Shortcuts

Rivercrest Cromwell Limited

Type: NZ Limited Company (Ltd)
9429041944929
NZBN
5786492
Company Number
Registered
Company Status
Q860140
Industry classification code
Retirement Village Operation - With Rest Home Or Hospital Facilities
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 24 Feb 2021

Rivercrest Cromwell Limited was launched on 26 Aug 2015 and issued a number of 9429041944929. This registered LTD company has been run by 6 directors: Archibald Galbraith Affleck - an active director whose contract started on 26 Aug 2015,
Neil Alexander Bulling - an active director whose contract started on 26 Aug 2016,
Benjamin Clement Anton Lucas - an active director whose contract started on 19 Oct 2016,
Benjamin Lucas - an active director whose contract started on 19 Oct 2016,
Wilson Andrew Wylie - an active director whose contract started on 19 Oct 2016.
As stated in BizDb's database (updated on 22 Mar 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 24 Feb 2021, Rivercrest Cromwell Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000000 shares are allotted to 5 groups (12 shareholders in total). As far as the first group is concerned, 100000 shares are held by 3 entities, namely:
Rbs Trustees 2016 Limited (an entity) located at Gore, Gore postcode 9710,
Wylie, Angela Ruth (an individual) located at Rd 2, Owaka postcode 9586,
Wylie, Wilson Andrew (an individual) located at Cromwell postcode 9383.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 100000 shares) and includes
Lucas, Lucy Marjorie - located at Rd 2, Wanaka,
Lucas, Benjamin Clement Anton - located at Rd 2, Wanaka.
The 3rd share allotment (600000 shares, 60%) belongs to 3 entities, namely:
Affleck, Sylvia Margaret, located at Cromwell (an individual),
Affleck, Archibald Galbraith, located at Cromwell (an individual),
Affleck, Craig Archibald, located at Rd 3, Cromwell (an individual). Rivercrest Cromwell Limited was classified as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 20 Jun 2018 to 24 Feb 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 23 Feb 2018 to 20 Jun 2018

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 16 May 2016 to 23 Feb 2018

Address: Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 New Zealand

Physical & registered address used from 26 Aug 2015 to 16 May 2016

Contact info
www.goldenviewvillage.co.nz
13 Feb 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100000
Entity (NZ Limited Company) Rbs Trustees 2016 Limited
Shareholder NZBN: 9429042218180
Gore
Gore
9710
New Zealand
Individual Wylie, Angela Ruth Rd 2
Owaka
9586
New Zealand
Individual Wylie, Wilson Andrew Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 100000
Individual Lucas, Lucy Marjorie Rd 2
Wanaka
9382
New Zealand
Director Lucas, Benjamin Clement Anton Rd 2
Wanaka
9382
New Zealand
Shares Allocation #3 Number of Shares: 600000
Individual Affleck, Sylvia Margaret Cromwell
9383
New Zealand
Individual Affleck, Archibald Galbraith Cromwell
9383
New Zealand
Individual Affleck, Craig Archibald Rd 3
Cromwell
9383
New Zealand
Shares Allocation #4 Number of Shares: 100000
Individual Heath, Linda Adele 42 Don Street
Invercargill
9810
New Zealand
Individual Heath, David John 42 Don Street
Invercargill
9810
New Zealand
Shares Allocation #5 Number of Shares: 100000
Individual Bulling, Patricia Ann Rd 3
Cromwell
9383
New Zealand
Director Bulling, Neil Alexander Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bulling, Patricia Rd 3
Cromwell
9383
New Zealand
Individual Lucas, Lucy Rd 2
Wanaka
9382
New Zealand
Individual Bulling, Neil Rd 3
Cromwell
9383
New Zealand
Individual Lucas, Benjamin Rd 2
Wanaka
9382
New Zealand
Directors

Archibald Galbraith Affleck - Director

Appointment date: 26 Aug 2015

Address: Riversdale, Gore, 9777 New Zealand

Address used since 26 Aug 2015

Address: Cromwell, 9383 New Zealand

Address used since 15 Feb 2018


Neil Alexander Bulling - Director

Appointment date: 26 Aug 2016

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 10 Feb 2017


Benjamin Clement Anton Lucas - Director

Appointment date: 19 Oct 2016

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 19 Oct 2016


Benjamin Lucas - Director

Appointment date: 19 Oct 2016

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 19 Oct 2016


Wilson Andrew Wylie - Director

Appointment date: 19 Oct 2016

Address: Cromwell, 9383 New Zealand

Address used since 15 Feb 2018

Address: Rd 2, Owaka, 9586 New Zealand

Address used since 19 Oct 2016


David John Heath - Director

Appointment date: 25 Oct 2016

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 25 Oct 2016

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street