Ravenstone Limited (issued a business number of 9429034714287) was incorporated on 10 Jun 2005. 5 addresess are currently in use by the company: 330 Highsted Road, Casebrook, Christchurch, 8051 (type: physical, registered). Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch had been their physical address, until 17 Sep 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Mitchell, Humphrey George (a director) located at Casebrook, Christchurch postcode 8051. "Beef cattle farming" (ANZSIC A014220) is the category the ABS issued to Ravenstone Limited. Businesscheck's database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
197 Styx Mill Road, Bishopdale, Christchurch, 8043 | Postal & office & delivery | 11 Apr 2019 |
330 Highsted Road, Casebrook, Christchurch, 8051 | Physical & registered & service | 17 Sep 2020 |
Name and Address | Role | Period |
---|---|---|
Humphrey George Mitchell
Casebrook, Christchurch, 8051
Address used since 21 Mar 2014 |
Director | 21 Mar 2014 - current |
William Douglas Mitchell
Casebrook, Christchurch, 8051
Address used since 21 Mar 2014 |
Director | 21 Mar 2014 - 01 Apr 2022 |
Mark John Revis
Fendalton, Christchurch, 8052
Address used since 21 Dec 2011 |
Director | 21 Dec 2011 - 21 Mar 2014 |
David Stanley Duns
Christchurch,
Address used since 10 Jun 2005 |
Director | 10 Jun 2005 - 21 Dec 2011 |
197 Styx Mill Road , Bishopdale , Christchurch , 8043 |
Previous address | Type | Period |
---|---|---|
Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 04 Apr 2019 - 17 Sep 2020 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Apr 2017 - 04 Apr 2019 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 05 Feb 2014 - 05 Apr 2017 |
Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 | Physical & registered | 13 Apr 2011 - 05 Feb 2014 |
Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch | Physical & registered | 10 Jun 2005 - 13 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Humphrey George Director |
Casebrook Christchurch 8051 |
14 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, William Douglas Individual |
Casebrook Christchurch 8051 |
14 Apr 2014 - 26 Jan 2021 |
Duns, David Stanley Individual |
Christchurch |
10 Jun 2005 - 21 Dec 2011 |
William Douglas Mitchell Director |
Casebrook Christchurch 8051 |
14 Apr 2014 - 26 Jan 2021 |
Revis, Mark John Individual |
Fendalton Christchurch 8052 |
21 Dec 2011 - 14 Apr 2014 |
Mark John Revis Director |
Fendalton Christchurch 8052 |
21 Dec 2011 - 14 Apr 2014 |
Awuko Abrasives Limited Level 1, 359 Lincoln Rd |
|
Cancrete Group Limited Level 1, 100 Moorhouse Avenue |
|
People Puzzle Limited Level 1, 100 Moorhouse Avenue |
|
Savage Heat Exchangers Limited Level 1, 100 Moorhouse Avenue |
|
Cancrete Limited Level 1, 100 Moorhouse Avenue |
Rakanui Farm Limited 7 Vanadium Place |
Timperlea Limited 287-293 Durham Street North |
Lmm Investments 2012 Limited Level 2 |
Dalbar West Coast Limited Level 2 |
Mont. Cooke Limited 29 Clifford Ave |
Lineside Farm Limited 322 Manchester Street |