Shortcuts

Gordon Riach Limited

Type: NZ Limited Company (Ltd)
9429040231075
NZBN
161746
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Wanganui 4541
New Zealand
Registered & physical & service address used since 09 Oct 2015

Gordon Riach Limited, a registered company, was incorporated on 02 Nov 1964. 9429040231075 is the NZ business number it was issued. The company has been managed by 3 directors: Margot Janet Riach - an active director whose contract started on 28 Jun 2007,
Gordon Daniel Riach - an inactive director whose contract started on 08 Feb 1987 and was terminated on 19 Jul 2016,
Janet Winfred Riach - an inactive director whose contract started on 08 Feb 1987 and was terminated on 28 Jun 2007.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 166 Wicksteed Street, Wanganui, 4541 (category: registered, physical).
Gordon Riach Limited had been using 166 Wicksteed Street, Wanganui as their registered address up until 09 Oct 2015.
A total of 18750 shares are allotted to 6 shareholders (4 groups). The first group includes 5 shares (0.03 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 9372 shares (49.98 per cent). Finally we have the third share allocation (9372 shares 49.98 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 166 Wicksteed Street, Wanganui, 4541 New Zealand

Registered & physical address used from 13 Feb 2012 to 09 Oct 2015

Address: Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui New Zealand

Registered address used from 02 Aug 2005 to 13 Feb 2012

Address: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui New Zealand

Physical address used from 02 Aug 2005 to 13 Feb 2012

Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered & physical address used from 18 Jun 2005 to 02 Aug 2005

Address: Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 17 Feb 1992 to 18 Jun 2005

Address: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address: 8 Te Mata Rd, Havelock North

Registered address used from 10 Sep 1991 to 18 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 18750

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Riach, Margot Taihape

New Zealand
Shares Allocation #2 Number of Shares: 9372
Individual Kennedy, Naughton Michael Taihape

New Zealand
Individual Riach, Margot Janet Taihape

New Zealand
Shares Allocation #3 Number of Shares: 9372
Individual Riach, Margot Janet Taihape

New Zealand
Individual Smith, Bryce Matthew Reid Wanganui

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kennedy, Naughton Michael Taihape

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Riach, Janet Winfred Taihape
Individual Riach, Gordon Daniel Taihape
Individual Riach, Bruce Taihape
Directors

Margot Janet Riach - Director

Appointment date: 28 Jun 2007

Address: Rd 4, Taihape, 4794 New Zealand

Address used since 14 Jun 2010


Gordon Daniel Riach - Director (Inactive)

Appointment date: 08 Feb 1987

Termination date: 19 Jul 2016

Address: Taihape, Taihape, 4720 New Zealand

Address used since 23 Jun 2016


Janet Winfred Riach - Director (Inactive)

Appointment date: 08 Feb 1987

Termination date: 28 Jun 2007

Address: Taihape,

Address used since 08 Feb 1987

Nearby companies

Bsa Trustees 2014 Limited
166 Wicksteed Street

Avoca Services 2013 Limited
166 Wicksteed Street

Wanganui Plumbing Limited
166 Wicksteed Street

Cascia Structural Drafting Limited
166 Wicksteed Street

Hadfield Building Limited
166 Wicksteed Street

Red Star Services 2021 Limited
166 Wicksteed Street