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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Riach, Margot |
Taihape New Zealand |
02 Nov 1964 - |
Shares Allocation #2 Number of Shares: 9372 | |||
Individual | Kennedy, Naughton Michael |
Taihape New Zealand |
07 Mar 2007 - |
Individual | Riach, Margot Janet |
Taihape New Zealand |
07 Mar 2007 - |
Shares Allocation #3 Number of Shares: 9372 | |||
Individual | Riach, Margot Janet |
Taihape New Zealand |
07 Mar 2007 - |
Individual | Smith, Bryce Matthew Reid |
Wanganui New Zealand |
07 Mar 2007 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Kennedy, Naughton Michael |
Taihape New Zealand |
07 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riach, Janet Winfred |
Taihape |
02 Nov 1964 - 22 Nov 2016 |
Individual | Riach, Gordon Daniel |
Taihape |
02 Nov 1964 - 22 Nov 2016 |
Individual | Riach, Bruce |
Taihape |
02 Nov 1964 - 08 Apr 2005 |
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
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