Shortcuts

Riversdale Farms (dunlea) Limited

Type: NZ Limited Company (Ltd)
9429037644499
NZBN
948922
Company Number
Registered
Company Status
Current address
115 Sherborne Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 13 Sep 2016

Riversdale Farms (Dunlea) Limited, a registered company, was started on 04 Mar 1999. 9429037644499 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Anne Jefcoate O'donnell - an active director whose contract started on 04 Apr 2001,
Thomas John O'donnell - an active director whose contract started on 04 Apr 2001,
David Dishington - an inactive director whose contract started on 04 Mar 1999 and was terminated on 10 Mar 2004,
Kurt Anthony Girdler - an inactive director whose contract started on 04 Mar 1999 and was terminated on 04 Mar 1999.
Updated on 18 May 2025, the BizDb database contains detailed information about 1 address: 115 Sherborne Street, St Albans, Christchurch, 8014 (type: registered, physical).
Riversdale Farms (Dunlea) Limited had been using 1B 303 Blenheim Road, Middleton, Christchurch as their registered address up until 13 Sep 2016.
Other names used by this company, as we identified at BizDb, included: from 04 Mar 1999 to 21 Mar 2001 they were called Cns No. 14 Limited.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 25 shares (25 per cent) held by 2 entities. There is also a second group which includes 1 shareholder in control of 25 shares (25 per cent). Finally the third share allotment (50 shares 50 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 1b 303 Blenheim Road, Middleton, Christchurch New Zealand

Registered & physical address used from 15 Oct 2007 to 13 Sep 2016

Address: Hsw Limited, Level 1, 35 Mandeville Street, Riccarton, Christchurch

Physical & registered address used from 11 Apr 2005 to 15 Oct 2007

Address: C/- Kendons Scott Macdonald Ltd, 119 Blenheim Road, Christchurch

Physical & registered address used from 18 Mar 2004 to 11 Apr 2005

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2001 to 18 Mar 2004

Address: Level 2, Ami House, 116 Riccarton Raod, Christchurch

Physical address used from 12 Apr 2001 to 12 Apr 2001

Address: Ami Building, Level 2, 116 Riccarton Raod, Christchurch

Physical address used from 12 Apr 2001 to 18 Mar 2004

Address: Level 2, Scales House, 254 Montreal Street, Christchurch

Registered & physical address used from 23 Feb 2001 to 12 Apr 2001

Address: 4 Kowhai Grove, Raumati Beach

Registered address used from 12 Apr 2000 to 23 Feb 2001

Address: 4 Kowhai Grove, Raumati Beach

Registered address used from 01 Apr 1999 to 12 Apr 2000

Address: 4 Kowhai Grove, Raumati Beach

Physical address used from 01 Apr 1999 to 23 Feb 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Hsw Trustees Limited
Shareholder NZBN: 9429034894088
St Albans
Christchurch
8014
New Zealand
Individual O'donnell, Thomas John Christchurch
Shares Allocation #2 Number of Shares: 25
Individual O'donnell, Thomas John Christchurch
Shares Allocation #3 Number of Shares: 50
Individual O'donnell, Annabelle Frances Jefcoate Remuera
Auckland
1050
New Zealand
Individual O'donnell, Anne Jefcoate Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dishington, David Christchurch
Christchurch
Individual Dawson, Victoria Anne Greenlane
Auckland

New Zealand
Individual Dishington, David John Fendalton
Christchurch
Directors

Anne Jefcoate O'donnell - Director

Appointment date: 04 Apr 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Feb 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Mar 2008


Thomas John O'donnell - Director

Appointment date: 04 Apr 2001

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 24 Feb 2016


David Dishington - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 10 Mar 2004

Address: Fendalton, Christchurch,

Address used since 04 Mar 1999


Kurt Anthony Girdler - Director (Inactive)

Appointment date: 04 Mar 1999

Termination date: 04 Mar 1999

Address: Raumati Beach,

Address used since 04 Mar 1999

Nearby companies

Coo Coo Limited
115 Sherborne Street

Wdc 03 Limited
115 Sherborne Street

In The Hood Limited
115 Sherborne Street

Kiwi Bloodstock Limited
115 Sherborne Street

High Street Living Limited
115 Sherborne Street

Cold Form Steel Limited
115 Sherborne Street