Shortcuts

Riverby Estate Limited

Type: NZ Limited Company (Ltd)
9429037539740
NZBN
968530
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered address used since 29 May 2017

Riverby Estate Limited was registered on 07 Jul 1999 and issued a number of 9429037539740. The registered LTD company has been run by 6 directors: Debra Anne Matthews - an active director whose contract started on 07 Jul 1999,
Simon Charles Matthews - an active director whose contract started on 07 Jul 1999,
Brian Jon Pickering - an inactive director whose contract started on 07 Jul 1999 and was terminated on 08 Jul 2010,
Katherine Jane Pickering - an inactive director whose contract started on 07 Jul 1999 and was terminated on 08 Jul 2010,
Lauren Jill Ross - an inactive director whose contract started on 07 Jul 1999 and was terminated on 28 Jul 2000.
As stated in BizDb's database (last updated on 30 Jul 2020), this company registered 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: physical, registered).
Up to 29 May 2017, Riverby Estate Limited had been using 22 Scott Street, Blenheim, Blenheim as their registered address.
BizDb identified previous names used by this company: from 07 Jul 1999 to 25 Nov 1999 they were named Gumboots Limited.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 17 shares are held by 1 entity, namely:
Simon Matthews (an individual) located at Blenheim, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 16% shares (exactly 16 shares) and includes
Debra Matthews - located at Blenheim, Blenheim.
The third share allotment (17 shares, 17%) belongs to 1 entity, namely:
Brian Pickering, located at Balmain, N S W 2041, Australia (an individual).

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Nov 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 22 Nov 2011 to 03 Nov 2015

Address: 22 Scott Street, Blenheim New Zealand

Registered address used from 13 Apr 2000 to 22 Nov 2011

Address: 22 Scott Street, Blenheim

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: 22 Scott Street, Blenheim New Zealand

Physical address used from 09 Jul 1999 to 22 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 30 Oct 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 17
Individual Simon Charles Matthews Blenheim
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Debra Anne Matthews Blenheim
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 17
Individual Brian Jon Pickering Balmain
N S W 2041, Australia
Shares Allocation #4 Number of Shares: 17
Individual Katherine Jane Pickering Balmain
Nsw 2047, Australia
Shares Allocation #5 Number of Shares: 17
Individual Sali Suzanne Eady Matthews Nelson South
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 16
Individual Hamish Gordon Neill Nelson South
Nelson
7010
New Zealand
Directors

Debra Anne Matthews - Director

Appointment date: 07 Jul 1999

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 23 Oct 2015


Simon Charles Matthews - Director

Appointment date: 07 Jul 1999

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 23 Oct 2015


Brian Jon Pickering - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 08 Jul 2010

Address: Balmain, N S W 2041, Australia,

Address used since 07 Jul 1999


Katherine Jane Pickering - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 08 Jul 2010

Address: Balmain, N S W 2047, Australia,

Address used since 07 Jul 1999


Lauren Jill Ross - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 28 Jul 2000

Address: St Ives, N S W 2075, Australia,

Address used since 07 Jul 1999


Ian Paul Ross - Director (Inactive)

Appointment date: 07 Jul 1999

Termination date: 28 Jul 2000

Address: St Ives, N S W 2075, Australia,

Address used since 07 Jul 1999

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street