Shortcuts

Riverwind Farm Limited

Type: NZ Limited Company (Ltd)
9429038632624
NZBN
642060
Company Number
Registered
Company Status
Current address
10 Young Street
New Plymouth 4310
New Zealand
Physical & registered address used since 19 Jul 2010

Riverwind Farm Limited, a registered company, was registered on 15 Mar 1995. 9429038632624 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Tracee Gillian Judd - an active director whose contract began on 04 Sep 2002,
Alastair John Snowdon - an active director whose contract began on 04 Sep 2002,
Colleen Emily Snowdon - an inactive director whose contract began on 30 Jun 1995 and was terminated on 04 Sep 2002,
Robert Andrew Snowdon - an inactive director whose contract began on 30 Jun 1995 and was terminated on 04 Sep 2002,
Kenneth Alan Horner - an inactive director whose contract began on 15 Mar 1995 and was terminated on 30 Jun 1995.
Last updated on 11 Jun 2020, our database contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (type: physical, registered).
Riverwind Farm Limited had been using 10 Young Street, New Plymouth as their physical address until 19 Jul 2010.
Previous names used by the company, as we found at BizDb, included: from 15 Mar 1995 to 19 Jul 1995 they were called G.p.s. Utilities Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Lastly the next share allocation (98 shares 98%) made up of 1 entity.

Addresses

Previous addresses

Address: 10 Young Street, New Plymouth New Zealand

Physical & registered address used from 03 Jun 2009 to 19 Jul 2010

Address: 26 Wellington Street, Hawera

Physical & registered address used from 01 Nov 2002 to 03 Jun 2009

Address: At The Office Of Mr K B Clarke, Chartered Accountants, 233 Broadway, Stratford

Registered address used from 01 May 1996 to 01 Nov 2002

Address: Halliwells, Solicitors, Regent Street, Hawera

Registered address used from 31 Jul 1995 to 01 May 1996

Address: Halliwells, Solicitors, Regent Street, Hawera

Physical address used from 15 Mar 1995 to 01 Nov 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 04 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Tracee Gillian Judd Rd 11
Hawera
Shares Allocation #2 Number of Shares: 1
Individual Alastair John Snowdon Rd 11
Hawera
4671
New Zealand
Shares Allocation #3 Number of Shares: 98
Entity (NZ Limited Company) Kaupokonui Trustee Limited
Shareholder NZBN: 9429031337410
New Plymouth
New Plymouth
Null 4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Robert Andrew Snowdon R D 11
Hawera
Individual Robert Andrew Snowdon R D 11
Hawera
Individual Colleen Emily Snowdon R D 11
Hawera
Individual Colleen Emily Snowdon R D 11
Hawera
Individual Kenneth Alan Horrer R D 14
Hawera
Directors

Tracee Gillian Judd - Director

Appointment date: 04 Sep 2002

Address: Rd 11, Hawera, 4671 New Zealand

Address used since 13 Oct 2015


Alastair John Snowdon - Director

Appointment date: 04 Sep 2002

Address: Rd 11, Hawera, 4671 New Zealand

Address used since 14 Oct 2010


Colleen Emily Snowdon - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 04 Sep 2002

Address: R D 12, Hawera,

Address used since 30 Jun 1995


Robert Andrew Snowdon - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 04 Sep 2002

Address: R D 12, Hawera,

Address used since 30 Jun 1995


Kenneth Alan Horner - Director (Inactive)

Appointment date: 15 Mar 1995

Termination date: 30 Jun 1995

Address: R D 14, Hawera,

Address used since 15 Mar 1995

Nearby companies