Riccarton Cleaning Supplies Limited (issued an NZBN of 9429035114765) was registered on 28 Oct 2004. 2 addresses are in use by the company: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, service). 85 Picton Avenue, Riccarton, Christchurch had been their registered address, up to 05 Oct 2022. Riccarton Cleaning Supplies Limited used other names, namely: Riccarton Cleaning Supplies Limited from 27 Aug 2009 to 15 Dec 2009, Oil Fuels Nz Limited (28 Oct 2004 to 27 Aug 2009). 1200 shares are issued to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 1198 shares (99.83% of shares), namely:
Sidey, Dougal Murray (a director) located at Rd 2, Lincoln postcode 7672,
Gillman, Guy Stuart (an individual) located at Ilam, Christchurch postcode 8041. As far as the second group is concerned, a total of 2 shareholders hold 0.08% of all shares (1 share); it includes
Sidey, Dougal Murray (a director) - located at Rd 2, Lincoln,
Gillman, Guy Stuart (an individual) - located at Ilam, Christchurch. "Surface cleaning or degreasing preparation mfg" (business classification C185160) is the classification the Australian Bureau of Statistics issued to Riccarton Cleaning Supplies Limited. The Businesscheck information was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 1b, 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical & service & registered | 05 Oct 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Dougal Murray Sidey
Rd 2, Lincoln, 7672
Address used since 27 Mar 2025
Bishopdale, Christchurch, 8053
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Peter Murray Sidey
Bryndwr, Christchurch, 8052
Address used since 08 Apr 2016 |
Director | 28 Oct 2004 - 31 Mar 2022 |
| Previous address | Type | Period |
|---|---|---|
| 85 Picton Avenue, Riccarton, Christchurch | Registered & physical | 28 Oct 2004 - 05 Oct 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sidey, Dougal Murray Director |
Rd 2 Lincoln 7672 |
02 May 2022 - current |
|
Gillman, Guy Stuart Individual |
Ilam Christchurch 8041 |
02 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sidey, Dougal Murray Director |
Rd 2 Lincoln 7672 |
02 May 2022 - current |
|
Gillman, Guy Stuart Individual |
Ilam Christchurch 8041 |
02 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shelton, Peter Reginald Individual |
Strowan Christchurch 8052 |
01 Sep 2009 - 27 Feb 2019 |
|
Sidey, Peter Murray Individual |
Bryndwr Christchurch 8052 |
28 Oct 2004 - 02 May 2022 |
|
Sidey, Peter Murray Individual |
Bryndwr Christchurch 8052 |
28 Oct 2004 - 02 May 2022 |
|
Meyer, Mark Edward Individual |
Burnside Christchurch 8053 |
01 Sep 2009 - 02 May 2022 |
|
Sidey, Peter Murray Individual |
Bryndwr Christchurch 8052 |
28 Oct 2004 - 02 May 2022 |
|
Sidey, Mary Ann Individual |
Bryndwr Christchurch 8052 |
01 Sep 2009 - 02 May 2022 |
|
Sidey, Mary Ann Individual |
Bryndwr Christchurch 8052 |
01 Sep 2009 - 02 May 2022 |
|
Meyer, Mark Edward Individual |
Burnside Christchurch 8053 |
01 Sep 2009 - 02 May 2022 |
![]() |
G D Gardener Builders Limited 85 Picton Avenue, Riccarton |
![]() |
Triumph One Limited 85 Picton Avenue, Riccarton |
![]() |
Cafe 39 On Tancred Limited 85 Picton Avenue |
![]() |
The Up Beet Company Limited 85 Picton Avenue |
![]() |
Anderson Livestock Limited 85 Picton Avenue |
![]() |
Noel J Marine Limited 85 Picton Ave |
|
Stratacote Limited 77 Gasson Street |
|
Integra Industries Limited 21a Grosvenor Street |
|
Mecon Limited 24 Ridge Street |
|
Gembra Limited 3 Bush Street |
|
Car Clean Products NZ Limited Level 5, 110 Symonds Street, Grafton |
|
Eco Oven Cleaning Limited 24 Veronica Street |