Shortcuts

Riversmere Limited

Type: NZ Limited Company (Ltd)
9429039837226
NZBN
275027
Company Number
Registered
Company Status
Current address
Winstanley Kerridge Ltd
22 Scott Street
Blenheim
Other address (Address For Share Register) used since 29 Jul 2003
Level 4, 7 Winston Ave
Papanui
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Aug 2021
66 High Street
Leeston
Leeston 7632
New Zealand
Service & registered address used since 21 Jun 2023

Riversmere Limited, a registered company, was incorporated on 14 Jun 1985. 9429039837226 is the business number it was issued. The company has been managed by 5 directors: Heather Rita Davies - an active director whose contract began on 21 Feb 1990,
Meric Welch Davies - an active director whose contract began on 03 Dec 2002,
Meric Welch Davies (Bankrupt) - an inactive director whose contract began on 21 Feb 1990 and was terminated on 25 Nov 1996,
Elaine Joan Davies - an inactive director whose contract began on 21 Feb 1990 and was terminated on 27 Jan 1995,
Rodney James Peter Davies - an inactive director whose contract began on 21 Feb 1990 and was terminated on 27 Jan 1995.
Updated on 20 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: 66 High Street, Leeston, Leeston, 7632 (service address),
66 High Street, Leeston, Leeston, 7632 (registered address),
Level 4, 7 Winston Ave, Papanui, Christchurch, 8053 (registered address),
Level 4, 7 Winston Ave, Papanui, Christchurch, 8053 (physical address) among others.
Riversmere Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address up until 18 Aug 2021.
Other names used by this company, as we managed to find at BizDb, included: from 14 Oct 2013 to 23 Jul 2020 they were named Summer House Vineyard Limited, from 09 Dec 2002 to 14 Oct 2013 they were named Summer House Wine Company Limited and from 14 Jun 1985 to 09 Dec 2002 they were named Hikurua Holdings Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 9998 shares (99.98 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the third share allocation (1 share 0.01 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Physical & registered address used from 29 May 2017 to 18 Aug 2021

Address #2: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 05 Aug 2016 to 29 May 2017

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Aug 2011 to 05 Aug 2016

Address #4: 74 Fareham Lane, R D 1, Blenheim New Zealand

Physical address used from 05 Aug 2003 to 03 Aug 2011

Address #5: Fareham Lane, R D 1, Blenheim

Registered address used from 09 Jul 2001 to 09 Jul 2001

Address #6: 22 Scott Street, Blenheim New Zealand

Registered address used from 09 Jul 2001 to 03 Aug 2011

Address #7: Fareham Lane, R D 1, Blenheim

Physical address used from 01 Jul 1997 to 05 Aug 2003

Address #8: C/- Spicer & Oppenheim, Chartered Accountants, Homestead Road, Kerikeri

Registered address used from 11 Sep 1996 to 09 Jul 2001

Address #9: 16 Almorah Place, Epsom, Auckland

Registered address used from 15 Aug 1995 to 11 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9998
Individual Davies, Meric Welch Springston
7674
New Zealand
Individual Davies, Heather Rita Springston
7674
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Davies, Meric Welch Springston
7674
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Davies, Heather Rita Springston
7674
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Matthew Brian Blenheim

New Zealand
Directors

Heather Rita Davies - Director

Appointment date: 21 Feb 1990

Address: Springston, 7674 New Zealand

Address used since 23 Jul 2020

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Mar 2018

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 29 Jul 2013


Meric Welch Davies - Director

Appointment date: 03 Dec 2002

Address: Springston, 7674 New Zealand

Address used since 23 Jul 2020

Address: Rd 1, Blenheim, 7271 New Zealand

Address used since 29 Jul 2013

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 20 Mar 2018


Meric Welch Davies (bankrupt) - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 25 Nov 1996

Address: Rd 1, Blenheim,

Address used since 21 Feb 1990


Elaine Joan Davies - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 27 Jan 1995

Address: Epsom, Auckland,

Address used since 21 Feb 1990


Rodney James Peter Davies - Director (Inactive)

Appointment date: 21 Feb 1990

Termination date: 27 Jan 1995

Address: Epsom, Auckland,

Address used since 21 Feb 1990

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street