Reid Ranch Limited (issued an NZ business number of 9429040301785) was started on 02 Nov 1970. 2 addresses are currently in use by the company: 53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 (type: physical, registered). 61B The Mall, Cromwell, Cromwell had been their physical address, up until 23 Oct 2018. 50000 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 16667 shares (33.33% of shares), namely:
Lakes District Trustee Limited (an entity) located at Glenlieth, Dunedin postcode 9010,
Reid, Helen Elizabeth (a director) located at Brighton, Dunedin postcode 9035. As far as the second group is concerned, a total of 3 shareholders hold 33.33% of all shares (16666 shares); it includes
Wilson, Andrew David (an individual) - located at Crofton Downs, Wellington,
Reid, Wendy Elizabeth (an individual) - located at Merivale, Christchurch,
Reid, David Martin (an individual) - located at Merivale, Christchurch. The 3rd group of shareholders, share allotment (16667 shares, 33.33%) belongs to 1 entity, namely:
Reid, Alana Margaret, located at North Dunedin, Dunedin (an individual). The Businesscheck database was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
53 Lynn Lane, Bannockburn Rd 2, Cromwell, 9384 | Physical & registered & service | 23 Oct 2018 |
Name and Address | Role | Period |
---|---|---|
David Martin Reid
Merivale, Christchurch, 8014
Address used since 17 Jun 2021
Christchurch, 8014
Address used since 16 Jun 2016 |
Director | 04 Nov 1998 - current |
Helen Elizabeth Reid
Brighton, Dunedin, 9035
Address used since 16 Nov 2021
Arrowtown, Arrowtown, 9302
Address used since 15 Jun 2011
Maryhill, Dunedin, 9011
Address used since 08 Jun 2018 |
Director | 06 Nov 1998 - current |
Alana Margaret Reid
North Dunedin, Dunedin, 9016
Address used since 16 Nov 2021
Riverton, Riverton, 9822
Address used since 17 Jun 2021
Riverton, 9822
Address used since 15 Jun 2016 |
Director | 17 Nov 1998 - current |
Alan Lindsay Reid
Arrowtown, 9302
Address used since 28 Feb 1985 |
Director | 28 Feb 1985 - 19 Dec 2015 |
Elizabeth Caroline Reid
Arrowtown,
Address used since 28 Feb 1985 |
Director | 28 Feb 1985 - 09 Jun 2001 |
Previous address | Type | Period |
---|---|---|
61b The Mall, Cromwell, Cromwell, 9310 | Physical | 18 Jun 2018 - 23 Oct 2018 |
61b The Mall, Cromwell, Cromwell, 9310 | Registered | 16 Oct 2017 - 23 Oct 2018 |
283 Bannockburn Road, Cromwell | Physical | 26 Jun 2003 - 18 Jun 2018 |
36 The Mall, Cromwell | Physical | 19 Jun 2002 - 26 Jun 2003 |
283 Bannockburn Road, Cromwell | Physical | 11 Jun 2002 - 19 Jun 2002 |
283 Bannockburn Road, Cromwell | Registered | 30 Apr 2002 - 16 Oct 2017 |
3 Mcdonald Street, Alexandra | Physical | 19 Jun 2000 - 19 Jun 2000 |
36 The Mall, Cromwell | Physical | 19 Jun 2000 - 11 Jun 2002 |
3 Mcdonald St, Alexandra | Registered | 20 Sep 1997 - 30 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Lakes District Trustee Limited Shareholder NZBN: 9429035630647 Entity (NZ Limited Company) |
Glenlieth Dunedin 9010 |
24 Mar 2017 - current |
Reid, Helen Elizabeth Director |
Brighton Dunedin 9035 |
24 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Andrew David Individual |
Crofton Downs Wellington 6035 |
24 Mar 2017 - current |
Reid, Wendy Elizabeth Individual |
Merivale Christchurch 8014 |
24 Mar 2017 - current |
Reid, David Martin Individual |
Merivale Christchurch 8014 |
02 Nov 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Reid, Alana Margaret Individual |
North Dunedin Dunedin 9016 |
02 Nov 1970 - current |
Shareholder Name | Address | Period |
---|---|---|
Bell, Helen Elizabeth Individual |
Arrowtown Arrowtown 9302 |
02 Nov 1970 - 24 Mar 2017 |
Reid, Elizabeth Caroline Estate Individual |
Arrowtown Arrowtown 9302 |
02 Nov 1970 - 24 Mar 2017 |
Estate Reid, Alan Lindsay Individual |
Arrowtown Arrowtown 9302 |
24 Mar 2017 - 24 Mar 2017 |
Reid, Alan Lindsay Individual |
Arrowtown Arrowtown 9302 |
02 Nov 1970 - 24 Mar 2017 |
M W And S J Elford Trustees Limited 247d Bannockburn Road |
|
Cairnmuir Water Race Society Incorporated C/o Bill Arthur |
|
Steve Mcdowell Limited 219 Cairnmuir Road. |
|
Tp Buchanan Transport Limited 135 Bannockburn Road |
|
Bucks Labour Hire Limited 135 Bannockburn Road |
|
Remarkable Wines Limited 264 Cairnmuir Road |