Riverhaven Farms Limited, a registered company, was launched on 23 Jun 1988. 9429039434302 is the business number it was issued. "Mixed livestock farming nec" (business classification A019975) is how the company is classified. The company has been supervised by 4 directors: Richard Andrew Kitchener - an active director whose contract began on 25 Jun 1998,
Sylvia Kitchener - an active director whose contract began on 20 Jun 2008,
Sylvia Rose Barke - an inactive director whose contract began on 28 Aug 1992 and was terminated on 25 Jun 1998,
Desmond Walter Mountain - an inactive director whose contract began on 20 Jun 1988 and was terminated on 28 Aug 1992.
Last updated on 27 Apr 2024, our data contains detailed information about 1 address: Po Box 12, Whitford, Auckland, 2149 (type: postal, office).
Riverhaven Farms Limited had been using Same As Registered Office as their physical address until 06 Jan 2006.
Other active addresses
Address #4: 83 Whitford Park Road, Rd 1, Whitford, 2576 New Zealand
Office & delivery address used from 03 Sep 2019
Principal place of activity
83 Whitford Park Road, Rd 1, Whitford, 2576 New Zealand
Previous addresses
Address #1: Same As Registered Office
Physical address used from 30 Oct 1998 to 06 Jan 2006
Address #2: -
Physical address used from 30 Oct 1998 to 30 Oct 1998
Address #3: 31 Abbots Way, Remuera
Registered address used from 28 Aug 1991 to 06 Jan 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawler, Brendan |
Queen Street Auckland New Zealand |
21 Dec 2005 - 20 Sep 2016 |
Other | Turanga Trust | 27 Aug 2004 - 27 Aug 2004 | |
Individual | Kitchener, Richard |
Whitford Auckland 2576 New Zealand |
07 Oct 2008 - 15 Oct 2019 |
Individual | Kitchcner, Richard Andrew |
Whitford |
23 Jun 1988 - 27 Aug 2004 |
Individual | Kitchener, Richard |
Whitford Auckland 2576 New Zealand |
07 Oct 2008 - 15 Oct 2019 |
Individual | Kitchener, Sylvia |
Whitford Auckland 2576 New Zealand |
07 Oct 2008 - 15 Oct 2019 |
Individual | Kitchener, Sylvia |
Whitford Auckland 2576 New Zealand |
07 Oct 2008 - 15 Oct 2019 |
Other | Null - Turanga Trust | 23 Jun 1988 - 27 Aug 2004 | |
Other | Null - Turanga Trust | 27 Aug 2004 - 27 Aug 2004 | |
Other | Turanga Trust | 23 Jun 1988 - 27 Aug 2004 | |
Individual | Price, Gregory |
Whitford |
21 Dec 2005 - 21 Dec 2005 |
Richard Andrew Kitchener - Director
Appointment date: 25 Jun 1998
Address: Whitford, Auckland, 2576 New Zealand
Address used since 25 Jun 1998
Sylvia Kitchener - Director
Appointment date: 20 Jun 2008
Address: Whitford, Auckland, 2576 New Zealand
Address used since 20 Jun 2008
Sylvia Rose Barke - Director (Inactive)
Appointment date: 28 Aug 1992
Termination date: 25 Jun 1998
Address: Po Box 12, Whitford,
Address used since 28 Aug 1992
Desmond Walter Mountain - Director (Inactive)
Appointment date: 20 Jun 1988
Termination date: 28 Aug 1992
Address: Papatoetoe, Auckland,
Address used since 20 Jun 1988
Bhg Limited
65 Whitford Park Road
Landon Trustees Limited
63 Whitford Park Road
Whitford Park Golf Club Incorporated
58 Whitford Park Road
Auckland Security Installations Limited
139 Sandstone Road
D J Scott Associates Limited
321 Brownhill Road
P & D Rainbow Trustee Limited
67 Whitford Park Road
Aveai & Sinave Rentals Limited
Unit 12
Chantilly Farms Limited
320 Ti Rakau Drive
Equiconnect Limited
75 Sutton Road
Moorfields Limited
3 Shingleton Lane
Pakau Waterfall Farms Limited
29 Phoenicia Court
Raosini Holdings Limited
344 Trig Road