Riverbank Farm (Ashburton) Limited was started on 27 Jul 1995 and issued an NZ business number of 9429038456015. This registered LTD company has been run by 5 directors: Phillip Graham Everest - an active director whose contract began on 15 Oct 1999,
Andrew Webster Macfarlane - an active director whose contract began on 15 Oct 1999,
Richard James Strowger - an inactive director whose contract began on 15 Oct 1999 and was terminated on 31 May 2005,
John Bruce Tavendale - an inactive director whose contract began on 15 Oct 1999 and was terminated on 09 Feb 2001,
John Donald Mckenzie - an inactive director whose contract began on 27 Jul 1995 and was terminated on 02 Feb 2001.
As stated in our database (updated on 11 May 2025), this company filed 1 address: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Up until 30 Mar 2016, Riverbank Farm (Ashburton) Limited had been using 151 Burnett Street, Ashburton, Ashburton as their registered address.
A total of 10000 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 2500 shares are held by 3 entities, namely:
Argyle, Alister David (an individual) located at Ashburton, Ashburton postcode 7700,
Macfarlane, Patricia Mary Ann (an individual) located at Rd 6, Ashburton postcode 7776,
Macfarlane, Andrew Webster (a director) located at No 5 Rd, Ashburton postcode 7775.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 2500 shares) and includes
Collins Farms Limited - located at Riccarton, Christchurch.
The 3rd share allotment (5000 shares, 50%) belongs to 2 entities, namely:
Everest, Jocelyn Anne, located at Rd 4, Ashburton (an individual),
Everest, Phillip Graham, located at Rd 4, Ashburton (a director).
Previous addresses
Address #1: 151 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Registered & physical address used from 11 Mar 2016 to 30 Mar 2016
Address #2: 255 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 05 Dec 2013 to 11 Mar 2016
Address #3: Myers Business Solutions Ltd, 234-244 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 24 Sep 2012 to 05 Dec 2013
Address #4: Myers Business Solutions Ltd, 201-213 West Street, Ashburton, 7700 New Zealand
Registered & physical address used from 23 Nov 2010 to 24 Sep 2012
Address #5: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Registered address used from 27 Mar 2005 to 23 Nov 2010
Address #6: 201-213 West Street, Ashburton
Registered address used from 02 Apr 2004 to 27 Mar 2005
Address #7: Myers & Co Ltd, 201-213 West Street, Ashburton New Zealand
Physical address used from 02 Apr 2004 to 23 Nov 2010
Address #8: C/- Messrs Myers & Co, 201-213 West Street, Ashburton
Registered address used from 08 Jun 2001 to 02 Apr 2004
Address #9: Falloon Myers & Co Ltd, 201-213 West Street, Ashburton
Physical address used from 08 Jun 2001 to 02 Apr 2004
Address #10: C/- Messrs Myers & Co, 201-213 West Street, (po Box 129), Ashburton
Physical address used from 08 Jun 2001 to 08 Jun 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Individual | Argyle, Alister David |
Ashburton Ashburton 7700 New Zealand |
31 Mar 2025 - |
| Individual | Macfarlane, Patricia Mary Ann |
Rd 6 Ashburton 7776 New Zealand |
31 Mar 2025 - |
| Director | Macfarlane, Andrew Webster |
No 5 Rd Ashburton 7775 New Zealand |
31 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Collins Farms Limited Shareholder NZBN: 9429036922031 |
Riccarton Christchurch 8041 New Zealand |
31 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 5000 | |||
| Individual | Everest, Jocelyn Anne |
Rd 4 Ashburton 7774 New Zealand |
16 Apr 2024 - |
| Director | Everest, Phillip Graham |
Rd 4 Ashburton 7774 New Zealand |
16 Apr 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tavendale, L K |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Entity | Pencarrow Investments Limited Shareholder NZBN: 9429039560407 Company Number: 359627 |
The Crossing, 680 Colombo Street Christchurch 8141 New Zealand |
06 May 2024 - 31 Mar 2025 |
| Individual | Everest, Pg |
Ashburton |
27 Jul 1995 - 16 Apr 2024 |
| Individual | Mckenzie, C M |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Other | Pencarrow Farm Ltd |
Ashburton |
26 Mar 2004 - 06 May 2024 |
| Individual | Everest, J |
Ashburton |
27 Jul 1995 - 16 Apr 2024 |
| Individual | Strowger, C T |
Ashburton |
27 Jul 1995 - 01 Feb 2010 |
| Individual | Macfarlane, P |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Individual | Tavendale, Jb |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Individual | Mckenzie, Jd |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Individual | Macfarlane, Aw |
Ashburton |
26 Mar 2004 - 26 Mar 2004 |
| Individual | Strowger, R J |
Ashburton |
27 Jul 1995 - 01 Feb 2010 |
Phillip Graham Everest - Director
Appointment date: 15 Oct 1999
Address: Rd 4, Ashburton, 7774 New Zealand
Address used since 16 Apr 2024
Address: No 4 Rd, Ashburton, 7774 New Zealand
Address used since 15 Oct 1999
Andrew Webster Macfarlane - Director
Appointment date: 15 Oct 1999
Address: No 5 Rd, Ashburton, 7775 New Zealand
Address used since 16 Oct 1999
Richard James Strowger - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 31 May 2005
Address: Ashburton,
Address used since 15 Oct 1999
John Bruce Tavendale - Director (Inactive)
Appointment date: 15 Oct 1999
Termination date: 09 Feb 2001
Address: Ashburton,
Address used since 15 Oct 1999
John Donald Mckenzie - Director (Inactive)
Appointment date: 27 Jul 1995
Termination date: 02 Feb 2001
Address: Hinds, Ashburton,
Address used since 27 Jul 1995
Broadfields Farm (ash) Limited
151 Burnett Street
Keen Energy Limited
151 Burnett Street
Ye Holdings Limited
151 Burnett Street
Andrew Currie Limited
151 Burnett Street
Jagardik Lamborn Limited
151 Burnett Street
Perfect Polish Limited
151 Burnett Street