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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2999 | |||
Entity (NZ Limited Company) | Playskool Manufacturing Co Limited Shareholder NZBN: 9429031930260 |
Saint Albans Christchurch 8014 New Zealand |
20 Mar 1981 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Meates, Mark Joseph William |
Saint Albans Christchurch 8014 New Zealand |
20 Mar 1981 - |
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
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
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