Shortcuts

Riverlands Manawatu Limited

Type: NZ Limited Company (Ltd)
9429039179913
NZBN
483612
Company Number
Registered
Company Status
Current address
The Riverlands Eltham Plant
Lower London Streets
Eltham New Zealand
Registered address used since 12 Apr 2001
The Riverlands Eltham Plant
Lower London Street
Eltham New Zealand
Physical & service address used since 12 Apr 2001

Riverlands Manawatu Limited, a registered company, was registered on 10 Oct 1990. 9429039179913 is the NZ business identifier it was issued. The company has been run by 16 directors: Peter William Conley - an active director whose contract started on 01 Apr 2017,
Darryl Tones - an active director whose contract started on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract started on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract started on 03 Jul 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 16 Dec 2008 and was terminated on 31 Mar 2017.
Riverlands Manawatu Limited had been using Lower London Street, Eltham as their registered address up to 12 Apr 2001.

Addresses

Previous addresses

Address #1: Lower London Street, Eltham

Registered & physical address used from 12 Apr 2001 to 12 Apr 2001

Address #2: Level 3, Compaq House, 86-96 Victoria Street, Wellington

Registered address used from 02 Feb 2001 to 12 Apr 2001

Address #3: Level 6, Huttons Kiwi Building, 73 Symonds Street, Auckland

Physical address used from 17 Feb 1999 to 17 Feb 1999

Address #4: Level 3, Compaq House, 86-96 Victoria Street, Wellington

Physical address used from 17 Feb 1999 to 12 Apr 2001

Address #5: Level 5, 110 Featherston Street, Wellington

Registered address used from 17 Feb 1999 to 02 Feb 2001

Address #6: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland 1

Registered address used from 01 Jul 1996 to 17 Feb 1999

Address #7: Level 5, 110 Featherston Street, Wellington

Physical address used from 01 Jul 1996 to 17 Feb 1999

Address #8: 18 Industry Road, Penrose, Auckland

Registered address used from 30 Nov 1993 to 01 Jul 1996

Address #9: Level 4, Riverlands House, 31 Victoria Street, Christchurch

Registered address used from 08 Jan 1993 to 30 Nov 1993

Address #10: 71 Cambridge Terrace, Christchurch

Registered address used from 08 May 1992 to 08 Jan 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Riverlands Limited Eltham

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Anzco Foods Limited
Name
Ltd
Type
656378
Ultimate Holding Company Number
NZ
Country of origin
5 Robin Mann Place
Christchurch Airport
Christchurch 8053
New Zealand
Address
Directors

Peter William Conley - Director

Appointment date: 01 Apr 2017

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 11 Feb 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2017


Darryl Tones - Director

Appointment date: 30 Mar 2021

Address: West Melton, West Melton, 7618 New Zealand

Address used since 30 Mar 2021


Steven Lloyd Gray - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 30 Mar 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Jun 2018


Graeme Thomas Harrison - Director (Inactive)

Appointment date: 03 Jul 1995

Termination date: 31 Mar 2018

Address: Methven, 7730 New Zealand

Address used since 28 Apr 2017


Mark Eric Clarkson - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 31 Mar 2017

Address: Christchurch, 8052 New Zealand

Address used since 10 Feb 2016

Address: Christchurch,

Address used since 16 Dec 2008


Trevor William Johnston - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 14 Dec 2010

Address: New Plymouth, 4310 New Zealand

Address used since 30 Jun 2003


Ross Sydney Cuthbert - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 20 Dec 2000

Address: Tawa, Wellington,

Address used since 17 May 1996


Grant Cameron Goodger - Director (Inactive)

Appointment date: 13 Oct 1995

Termination date: 17 May 1996

Address: Papatoetoe, Auckland,

Address used since 13 Oct 1995


Ian Spurgeon Studd - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 27 Nov 1995

Address: Takapuna, Auckland,

Address used since 31 Mar 1992


Kenneth John Macdonald - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 27 Nov 1995

Address: Tauranga,

Address used since 22 Apr 1992


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 13 Oct 1995

Address: Herne Bay, Auckland,

Address used since 31 Mar 1992


George Herbert Exton - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 03 Jul 1995

Address: Hunua Rd3, Papakura,

Address used since 22 Apr 1992


David Steven Mcsweeney - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 14 Mar 1994

Address: 21 Rd, Stratford,

Address used since 05 Sep 1992


John Burns Buxton - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 18 Oct 1993

Address: Parnell, Auckland,

Address used since 11 Jan 1993


Anne June Urlwin - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 20 Jan 1993

Address: Christchurch,

Address used since 22 Apr 1992


Nigel Christopher Taylor - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 30 Oct 1992

Address: Rd2, Blenheim,

Address used since 22 Apr 1992

Nearby companies