Queensbury Ridges Limited, a registered company, was started on 19 Apr 1995. 9429038487743 is the NZ business identifier it was issued. "Beef cattle and sheep farming" (business classification A014410) is how the company was categorised. This company has been supervised by 5 directors: Richard John Somerville - an active director whose contract started on 19 Apr 1995,
Katherine Penelope Corich - an active director whose contract started on 01 Mar 2010,
Marius Antonius Jan Van Der Bas - an active director whose contract started on 01 Mar 2010,
Noel Alexander Smith - an inactive director whose contract started on 19 Apr 1995 and was terminated on 04 Oct 2016,
David Richard Wilson Kane - an inactive director whose contract started on 23 May 2001 and was terminated on 23 Jul 2008.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Box 22, Wanaka, Wanaka, 9343 (category: physical, service).
Queensbury Ridges Limited had been using Box 22, Wanaka, Wanaka as their physical address until 12 Oct 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: Box 22, Wanaka, Wanaka, 9305 New Zealand
Office address used from 03 Oct 2020
Address #5: Box 22, Wanaka, Wanaka, 9343 New Zealand
Physical & service address used from 12 Oct 2020
Principal place of activity
Box 22, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Box 22, Wanaka, Wanaka, 9305 New Zealand
Physical address used from 15 Nov 2016 to 12 Oct 2020
Address #2: 29 The Mall, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 11 Nov 2013 to 15 Nov 2016
Address #3: Mead Stark, 29 The Mall, Cromwell 9310 New Zealand
Registered & physical address used from 16 Oct 2008 to 11 Nov 2013
Address #4: C/- Mead & Stark, 29 The Mall, Cromwell
Registered & physical address used from 26 Jan 2004 to 16 Oct 2008
Address #5: Mead & Stark, Chartered Accountants, 29 The Mall, Cromwell
Registered & physical address used from 19 Apr 1995 to 26 Jan 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 05 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Somerville, Richard John |
Wanaka Wanaka 9305 New Zealand |
11 Oct 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Snowday Investments Limited Shareholder NZBN: 9429031735339 |
50 Customhouse Quay Wellington |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 |
Wanaka Wanaka 9305 New Zealand |
07 Nov 2016 - 11 Oct 2021 |
Individual | Kane, David Richard Wilson |
Wanaka |
19 Apr 1995 - 07 Oct 2005 |
Individual | Somerville, Richard John |
Wanaka 9305 |
19 Apr 1995 - 12 Oct 2009 |
Entity | Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 |
Wanaka Wanaka 9305 New Zealand |
07 Nov 2016 - 11 Oct 2021 |
Entity | Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 |
28 Apr 2010 - 07 Nov 2016 | |
Entity | Queensbury Ventures Limited Shareholder NZBN: 9429031793490 Company Number: 2355824 |
28 Apr 2010 - 07 Nov 2016 | |
Individual | Smith, Noel Alexander |
Wellington 6012 |
19 Apr 1995 - 12 Oct 2009 |
Richard John Somerville - Director
Appointment date: 19 Apr 1995
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Nov 2015
Katherine Penelope Corich - Director
Appointment date: 01 Mar 2010
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Nov 2015
Marius Antonius Jan Van Der Bas - Director
Appointment date: 01 Mar 2010
Address: Otaihanga, Paraparaumu, 5036 New Zealand
Address used since 01 Nov 2015
Noel Alexander Smith - Director (Inactive)
Appointment date: 19 Apr 1995
Termination date: 04 Oct 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Oct 2012
David Richard Wilson Kane - Director (Inactive)
Appointment date: 23 May 2001
Termination date: 23 Jul 2008
Address: Wanaka,
Address used since 23 May 2001
Central Metal Supplies Limited
29 The Mall
Studio Red Limited
29 The Mall
Afix (cromwell) Limited
29 The Mall
Heli Ag Nz Limited
29 The Mall
Pine & Gold Limited
29 The Mall
The Linen Collection Limited
29 The Mall
Big Yellow Limited
Level 1, 69 Tarbert Street
Coresus Farm Limited
Level 1, 69 Tarbert Street
Extreme Roofing Central Limited
Level 1, 69 Tarbert Street
Hamilton Runs Limited
Level 1, 69 Tarbert Street
Ithiel Limited
Level 1, 69 Tarbert Street
Single Hill Limited
Level 1, 69 Tarbert Street