Gordon Riach Limited (NZBN 9429040231075) was started on 02 Nov 1964. 2 addresses are in use by the company: 166 Wicksteed Street, Wanganui, 4541 (type: registered, physical). 166 Wicksteed Street, Wanganui had been their registered address, up until 09 Oct 2015. 18750 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 5 shares (0.03 per cent of shares), namely:
Riach, Margot (an individual) located at Taihape. When considering the second group, a total of 2 shareholders hold 49.98 per cent of all shares (exactly 9372 shares); it includes
Kennedy, Naughton Michael (an individual) - located at Taihape,
Riach, Margot Janet (an individual) - located at Taihape. The third group of shareholders, share allocation (9372 shares, 49.98%) belongs to 2 entities, namely:
Riach, Margot Janet, located at Taihape (an individual),
Smith, Bryce Matthew Reid, located at Wanganui (an individual). Our information was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
166 Wicksteed Street, Wanganui, 4541 | Registered & physical & service | 09 Oct 2015 |
Name and Address | Role | Period |
---|---|---|
Margot Janet Riach
Rd 4, Taihape, 4794
Address used since 14 Jun 2010 |
Director | 28 Jun 2007 - current |
Gordon Daniel Riach
Taihape, Taihape, 4720
Address used since 23 Jun 2016 |
Director | 08 Feb 1987 - 19 Jul 2016 |
Janet Winfred Riach
Taihape,
Address used since 08 Feb 1987 |
Director | 08 Feb 1987 - 28 Jun 2007 |
Previous address | Type | Period |
---|---|---|
166 Wicksteed Street, Wanganui, 4541 | Registered & physical | 13 Feb 2012 - 09 Oct 2015 |
Carey Smith & Co Ltd, 162 Wicksteed Street, Wanganui | Registered | 02 Aug 2005 - 13 Feb 2012 |
Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui | Physical | 02 Aug 2005 - 13 Feb 2012 |
Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North | Registered & physical | 18 Jun 2005 - 02 Aug 2005 |
Mckenzie Mcphail, 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North | Physical | 17 Feb 1992 - 18 Jun 2005 |
- | Physical | 17 Feb 1992 - 17 Feb 1992 |
8 Te Mata Rd, Havelock North | Registered | 10 Sep 1991 - 18 Jun 2005 |
Shareholder Name | Address | Period |
---|---|---|
Riach, Margot Individual |
Taihape |
02 Nov 1964 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Naughton Michael Individual |
Taihape |
07 Mar 2007 - current |
Riach, Margot Janet Individual |
Taihape |
07 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Riach, Margot Janet Individual |
Taihape |
07 Mar 2007 - current |
Smith, Bryce Matthew Reid Individual |
Wanganui |
07 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Naughton Michael Individual |
Taihape |
07 Mar 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Riach, Bruce Individual |
Taihape |
02 Nov 1964 - 08 Apr 2005 |
Riach, Janet Winfred Individual |
Taihape |
02 Nov 1964 - 22 Nov 2016 |
Riach, Gordon Daniel Individual |
Taihape |
02 Nov 1964 - 22 Nov 2016 |
Bsa Trustees 2014 Limited 166 Wicksteed Street |
|
Avoca Services 2013 Limited 166 Wicksteed Street |
|
Wanganui Plumbing Limited 166 Wicksteed Street |
|
Cascia Structural Drafting Limited 166 Wicksteed Street |
|
Hadfield Building Limited 166 Wicksteed Street |
|
Red Star Services 2021 Limited 166 Wicksteed Street |