Dry River Land Co Limited, a registered company, was incorporated on 05 Jul 1968. 9429040892313 is the NZBN it was issued. "Sheep farming" (ANZSIC A014110) is how the company was categorised. This company has been supervised by 3 directors: Pierre Arthur Skinner Irwin - an active director whose contract started on 01 Jun 2018,
David Hirst Skinner Irwin - an inactive director whose contract started on 10 Jan 1985 and was terminated on 27 Jul 2018,
Paule Irwin - an inactive director whose contract started on 10 Jan 1985 and was terminated on 10 Nov 2007.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
Floor 2, 111 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
187 Featherston Street, Wellington Central, Wellington, 6011 (other address) among others.
Dry River Land Co Limited had been using Level 3, Amp Chambers, 187 Featherston Street, Wellington as their physical address up until 07 Jun 2018.
One entity controls all company shares (exactly 92300 shares) - Roux Investment Limited - located at 6011, Wellington Central, Wellington.
Previous addresses
Address #1: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Physical address used from 06 May 2002 to 07 Jun 2018
Address #2: Level 3, Amp Chambers, 187 Featherston Street, Wellington New Zealand
Registered address used from 02 Feb 2002 to 01 Aug 2018
Address #3: Level 12, Willbank House, 57-65 Willis Street, Wellington
Registered address used from 13 May 1998 to 02 Feb 2002
Address #4: Les Charmettes, Martinborough Road, Kaiwaiwai
Registered address used from 13 May 1998 to 13 May 1998
Address #5: Les Charmettes, Martinborough Road, Kaiwaiwai
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #6: Level 12, Willbank House, 57-65 Willis Street, Wellington
Physical address used from 01 Jul 1997 to 06 May 2002
Basic Financial info
Total number of Shares: 92300
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 92300 | |||
Entity (NZ Limited Company) | Roux Investment Limited Shareholder NZBN: 9429039034939 |
Wellington Central Wellington 6011 New Zealand |
05 Jul 1968 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Juillard Management Ltd | 05 Jul 1968 - 16 Nov 2007 | |
Other | Null - Juillard Management Ltd | 05 Jul 1968 - 16 Nov 2007 |
Ultimate Holding Company
Pierre Arthur Skinner Irwin - Director
Appointment date: 01 Jun 2018
Address: Wilton, Wellington, 6012 New Zealand
Address used since 01 Apr 2019
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Jun 2018
David Hirst Skinner Irwin - Director (Inactive)
Appointment date: 10 Jan 1985
Termination date: 27 Jul 2018
Address: Greytown, Greytown, 5712 New Zealand
Address used since 22 Oct 2010
Paule Irwin - Director (Inactive)
Appointment date: 10 Jan 1985
Termination date: 10 Nov 2007
Address: Featherston,
Address used since 10 Jan 1985
Diggaworks Wairarapa Limited
Floor 2, 111 Customhouse Quay
Downton Investments Limited
Floor 2, 111 Customhouse Quay
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
The Lightbulb Man Limited
Floor 2, 111 Customhouse Quay
Tuffery Art Management Limited
Floor 2, 111 Customhouse Quay
Silverbirch Plumbing Limited
Floor 2, 111 Customhouse Quay
Diessl Investments Limited
75 Ghuznee Street, Level 4
Highcreek Farms Limited
L15, 95 Customhouse Quay
Scapa Farm Limited
Level 2 Bdo House
Spring Sheep Dairy Nz Management Limited
15 Allen Street
Sulphur Wells Limited
Deloitte
The Gray Barn Limited
99-105 Customhouse Quay