Reveley Farms Limited was registered on 12 Oct 1987 and issued an NZ business number of 9429039527202. This registered LTD company has been managed by 2 directors: Peter William Reveley - an active director whose contract started on 15 Jul 1988,
Vincent Ronald Reveley - an inactive director whose contract started on 15 Sep 1988 and was terminated on 24 Jul 2001.
According to BizDb's database (updated on 05 Apr 2024), the company uses 1 address: Level 1, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Up to 07 Jul 2011, Reveley Farms Limited had been using C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton as their physical address.
A total of 2000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Bell, Elizabeth Margaret (an individual) located at Rd 1, Mount Somers postcode 7771.
The 2nd group consists of 1 shareholder, holds 50.9 per cent shares (exactly 1018 shares) and includes
Reveley, Peter William - located at Rd 1, Mount Somers.
The third share allocation (980 shares, 49%) belongs to 1 entity, namely:
Reveley, Hayden Peter, located at Rd 1, Mount Somers (an individual).
Previous addresses
Address #1: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Physical address used from 10 Sep 2002 to 07 Jul 2011
Address #2: C/- Leech & Partners Ltd, Chartered Accountants, 248 East Street, Ashburton New Zealand
Registered address used from 10 Sep 2002 to 14 Jun 2011
Address #3: G R Leech And Partners, 248 East Street, Ashburton
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address #4: 248 East Street, Ashburton
Physical address used from 17 Sep 2001 to 10 Sep 2002
Address #5: C/o Messrs G R Leech & Partners, Chartered Accountant, Millers Bldg 248 East Str, Ashburton
Registered address used from 12 Sep 2001 to 10 Sep 2002
Address #6: -
Physical address used from 23 Apr 1996 to 17 Sep 2001
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 17 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Bell, Elizabeth Margaret |
Rd 1 Mount Somers 7771 New Zealand |
10 Aug 2022 - |
Shares Allocation #2 Number of Shares: 1018 | |||
Individual | Reveley, Peter William |
Rd 1 Mount Somers 7771 New Zealand |
12 Oct 1987 - |
Shares Allocation #3 Number of Shares: 980 | |||
Individual | Reveley, Hayden Peter |
Rd 1 Mount Somers 7771 New Zealand |
06 Oct 2009 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Reveley, Rhonda Anne |
Rd 1 Mount Somers 7771 New Zealand |
12 Oct 1987 - |
Peter William Reveley - Director
Appointment date: 15 Jul 1988
Address: Ashburton, 7771 New Zealand
Address used since 07 Dec 2017
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 23 Sep 2015
Address: Rd 1, Mount Somers, 7771 New Zealand
Address used since 18 Jan 2018
Vincent Ronald Reveley - Director (Inactive)
Appointment date: 15 Sep 1988
Termination date: 24 Jul 2001
Address: R.d.1, Ashburton,
Address used since 15 Sep 1988
Chris Bennett Limited
Level 2, 161 Burnett Street
Get Wired Electrical Limited
Level 1, 161 Burnett Street
Viable Agriculture Limited
Level 1, 208 Havelock Street
Craigellachie Group Advisory Limited
Level 1, 161 Burnett Street
Methven Pubs Limited
Level 1, 161 Burnett Street
Wilce Engineering Limited
Level 2, 161 Burnett Street