Shortcuts

Riverton Farm Limited

Type: NZ Limited Company (Ltd)
9429037605292
NZBN
955707
Company Number
Registered
Company Status
Current address
39 George Street
Timaru 7910
New Zealand
Registered & physical & service address used since 25 Jul 2011

Riverton Farm Limited, a registered company, was incorporated on 10 May 1999. 9429037605292 is the number it was issued. The company has been run by 5 directors: Lynn Marie Stratford - an active director whose contract started on 24 Jun 1999,
Mark Charles Darrow - an active director whose contract started on 01 Mar 2021,
Brian George Stratford - an inactive director whose contract started on 24 Jun 1999 and was terminated on 10 Jul 2020,
Kenneth Francis Mckenzie - an inactive director whose contract started on 10 May 1999 and was terminated on 24 Jun 1999,
Robert Howard Vincent - an inactive director whose contract started on 10 May 1999 and was terminated on 24 Jun 1999.
Updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 39 George Street, Timaru, 7910 (type: registered, physical).
Riverton Farm Limited had been using 39 George Street, Timaru, Timaru as their registered address up to 25 Jul 2011.
All company shares (1820 shares exactly) are owned by a single group consisting of 2 entities, namely:
Stratford, Lynn Marie (an individual) located at Rd 4, Timaru postcode 7974,
Vance, David Stuart (an individual) located at Khandallah, Wellington postcode 6035.

Addresses

Previous addresses

Address: 39 George Street, Timaru, Timaru, 7910 New Zealand

Registered & physical address used from 09 Jul 2010 to 25 Jul 2011

Address: Hubbard Churcher & Co, 39 George Street, Timaru New Zealand

Physical & registered address used from 31 Jul 2005 to 09 Jul 2010

Address: 17 Strathallan Street, Timaru

Registered address used from 12 Apr 2000 to 31 Jul 2005

Address: C/- Hubbard Churcher & Co, Chartered Accountants, 39 George St, Timaru

Physical address used from 15 Jul 1999 to 15 Jul 1999

Address: 17 Strathallan Street, Timaru

Physical address used from 15 Jul 1999 to 31 Jul 2005

Address: 17 Strathallan Street, Timaru

Registered address used from 05 Jul 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1820

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1820
Individual Stratford, Lynn Marie Rd 4
Timaru
7974
New Zealand
Individual Vance, David Stuart Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moses, Juliet Anna Address Withheld By Registrar
Address Withheld By Registrar
9999
New Zealand
Individual Stratford, Brian George Rd 4
Timaru
7974
New Zealand
Individual Stratford, Brian George Rd 4
Timaru
7974
New Zealand
Individual Moses, Juliet Anna Rd 5
Timaru
7975
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Individual Moses, Juliet Anna Westmere
Auckland
1022
New Zealand
Individual Mckenzie, Kenneth Francis Timaru
Individual Vincent, Robert Howard Timaru
Directors

Lynn Marie Stratford - Director

Appointment date: 24 Jun 1999

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 15 Jul 2011


Mark Charles Darrow - Director

Appointment date: 01 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2021


Brian George Stratford - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 10 Jul 2020

Address: Rd 4, Timaru, 7974 New Zealand

Address used since 15 Jul 2011


Kenneth Francis Mckenzie - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 24 Jun 1999

Address: Timaru,

Address used since 10 May 1999


Robert Howard Vincent - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 24 Jun 1999

Address: Timaru,

Address used since 10 May 1999

Nearby companies

Piccolo Bambino Limited
39 George Street

Wurmitzer Surgical Limited
39 George Street

Heigold Motors Limited
39 George Street

Silver Star Designs Limited
39 George Street

Gladstone Bar Limited
39 George Street

Mcintosh Catering Limited
39 George Street