001 to 20 Apr 2001 they were named Richhill Thoroughbreds Limited, from 29 Jun 2000 to 22 Jan 2001 they were named Contra Nominees Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand

Registered & physical address used from 20 Jun 2017 to 10 Jul 2019

Address: 23 Empire Street, Cambridge New Zealand

Physical & registered address used from 17 Aug 2007 to 20 Jun 2017

Address: C/-rich Hill Thoroughbreds, Landsdowne Road, Walton

Physical & registered address used from 13 Oct 2006 to 17 Aug 2007

Address: 100 College Hill, Ponsonby, Auckland

Registered address used from 20 Feb 2001 to 13 Oct 2006

Address: 77-79 Duke Street, Cambridge

Physical address used from 20 Feb 2001 to 13 Oct 2006

Address: 100 College Hill, Ponsonby, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Thompson, John William Walton
Shares Allocation #2 Number of Shares: 50
Individual Galbraith, Alan Raymond Walton
Directors

Alan Raymond Galbraith - Director

Appointment date: 22 Jan 2001

Address: Walton, Matamata, 3475 New Zealand

Address used since 23 Jul 2015


John William Thompson - Director

Appointment date: 22 Jan 2001

Address: Walton, Matamata, 3475 New Zealand

Address used since 23 Jul 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 29 Jun 2000

Termination date: 22 Jan 2001

Address: Auckland,

Address used since 29 Jun 2000

Nearby companies

Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building

Agfirst Waikato (2016) Limited
Level 3, Bridgewater Building

U Savers Limited
227 Thames St

Brite White Dental Centre Limited
Ground Floor

Momentum Waikato Community Foundation
C/o Crombie Lockwood

Brick & Tile Holdings Limited
16/102 Grantham St