Shortcuts

Reid Ranch Limited

Type: NZ Limited Company (Ltd)
9429040301785
NZBN
148136
Company Number
Registered
Company Status
Current address
53 Lynn Lane
Bannockburn Rd 2
Cromwell 9384
New Zealand
Physical & registered & service address used since 23 Oct 2018

Reid Ranch Limited was launched on 02 Nov 1970 and issued an NZ business number of 9429040301785. This registered LTD company has been managed by 5 directors: David Martin Reid - an active director whose contract started on 04 Nov 1998,
Helen Elizabeth Reid - an active director whose contract started on 06 Nov 1998,
Alana Margaret Reid - an active director whose contract started on 17 Nov 1998,
Alan Lindsay Reid - an inactive director whose contract started on 28 Feb 1985 and was terminated on 19 Dec 2015,
Elizabeth Caroline Reid - an inactive director whose contract started on 28 Feb 1985 and was terminated on 09 Jun 2001.
According to BizDb's database (updated on 05 Jun 2025), the company registered 1 address: 53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 (types include: physical, registered).
Until 23 Oct 2018, Reid Ranch Limited had been using 61B The Mall, Cromwell, Cromwell as their physical address.
A total of 50000 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 16667 shares are held by 2 entities, namely:
Lakes District Trustee Limited (an entity) located at Glenlieth, Dunedin postcode 9010,
Reid, Helen Elizabeth (a director) located at Brighton, Dunedin postcode 9035.
Then there is a group that consists of 3 shareholders, holds 33.33% shares (exactly 16666 shares) and includes
Wilson, Andrew David - located at Crofton Downs, Wellington,
Reid, Wendy Elizabeth - located at Merivale, Christchurch,
Reid, David Martin - located at Merivale, Christchurch.
The next share allocation (16667 shares, 33.33%) belongs to 1 entity, namely:
Reid, Alana Margaret, located at North Dunedin, Dunedin (an individual).

Addresses

Previous addresses

Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 18 Jun 2018 to 23 Oct 2018

Address: 61b The Mall, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 16 Oct 2017 to 23 Oct 2018

Address: 283 Bannockburn Road, Cromwell New Zealand

Physical address used from 26 Jun 2003 to 18 Jun 2018

Address: 36 The Mall, Cromwell

Physical address used from 19 Jun 2002 to 26 Jun 2003

Address: 283 Bannockburn Road, Cromwell

Physical address used from 11 Jun 2002 to 19 Jun 2002

Address: 283 Bannockburn Road, Cromwell New Zealand

Registered address used from 30 Apr 2002 to 16 Oct 2017

Address: 3 Mcdonald Street, Alexandra

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address: 36 The Mall, Cromwell

Physical address used from 19 Jun 2000 to 11 Jun 2002

Address: 3 Mcdonald St, Alexandra

Registered address used from 20 Sep 1997 to 30 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: June

Annual return last filed: 26 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16667
Entity (NZ Limited Company) Lakes District Trustee Limited
Shareholder NZBN: 9429035630647
Glenlieth
Dunedin
9010
New Zealand
Director Reid, Helen Elizabeth Brighton
Dunedin
9035
New Zealand
Shares Allocation #2 Number of Shares: 16666
Individual Wilson, Andrew David Crofton Downs
Wellington
6035
New Zealand
Individual Reid, Wendy Elizabeth Merivale
Christchurch
8014
New Zealand
Individual Reid, David Martin Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 16667
Individual Reid, Alana Margaret North Dunedin
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bell, Helen Elizabeth Arrowtown
Arrowtown
9302
New Zealand
Individual Reid, Elizabeth Caroline Estate Arrowtown
Arrowtown
9302
New Zealand
Individual Estate Reid, Alan Lindsay Arrowtown
Arrowtown
9302
New Zealand
Individual Reid, Alan Lindsay Arrowtown
Arrowtown
9302
New Zealand
Directors

David Martin Reid - Director

Appointment date: 04 Nov 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 17 Jun 2021

Address: Christchurch, 8014 New Zealand

Address used since 16 Jun 2016


Helen Elizabeth Reid - Director

Appointment date: 06 Nov 1998

Address: Brighton, Dunedin, 9035 New Zealand

Address used since 16 Nov 2021

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 15 Jun 2011

Address: Maryhill, Dunedin, 9011 New Zealand

Address used since 08 Jun 2018


Alana Margaret Reid - Director

Appointment date: 17 Nov 1998

Address: North Dunedin, Dunedin, 9016 New Zealand

Address used since 16 Nov 2021

Address: Riverton, Riverton, 9822 New Zealand

Address used since 17 Jun 2021

Address: Riverton, 9822 New Zealand

Address used since 15 Jun 2016


Alan Lindsay Reid - Director (Inactive)

Appointment date: 28 Feb 1985

Termination date: 19 Dec 2015

Address: Arrowtown, 9302 New Zealand

Address used since 28 Feb 1985


Elizabeth Caroline Reid - Director (Inactive)

Appointment date: 28 Feb 1985

Termination date: 09 Jun 2001

Address: Arrowtown,

Address used since 28 Feb 1985

Nearby companies