Clare River Limited, a registered company, was incorporated on 05 May 2010. 9429031587754 is the business number it was issued. "Investment - residential property" (business classification L671150) is how the company has been categorised. This company has been supervised by 4 directors: Andrew Peter Anderson - an active director whose contract started on 05 May 2010,
Nicola Dawn Sinclair - an active director whose contract started on 05 May 2010,
Andrew Carl Frederick Wilson - an active director whose contract started on 05 May 2010,
Mary-Claire Anderson - an active director whose contract started on 05 May 2010.
Last updated on 20 Mar 2024, the BizDb database contains detailed information about 4 addresses the company uses, specifically: 54 Reservoir Road, Oamaru North, Oamaru, 9400 (postal address),
54 Reservoir Road, Oamaru North, Oamaru, 9400 (office address),
54 Reservoir Road, Oamaru North, Oamaru, 9400 (delivery address),
54 Reservoir Road, Oamaru North, Oamaru, 9400 (other address) among others.
Clare River Limited had been using 50 Reservoir Road, Oamaru North, Oamaru as their registered address up to 12 Apr 2018.
A total of 3000 shares are issued to 4 shareholders (4 groups). The first group includes 500 shares (16.67 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the next share allotment (1000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 54 Reservoir Road, Oamaru North, Oamaru, 9400 New Zealand
Postal & office & delivery address used from 20 Apr 2020
Principal place of activity
54 Reservoir Road, Oamaru North, Oamaru, 9400 New Zealand
Previous addresses
Address #1: 50 Reservoir Road, Oamaru North, Oamaru, 9400 New Zealand
Registered & physical address used from 05 Aug 2014 to 12 Apr 2018
Address #2: Crowe Horwath, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 16 Apr 2014 to 05 Aug 2014
Address #3: Whk New Zealand, 1 Coquet Street, Oamaru, 9400 New Zealand
Physical & registered address used from 10 May 2011 to 16 Apr 2014
Address #4: Whk New Zealand, 6/10 Coquet Steret, Oamaru New Zealand
Physical & registered address used from 05 May 2010 to 10 May 2011
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Anderson, Andrew Peter |
Oamaru 9400 New Zealand |
05 May 2010 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Wilson, Andrew Carl Frederick |
Oamaru 9400 New Zealand |
05 May 2010 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Sinclair, Nicola Dawn |
Oamaru 9400 New Zealand |
05 May 2010 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Anderson, Mary-claire |
Oamaru 9400 New Zealand |
05 May 2010 - |
Andrew Peter Anderson - Director
Appointment date: 05 May 2010
Address: Oamaru, Otago, 9400 New Zealand
Address used since 04 Apr 2018
Address: Oamaru, Otago, 9400 New Zealand
Address used since 01 Jan 2016
Nicola Dawn Sinclair - Director
Appointment date: 05 May 2010
Address: Oamaru, Otago, 9400 New Zealand
Address used since 01 Jan 2016
Andrew Carl Frederick Wilson - Director
Appointment date: 05 May 2010
Address: Oamaru, Otago, 9400 New Zealand
Address used since 01 Jan 2016
Mary-claire Anderson - Director
Appointment date: 05 May 2010
Address: Oamaru, Otago, 9400 New Zealand
Address used since 04 Apr 2018
Address: Oamaru, Otago, 9400 New Zealand
Address used since 01 Jan 2016
Andy Anderson Builder Limited
54 Reservoir Road
Recycled Timbers Nz Limited
49 Derwent Street
Oamaru New Life Fellowship Inc
C/o B Hay
Waitaki Irrigation Management Limited
78 Reservoir Road
Vision Geosolutions Limited
78 Reservoir Road
Waitaki Dairy Solutions Limited
78 Reservoir Road
Chou's Holdings Limited
23 Grove Avenue
J Robertson Investments Limited
72 Tyne Street
Jinjer Properties Limited
50a Upper Ure Street
Lord Retirement Fund Limited
20 Wear Street
Roar Developments Limited
10 Stirling Street
Sarah Hampton Limited
8 Totara Street