Riversdale Hotel 2015 Limited (issued a business number of 9429038777929) was incorporated on 03 Mar 1993. 2 addresses are in use by the company: 15A Hokonui Drive, Gore, Gore, 9710 (type: registered, physical). 3 Fairfield Street, Gore, Gore had been their physical address, until 26 Nov 2015. Riversdale Hotel 2015 Limited used other names, namely: Oliver's Contracting Limited from 10 Apr 2014 to 12 Oct 2015, Kiwi Rock Climbing Limited (04 Apr 2006 to 10 Apr 2014) and Rachael Downs Holdings Limited (01 Feb 2000 - 04 Apr 2006). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Oliver, Christine Mary (an individual) located at Gore, Gore postcode 9710. When considering the second group, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Oliver, Robert Mcaulley (an individual) - located at Gore, Gore. Our database was last updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 15a Hokonui Drive, Gore, Gore, 9710 | Registered & physical & service | 26 Nov 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
Christine Mary Oliver
Gore, Gore, 9710
Address used since 02 Oct 2024
Rd 6, Gore, 9776
Address used since 12 Mar 2012 |
Director | 03 Mar 1993 - current |
|
Robert Mcaulley Oliver
Gore, Gore, 9710
Address used since 02 Oct 2024
Rd 6, Gore, 9776
Address used since 12 Mar 2012 |
Director | 03 Mar 1993 - current |
|
Alan Hutchison Oliver
Riversdale, Gore, 9776
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 03 Oct 2016 |
|
Kathlyn Jean Oliver
Riversdale, Gore, 9776
Address used since 27 Oct 2015 |
Director | 27 Oct 2015 - 03 Oct 2016 |
|
David Charles Arthur
Arrowtown,
Address used since 03 Mar 1993 |
Director | 03 Mar 1993 - 26 Aug 1997 |
|
Bryan William Frame
Gore,
Address used since 03 Mar 1993 |
Director | 03 Mar 1993 - 11 Oct 1994 |
| Previous address | Type | Period |
|---|---|---|
| 3 Fairfield Street, Gore, Gore, 9710 | Physical & registered | 31 Mar 2011 - 26 Nov 2015 |
| Malloch Mcclean, 3 Fairfield Street, Gore | Physical & registered | 28 Oct 2003 - 31 Mar 2011 |
| Malaghans Road, No. 1 Rd, Queenstown | Registered | 27 Oct 2000 - 28 Oct 2003 |
| Messrs Macdonald & Associates, 16 Main Street, Gore | Physical | 27 Oct 2000 - 27 Oct 2000 |
| M J Swanson Ltd, Lora Gorge, Rd 2, Winton | Physical | 27 Oct 2000 - 28 Oct 2003 |
| Messrs Macdonald & Associates, 16 Main Street, Gore | Registered | 01 Dec 1997 - 27 Oct 2000 |
| Messrs Mcculloch & Partners, 143 Main Street, Gore | Registered | 25 Aug 1994 - 01 Dec 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Christine Mary Individual |
Gore Gore 9710 |
20 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Robert Mcaulley Individual |
Gore Gore 9710 |
20 Oct 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Alan Hutchison Individual |
Riversdale Gore 9776 |
18 Nov 2015 - 10 Oct 2016 |
|
Oliver, Kathlyn Jean Individual |
Riversdale Gore 9776 |
18 Nov 2015 - 10 Oct 2016 |
![]() |
Blue Mountain Nurseries Limited 15a Hokonui Drive |
![]() |
Mcclintock Contracting Limited 15a Hokonui Drive |
![]() |
C & T Scoles Limited 15a Hokonui Drive |
![]() |
Avonmac Limited 15a Hokonui Drive |
![]() |
Matthew Gardyne Engineering Limited 15a Hokonui Drive |
![]() |
Scott Innovation Limited 15a Hokonui Drive |