Ruahine Views Limited was launched on 08 May 2013 and issued a New Zealand Business Number of 9429030236776. The registered LTD company has been managed by 6 directors: Richard William Davidson Veitch - an active director whose contract started on 08 May 2013,
Dale Pamela Veitch - an active director whose contract started on 01 Oct 2015,
Sharee Davidson Dalgleish - an inactive director whose contract started on 11 Nov 2013 and was terminated on 04 Aug 2017,
Gowan Clare Greene - an inactive director whose contract started on 08 May 2013 and was terminated on 01 Aug 2016,
Ian Joseph Greene - an inactive director whose contract started on 08 May 2013 and was terminated on 01 Aug 2016.
As stated in BizDb's data (last updated on 09 Apr 2024), this company registered 1 address: 111 Avenue Road East, Hastings, Hastings, 4122 (types include: physical, registered).
Up until 07 Aug 2017, Ruahine Views Limited had been using 6 Gordon Street, Dannevirke as their registered address.
BizDb identified previous aliases used by this company: from 03 May 2013 to 04 Aug 2017 they were called Kinawai Farms Limited.
A total of 223210 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 223210 shares are held by 1 entity, namely:
Kinarua Farm Limited (an entity) located at 85 Alexandra Street, Hamilton postcode 3204. Ruahine Views Limited has been categorised as "Sheep and beef cattle farming" (business classification A014420).
Previous address
Address: 6 Gordon Street, Dannevirke, 0000 New Zealand
Registered & physical address used from 08 May 2013 to 07 Aug 2017
Basic Financial info
Total number of Shares: 223210
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 223210 | |||
Entity (NZ Limited Company) | Kinarua Farm Limited Shareholder NZBN: 9429035554424 |
85 Alexandra Street Hamilton 3204 New Zealand |
08 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greene, Ian Joseph |
Pongaroa 4992 New Zealand |
08 May 2013 - 14 Nov 2016 |
Director | Gowan Clare Greene |
Pongaroa 4992 New Zealand |
08 May 2013 - 14 Nov 2016 |
Director | Ian Joseph Greene |
Pongaroa 4992 New Zealand |
08 May 2013 - 14 Nov 2016 |
Individual | Greene, Gowan Clare |
Pongaroa 4992 New Zealand |
08 May 2013 - 14 Nov 2016 |
Ultimate Holding Company
Richard William Davidson Veitch - Director
Appointment date: 08 May 2013
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 31 Oct 2019
Address: Rd 2, Dannevirke, 4972 New Zealand
Address used since 09 Nov 2015
Dale Pamela Veitch - Director
Appointment date: 01 Oct 2015
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 31 Oct 2019
Address: Rd 2, Dannevirke, 4972 New Zealand
Address used since 01 Oct 2015
Sharee Davidson Dalgleish - Director (Inactive)
Appointment date: 11 Nov 2013
Termination date: 04 Aug 2017
Address: Rd 1, Wanganui, 4571 New Zealand
Address used since 11 Nov 2013
Gowan Clare Greene - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 01 Aug 2016
Address: Pongaroa, 4992 New Zealand
Address used since 08 May 2013
Ian Joseph Greene - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 01 Aug 2016
Address: Pongaroa, 4992 New Zealand
Address used since 08 May 2013
Stephen Ross Davidson Veitch - Director (Inactive)
Appointment date: 08 May 2013
Termination date: 01 Oct 2015
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 08 May 2013
Moffett Orchards Limited
111 Avenue Road East
Bay Blue Marketing Limited
111 Avenue Road
Guthrie-smith Tutira Limited
111 Avenue Road East
Middelheim Limited
111 Avenue Road
Manako Lodge Limited
111 Avenue Road East
Tubby Family Trustee Limited
111 Avenue Road East
Allen Farming Company Limited
111 Avenue Road East
Cameron Ag Limited
111 Avenue Road East
Glenlands Farm Limited
111 Avenue Road East
Kirkconnel Limited
111 Avenue Road East
Mt Marchant Limited
111 Avenue Road East
Pickett Farming Limited
111 Avenue Road East