Riversdale Properties Limited (issued an NZ business identifier of 9429031078535) was registered on 13 Jun 2011. 2 addresses are currently in use by the company: 23 Heathcote Street, Woolston, Christchurch, 8023 (type: physical, registered). Suite 1, 25 Mandeville Street, Riccarton, Christchurch had been their physical address, up until 29 Jul 2021. 100 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 99 shares (99% of shares), namely:
Morrison, Anthony Brendon (a director) located at Huntsbury Hill, Christchurch postcode 8022,
Cross, Gail (an individual) located at Huntsbury Hill, Christchurch postcode 8022. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Morrison, Anthony Brendon (a director) - located at Huntsbury Hill, Christchurch. "Furniture retailing" (ANZSIC G421150) is the classification the ABS issued to Riversdale Properties Limited. Businesscheck's information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 23 Heathcote Street, Woolston, Christchurch, 8023 | Physical & registered & service | 29 Jul 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Anthony Brendon Morrison
Huntsbury Hill, Christchurch, 8022
Address used since 10 May 2022
St Albans, Christchurch, 8014
Address used since 30 May 2017 |
Director | 13 Jun 2011 - current |
|
David Alan Shackleton
Huntsbury, Christchurch, 8022
Address used since 26 Apr 2017 |
Director | 13 Jun 2011 - 03 Apr 2017 |
| Previous address | Type | Period |
|---|---|---|
| Suite 1, 25 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 13 Jun 2011 - 29 Jul 2021 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morrison, Anthony Brendon Director |
Huntsbury Hill Christchurch 8022 |
13 Jun 2011 - current |
|
Cross, Gail Individual |
Huntsbury Hill Christchurch 8022 |
23 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Morrison, Anthony Brendon Director |
Huntsbury Hill Christchurch 8022 |
13 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shackleton, David Alan Individual |
Ilam Christchurch 8041 |
13 Jun 2011 - 23 May 2016 |
|
David Alan Shackleton Director |
Ilam Christchurch 8041 |
13 Jun 2011 - 23 May 2016 |
![]() |
Matenga West Limited Unit 3, 25 Mandeville Street |
![]() |
Rr Developments Limited 23 Mandeville Street |
![]() |
Lings Design Consultants Limited 23 Mandeville Street |
![]() |
Melissa Holdings Limited 23b Mandeville Street |
![]() |
Nick's Garage Limited Unit 4, 33 Mandeville Street |
![]() |
Mictec Limited Unit 4, 33 Mandeville Street |
|
Missfittings Limited 44 Mandeville Street |
|
Mckenzie & Willis Limited 181 Blenheim Road |
|
Edgeware Trading Co (etc) Limited 194 Edgware Road |
|
Longking International Limited 33 Coppinger Terrace |
|
P C Squared Limited 97a Sawyers Arms Road |
|
Lala Linen Lifestyle Limited 849 Cashmere Road |