Reavers (N.z.) Limited was launched on 19 Nov 1990 and issued a number of 9429039168566. The registered LTD company has been run by 10 directors: David Thomas Boyd - an active director whose contract began on 28 Aug 2003,
Christopher John Boyd - an active director whose contract began on 25 Jan 2023,
Julianne Jean Boyd - an active director whose contract began on 25 Jan 2023,
Gillian Maree Boyd - an active director whose contract began on 25 Jan 2023,
Monica Ruth Campbell - an inactive director whose contract began on 26 Nov 2014 and was terminated on 20 Dec 2022.
According to BizDb's database (last updated on 23 Feb 2024), this company uses 1 address: Po Box 2475, Wakatipu, Queenstown, 9349 (category: postal, office).
Until 01 Aug 2012, Reavers (N.z.) Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address.
A total of 10000 shares are allotted to 2 groups (6 shareholders in total). As far as the first group is concerned, 4000 shares are held by 1 entity, namely:
Prestwick Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 5 shareholders, holds 60% shares (exactly 6000 shares) and includes
Boyd, Julianne Jean - located at Lower Shotover, Queenstown,
Polson Higgs Nominees (2017) Limited - located at Dunedin Central, Dunedin,
Boyd, Christopher John - located at Lower Shotover, Queenstown. Reavers (N.z.) Limited is classified as "Property - non-residential - renting or leasing" (business classification L671240).
Principal place of activity
98 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 07 Sep 2011 to 01 Aug 2012
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 01 Aug 2012
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 31 Aug 1998 to 19 Jul 2011
Address #4: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 31 Aug 1998 to 07 Sep 2011
Address #5: C/- Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address #6: C/o Coopers And Lybrand,, Forsyth Barr House,, The Octagon,, Dunedin.
Registered address used from 31 Aug 1998 to 31 Aug 1998
Address #7: C/- Coopers & Lybrand, Mfl Building, 7 Bond Street, Dunedin
Registered address used from 05 May 1992 to 31 Aug 1998
Address #8: -
Physical address used from 21 Feb 1992 to 31 Aug 1998
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Prestwick Holdings Limited Shareholder NZBN: 9429051288037 |
Dunedin Central Dunedin 9016 New Zealand |
20 Jun 2023 - |
Shares Allocation #2 Number of Shares: 6000 | |||
Individual | Boyd, Julianne Jean |
Lower Shotover Queenstown 9304 New Zealand |
11 Dec 2019 - |
Entity (NZ Limited Company) | Polson Higgs Nominees (2017) Limited Shareholder NZBN: 9429045920233 |
Dunedin Central Dunedin 9016 New Zealand |
11 Jan 2018 - |
Individual | Boyd, Christopher John |
Lower Shotover Queenstown 9304 New Zealand |
11 Jan 2018 - |
Individual | Boyd, Gillian Maree |
Lower Shotover Queenstown 9304 New Zealand |
11 Jan 2018 - |
Director | Boyd, David Thomas |
Lower Shotover Queenstown 9304 New Zealand |
11 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fluit, Julianne Jean |
Lower Shotover Queenstown 9304 New Zealand |
11 Jan 2018 - 11 Dec 2019 |
Individual | Campbell, Monica Ruth |
Rd 5 Christchurch 7675 New Zealand |
01 Apr 2015 - 20 Jun 2023 |
Individual | Mcglashen, Deanna Jayne |
Rd 5 Christchurch 7675 New Zealand |
05 Apr 2017 - 20 Jun 2023 |
Individual | Boyd, Catherine Jean |
St Albans Christchurch 8014 New Zealand |
12 Mar 2013 - 20 Jun 2023 |
Individual | Campbell, Monica Ruth |
Rd 5 Christchurch 7675 New Zealand |
01 Apr 2015 - 20 Jun 2023 |
Individual | Boyd, Catherine Jean |
St Albans Christchurch 8014 New Zealand |
01 Apr 2015 - 20 Jun 2023 |
Director | Boyd, David Thomas |
Lower Shotover Queenstown 9371 New Zealand |
10 Oct 2014 - 01 Apr 2015 |
Director | Boyd, David Thomas |
Rd 1 Queenstown 9371 New Zealand |
24 Jul 2012 - 12 Mar 2013 |
Individual | Boyd, John Mcwhirter |
Queenstown Queenstown 9300 New Zealand |
19 Nov 1990 - 10 Oct 2014 |
Entity | Just Us Trustees Limited Shareholder NZBN: 9429035499848 Company Number: 1490136 |
Dunedin Central Dunedin 9016 New Zealand |
25 Aug 2004 - 11 Jan 2018 |
Entity | Just Us Trustees Limited Shareholder NZBN: 9429035499848 Company Number: 1490136 |
Dunedin Central Dunedin 9016 New Zealand |
25 Aug 2004 - 11 Jan 2018 |
Entity | Nina Trustees Limited Shareholder NZBN: 9429035498636 Company Number: 1490156 |
25 Aug 2004 - 01 Apr 2015 | |
Individual | Boyd, Catherine Jean Grant |
Queenstown Queenstown 9300 New Zealand |
19 Nov 1990 - 12 Mar 2013 |
Individual | Campbell, Monica Ruth |
Rd 5 Christchurch 7675 New Zealand |
12 Mar 2013 - 01 Apr 2015 |
Other | Null - David Thomas Boyd | 19 Nov 1990 - 24 Jul 2012 | |
Entity | Nina Trustees Limited Shareholder NZBN: 9429035498636 Company Number: 1490156 |
25 Aug 2004 - 01 Apr 2015 | |
Individual | Boyd, David Thomas |
Quail Rise Queenstown |
19 Nov 1990 - 25 Aug 2004 |
Individual | Boyd, John Duncan |
Frankton Queenstown 9300 New Zealand |
19 Nov 1990 - 12 Mar 2013 |
Other | David Thomas Boyd | 19 Nov 1990 - 24 Jul 2012 |
David Thomas Boyd - Director
Appointment date: 28 Aug 2003
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 01 Feb 2021
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 21 Feb 2017
Christopher John Boyd - Director
Appointment date: 25 Jan 2023
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 25 Jan 2023
Julianne Jean Boyd - Director
Appointment date: 25 Jan 2023
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 25 Jan 2023
Gillian Maree Boyd - Director
Appointment date: 25 Jan 2023
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 25 Jan 2023
Monica Ruth Campbell - Director (Inactive)
Appointment date: 26 Nov 2014
Termination date: 20 Dec 2022
Address: Rd 5, Christchurch, 7675 New Zealand
Address used since 26 Nov 2014
Catherine Jean Boyd - Director (Inactive)
Appointment date: 31 Mar 2015
Termination date: 20 Dec 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Jun 2020
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 10 Mar 2020
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 31 Mar 2015
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 01 May 2020
John Duncan Boyd - Director (Inactive)
Appointment date: 28 Apr 1993
Termination date: 31 Mar 2015
Address: Frankton, 9300 New Zealand
Address used since 28 Apr 1993
John Mcwhirter Boyd - Director (Inactive)
Appointment date: 28 Apr 1993
Termination date: 29 May 2014
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 24 Jul 2012
Monica Ruth Campbell - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 28 Apr 1993
Address: Christchurch,
Address used since 19 Nov 1990
Janette Mary Hickey - Director (Inactive)
Appointment date: 19 Nov 1990
Termination date: 28 Apr 1993
Address: Dunedin,
Address used since 19 Nov 1990
Raumati Farm Limited
139 Moray Place
Wasteco Nz Limited
139 Moray Place
Kotiti Limited
139 Moray Place
Morclarke Developments (2014) Limited
139 Moray Place
Eden Downs Limited
139 Moray Place
Jedburgh Station Limited
139 Moray Place
493 Leith Street Limited
10 George Street
Abbotsford Holdings Limited
Pricewaterhousecoopers
Caliz Developments Limited
Harvie Green Wyatt
Drramm Property Limited
139 Moray Place
Maheno Property Limited
229 Moray Place
Maungatua Holdings Limited
110 Moray Place