Shortcuts

Riverlands Limited

Type: NZ Limited Company (Ltd)
9429040324791
NZBN
142893
Company Number
Registered
Company Status
Current address
The Riverlands Eltham Plant
Lower London Street
Eltham New Zealand
Physical & registered address used since 12 Apr 2001

Riverlands Limited, a registered company, was started on 10 Apr 1884. 9429040324791 is the NZBN it was issued. The company has been managed by 20 directors: Peter William Conley - an active director whose contract started on 01 Apr 2017,
Darryl Tones - an active director whose contract started on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract started on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract started on 16 Jun 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract started on 09 Feb 2004 and was terminated on 31 Mar 2017.
Riverlands Limited had been using Lower London Street, Eltham, Taranki as their registered address up until 12 Apr 2001.
Previous names used by the company, as we identified at BizDb, included: from 30 Jun 1992 to 09 Aug 2000 they were called Huttons Kiwi Limited, from 17 Apr 1986 to 30 Jun 1992 they were called Apparel Holdings Limited and from 07 Mar 1985 to 17 Apr 1986 they were called D.i.c. Stores Limited.

Addresses

Previous addresses

Address: Lower London Street, Eltham, Taranki

Registered address used from 12 Apr 2001 to 12 Apr 2001

Address: Lower London St, Eltham, Taranki

Physical address used from 12 Apr 2001 to 12 Apr 2001

Address: Level 3 Compaq House, 86-96 Victoria Street, Wellington

Physical address used from 28 Mar 2001 to 12 Apr 2001

Address: Level 3, Compaq House, 86-96 Victoria St, Wellington

Registered address used from 28 Mar 2001 to 12 Apr 2001

Address: Level 5, 110 Featherston Street, Wellington

Registered address used from 22 Mar 2000 to 28 Mar 2001

Address: Level 5, 110 Featherston Street, Wellington

Physical address used from 26 Apr 1999 to 28 Mar 2001

Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland

Registered address used from 01 Jul 1996 to 22 Mar 2000

Address: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland

Physical address used from 01 Jul 1996 to 26 Apr 1999

Address: Huttons Kiwi Limited, 18 Industry Road, Penrose

Registered address used from 02 Dec 1993 to 01 Jul 1996

Address: 91-95 Mt Eden Rd, Auckland

Registered address used from 06 Aug 1992 to 02 Dec 1993

Financial Data

Basic Financial info

Total number of Shares: 15970430

Annual return filing month: March

Annual return last filed: 24 Mar 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15970430
Entity (NZ Limited Company) Anzco Foods Limited
Shareholder NZBN: 9429038570803
Christchurch Airport
Christchurch
8053
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Anzco Foods Limited
Name
Ltd
Type
656378
Ultimate Holding Company Number
NZ
Country of origin
1 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Address
Directors

Peter William Conley - Director

Appointment date: 01 Apr 2017

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Apr 2017

Address: Rd 2, Tai Tapu, 7672 New Zealand

Address used since 09 Apr 2019


Darryl Tones - Director

Appointment date: 30 Mar 2021

Address: West Melton, West Melton, 7618 New Zealand

Address used since 30 Mar 2021


Steven Lloyd Gray - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 30 Mar 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 08 Jun 2018


Graeme Thomas Harrison - Director (Inactive)

Appointment date: 16 Jun 1995

Termination date: 31 Mar 2018

Address: Methven, 7730 New Zealand

Address used since 28 Apr 2017


Mark Eric Clarkson - Director (Inactive)

Appointment date: 09 Feb 2004

Termination date: 31 Mar 2017

Address: Christchurch, 8052 New Zealand

Address used since 14 Mar 2016


Max Neville Toy - Director (Inactive)

Appointment date: 07 Aug 1995

Termination date: 10 Oct 2011

Address: R D 3, Tauranga,

Address used since 07 Aug 1995


Edward James Tonks - Director (Inactive)

Appointment date: 16 Jun 1995

Termination date: 08 Dec 2003

Address: Broadmeadows, Wellington,

Address used since 16 Jun 1995


Peter Elworthy - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 30 Jun 2000

Address: Rd2, Timaru,

Address used since 29 Oct 1992


Ian Spurgeon Studd - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 27 Nov 1995

Address: Takapuna, Auckland,

Address used since 08 Jun 1992


Kenneth John Macdonald - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 27 Nov 1995

Address: Cherrywood, Tauranga,

Address used since 08 Jun 1992


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 27 Nov 1995

Address: Herne Bay, Auckland,

Address used since 08 Jun 1992


Denis Grenville Thom - Director (Inactive)

Appointment date: 18 Oct 1993

Termination date: 27 Nov 1995

Address: Wellington,

Address used since 18 Oct 1993


Roderick Bignell Weir - Director (Inactive)

Appointment date: 02 Aug 1995

Termination date: 27 Nov 1995

Address: Wellington,

Address used since 02 Aug 1995


George Herbert Exton - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 16 Jun 1995

Address: Rd3, Papakura,

Address used since 08 Jun 1992


John Morris Green - Director (Inactive)

Appointment date: 14 Jul 1994

Termination date: 16 Jun 1995

Address: Khandallah, Wellington,

Address used since 14 Jul 1994


John Burns Buxton - Director (Inactive)

Appointment date: 29 Oct 1992

Termination date: 18 Oct 1993

Address: Parnell,

Address used since 29 Oct 1992


David John Stock - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 30 Jun 1993

Address: Christchurch,

Address used since 26 Mar 1991


Murray John Bolton - Director (Inactive)

Appointment date: 06 Mar 1991

Termination date: 30 Jun 1992

Address: Remuera, Auckland,

Address used since 06 Mar 1991


Trevor Lionel Kerr - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 30 Jun 1992

Address: Remuera, Auckland,

Address used since 26 Mar 1991


John Alston Brabazon - Director (Inactive)

Appointment date: 26 Mar 1991

Termination date: 30 Jun 1992

Address: Seatoun, Wellington,

Address used since 26 Mar 1991

Nearby companies

Riverlands Manawatu Limited
The Riverlands Eltham Plant

Surinder Holdings Limited
67 Bridge Street

Digitalstory Limited
51 Bridge Street

The Village Gallery Incorporated
166 High Street

Buhler Trustee Co Limited
195 High Street

Dean Balsom Trustees Limited
195 High Street