Shortcuts

Riccarton General Industries Limited

Type: NZ Limited Company (Ltd)
9429040780450
NZBN
37501
Company Number
Removed
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
Flat 2, 432 Manchester Street
St Albans
Christchurch 8014
New Zealand
Registered & physical & service address used since 19 Jan 2022

Riccarton General Industries Limited, a removed company, was incorporated on 20 Mar 1981. 9429040780450 is the New Zealand Business Number it was issued. "Business consultant service" (business classification M696205) is how the company was classified. This company has been managed by 5 directors: Mark Joseph William Meates - an active director whose contract began on 02 Dec 2013,
Mary Elizabeth Meates - an inactive director whose contract began on 08 Mar 2007 and was terminated on 01 Jan 2021,
Jean Mary Meates - an inactive director whose contract began on 24 Sep 1990 and was terminated on 02 Dec 2013,
Mark Joseph William Meates - an inactive director whose contract began on 24 Sep 1990 and was terminated on 15 Nov 2006,
Brian Michael Meates - an inactive director whose contract began on 24 Sep 1990 and was terminated on 13 Mar 1997.
Last updated on 01 Apr 2024, BizDb's data contains detailed information about 1 address: Flat 2, 432 Manchester Street, St Albans, Christchurch, 8014 (types include: registered, physical).
Riccarton General Industries Limited had been using 53 Mersey Street, Saint Albans, Christchurch as their registered address up until 19 Jan 2022.
A total of 3000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2999 shares (99.97%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.03%).

Addresses

Previous addresses

Address: 53 Mersey Street, Saint Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 17 Feb 2015 to 19 Jan 2022

Address: 16 Brackendale Place, Burnside, Christchurch New Zealand

Physical & registered address used from 18 Oct 2006 to 17 Feb 2015

Address: 9 Watts Road, Ilam, Christchurch

Physical address used from 10 Jan 2006 to 18 Oct 2006

Address: 9 Watts Road, Sockburn, Christchurch

Registered address used from 02 Jan 2005 to 18 Oct 2006

Address: 6 Clifford Avenue,, Christchurch

Physical address used from 02 Jan 2005 to 10 Jan 2006

Address: 6 Clifford Ave, Christchurch

Physical address used from 05 Jun 1997 to 02 Jan 2005

Address: 27a Talfourd Place, Christchurch

Registered address used from 30 Jun 1993 to 02 Jan 2005

Contact info
64 27 2529208
11 Dec 2018 Phone
meatsey_2@xtra.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: November

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2999
Entity (NZ Limited Company) Playskool Manufacturing Co Limited
Shareholder NZBN: 9429031930260
Saint Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Meates, Mark Joseph William Saint Albans
Christchurch
8014
New Zealand
Directors

Mark Joseph William Meates - Director

Appointment date: 02 Dec 2013

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 09 Feb 2015


Mary Elizabeth Meates - Director (Inactive)

Appointment date: 08 Mar 2007

Termination date: 01 Jan 2021

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 09 Feb 2015


Jean Mary Meates - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 02 Dec 2013

Address: Christchurch,

Address used since 11 Nov 2009


Mark Joseph William Meates - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 15 Nov 2006

Address: Christchurch,

Address used since 11 Oct 2006


Brian Michael Meates - Director (Inactive)

Appointment date: 24 Sep 1990

Termination date: 13 Mar 1997

Address: Wellington,

Address used since 24 Sep 1990

Nearby companies

Autoline Mining Limited
53 Mersey Street

Crusader Property Developers Limited
53 Mersey Street

Codebase Limited
27 Mersey Street

Mane Enterprises Limited
Unit 2, 159 Cranford Street

Harpers Bazaar Interiors Limited
Suite 4, 159 Cranford Street

Tentwentythree Limited
159 Cranford Street

Similar companies

Efgh Consulting Limited
58 Mayfield Avenue

Lemon & Lime Holdings Limited
96 Mersey Street

Matai Mining Limited
53 Mersey Street

O2xygen Limited
125 Francis Avenue

Queenstown Tours Limited
125 Francis Avenue

Telford Limited
12 Carrington Street