Shortcuts

Riverlands Eltham Limited

Type: NZ Limited Company (Ltd)
9429040860619
NZBN
27130
Company Number
Registered
Company Status
Current address
Lower London Street
Eltham 4322
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 16 Nov 2010
The Riverlands Eltham Plant
Lower London Street
Eltham 4322
New Zealand
Physical & registered & service address used since 24 Nov 2010

Riverlands Eltham Limited, a registered company, was started on 17 Jan 1973. 9429040860619 is the NZBN it was issued. This company has been run by 16 directors: Peter William Conley - an active director whose contract began on 01 Apr 2017,
Darryl Tones - an active director whose contract began on 30 Mar 2021,
Steven Lloyd Gray - an inactive director whose contract began on 08 Jun 2018 and was terminated on 30 Mar 2021,
Graeme Thomas Harrison - an inactive director whose contract began on 03 Jul 1995 and was terminated on 31 Mar 2018,
Mark Eric Clarkson - an inactive director whose contract began on 16 Dec 2008 and was terminated on 31 Mar 2017.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: The Riverlands Eltham Plant, Lower London Street, Eltham, 4322 (category: physical, registered).
Riverlands Eltham Limited had been using Lower London Street, Eltham as their physical address up to 12 Apr 2001.
A single entity owns all company shares (exactly 8242387 shares) - Riverlands Limited - located at 4322, Lower London Street, Eltham.

Addresses

Previous addresses

Address #1: Lower London Street, Eltham

Physical & registered address used from 12 Apr 2001 to 12 Apr 2001

Address #2: The Riverlands Eltham Plant, Lower London Street, Eltham New Zealand

Registered address used from 12 Apr 2001 to 24 Nov 2010

Address #3: The Roverlands Eltham Plant, Lower London Street, Eltham New Zealand

Physical address used from 12 Apr 2001 to 24 Nov 2010

Address #4: Level 3 Compaq House, 86-96 Victoria Street, Wellington

Registered & physical address used from 01 Dec 2000 to 12 Apr 2001

Address #5: Level 5, 110 Featherston Street, Wellington

Registered & physical address used from 01 Nov 1999 to 01 Dec 2000

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

Physical address used from 21 Nov 1996 to 01 Nov 1999

Address #7: Huttons Kiwi Building, Level 6, 73 Symonds Street, Auckland 1

Registered address used from 01 Jul 1996 to 01 Nov 1999

Address #8: Level 5, 110 Featherston Street, Wellington

Physical address used from 01 Jul 1996 to 21 Nov 1996

Address #9: 18 Industry Road, Penrose, Auckland

Registered address used from 30 Nov 1993 to 01 Jul 1996

Address #10: Level 4, Riverlands House, 31 Victoria Street, Christchurch

Registered address used from 08 Jan 1993 to 30 Nov 1993

Address #11: 71 Cambridge Tce, Christchurch

Registered address used from 08 May 1992 to 08 Jan 1993

Contact info
64 3 3582200
06 Mar 2019 Phone
helen.skinner@anzcofoods.com
06 Mar 2019 Email
anzcofoods.com
06 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 8242387

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8242387
Entity (NZ Limited Company) Riverlands Limited
Shareholder NZBN: 9429040324791
Lower London Street
Eltham

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 31 Mar 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: 03 Jul 1995

Termination date: 31 Mar 2018

Address: Methven, 7730 New Zealand

Address used since 28 Apr 2017

Address: Methven, Methven, 7730 New Zealand

Address used since 05 Oct 2016


Mark Eric Clarkson - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 31 Mar 2017

Address: Christchurch, 8052 New Zealand

Address used since 01 Oct 2015


Trevor William Johnston - Director (Inactive)

Appointment date: 20 Dec 2000

Termination date: 30 Sep 2010

Address: New Plymouth, 4310 New Zealand

Address used since 24 Sep 2003


Ross Sydney Cuthbert - Director (Inactive)

Appointment date: 17 May 1996

Termination date: 20 Dec 2000

Address: Tawa, Wellington,

Address used since 17 May 1996


Grant Cameron Goodger - Director (Inactive)

Appointment date: 13 Oct 1995

Termination date: 17 May 1996

Address: Papatoetoe, Auckland,

Address used since 13 Oct 1995


Ian Spurgeon Studd - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 27 Nov 1995

Address: Takapuna, Auckland,

Address used since 31 Mar 1992


Kenneth John Macdonald - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 27 Nov 1995

Address: Tauranga,

Address used since 22 Apr 1992


Peter Alexander Nicholas - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 13 Oct 1995

Address: Herne Bay, Auckland,

Address used since 31 Mar 1992


George Herbert Exton - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 03 Jul 1995

Address: Hunua, R.d.3, Papakura,

Address used since 22 Apr 1992


David Steven Mcsweeny - Director (Inactive)

Appointment date: 05 Sep 1992

Termination date: 21 Mar 1994

Address: 21 Rd, Stratford,

Address used since 05 Sep 1992


John Burns Buxton - Director (Inactive)

Appointment date: 11 Jan 1993

Termination date: 18 Oct 1993

Address: Parnell, Auckland,

Address used since 11 Jan 1993


Anne June Urlwin - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 20 Jan 1993

Address: Christchurch,

Address used since 22 Apr 1992


Nigel Christopher Taylor - Director (Inactive)

Appointment date: 22 Apr 1992

Termination date: 30 Oct 1992

Address: R.d.2, Blenheim,

Address used since 22 Apr 1992

Nearby companies

Uhlenberg Haulage Limited
175 Bridge Street

Eco Positive Limited
28 Railway Street

Rubies Industries Limited
197 Bridge Street

Eltham Small-bore Rifle Club Incorporated
Egmont Farm Machinery

Atx Group Limited
2 Collingwood Street

Eltham Pony Club Incorporated
C/-92 Collingwood Street