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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Entity (NZ Limited Company) | Hsw Trustees Limited Shareholder NZBN: 9429034894088 |
St Albans Christchurch 8014 New Zealand |
05 Feb 2009 - |
| Individual | O'donnell, Thomas John |
Christchurch |
04 Mar 1999 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | O'donnell, Thomas John |
Christchurch |
04 Mar 1999 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | O'donnell, Annabelle Frances Jefcoate |
Remuera Auckland 1050 New Zealand |
14 Jul 2022 - |
| Individual | O'donnell, Anne Jefcoate |
Remuera Auckland 1050 New Zealand |
04 Mar 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Dishington, David |
Christchurch Christchurch |
11 Mar 2004 - 27 Jun 2010 |
| Individual | Dawson, Victoria Anne |
Greenlane Auckland New Zealand |
05 Apr 2006 - 14 Jul 2022 |
| Individual | Dishington, David John |
Fendalton Christchurch |
05 Apr 2006 - 05 Mar 2008 |
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
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