Rata Books Limited (issued an NZBN of 9429031020879) was incorporated on 19 Jul 2011. 2 addresses are in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up until 13 Jul 2017. Rata Books Limited used other aliases, namely: Victoria Trustee No 12 Limited from 13 Jul 2011 to 04 Oct 2011. 120 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50% of shares), namely:
Green, Robert Denton (an individual) located at Riccarton, Christchurch postcode 8041. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (exactly 60 shares); it includes
Dewes, Catherine Frances (an individual) - located at Riccarton, Christchurch. "Trustee service" (ANZSIC K641965) is the category the Australian Bureau of Statistics issued to Rata Books Limited. The Businesscheck information was updated on 04 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 287-293 Durham Street North, Christchurch, 8013 | Physical & registered & service | 13 Jul 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Catherine Frances Dewes
Riccarton, Christchurch, 8041
Address used since 04 Oct 2011 |
Director | 04 Oct 2011 - current |
|
Robert Denton Green
Riccarton, Christchurch, 8041
Address used since 04 Oct 2011 |
Director | 04 Oct 2011 - current |
|
Sarah Lester Dewes
Springfield, Rotorua, 3015
Address used since 11 Apr 2017
Cambridge, Cambridge, 3434
Address used since 03 Mar 2014 |
Director | 03 Mar 2014 - current |
|
Julie Millar
Papanui, Christchurch, 8052
Address used since 19 Jul 2011 |
Director | 19 Jul 2011 - 03 Mar 2014 |
|
Martin James Veitch
Saint Albans, Christchurch, 8014
Address used since 19 Jul 2011 |
Director | 19 Jul 2011 - 04 Oct 2011 |
|
Warren Michael Johnstone
Styx, Christchurch, 8051
Address used since 19 Jul 2011 |
Director | 19 Jul 2011 - 04 Oct 2011 |
| Previous address | Type | Period |
|---|---|---|
| 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 19 Jul 2011 - 13 Jul 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Green, Robert Denton Individual |
Riccarton Christchurch 8041 |
04 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dewes, Catherine Frances Individual |
Riccarton Christchurch 8041 |
04 Oct 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnstone, Warren Michael Individual |
Styx Christchurch 8051 |
19 Jul 2011 - 04 Oct 2011 |
|
Tubbs, Stephen John Individual |
Ilam Christchurch 8053 |
19 Jul 2011 - 04 Oct 2011 |
|
Warren Michael Johnstone Director |
Styx Christchurch 8051 |
19 Jul 2011 - 04 Oct 2011 |
|
Brooking, Ronald Lester Individual |
Rangiora Rangiora 7400 |
19 Jul 2011 - 04 Oct 2011 |
|
Millar, Julie Individual |
Papanui Christchurch 8052 |
19 Jul 2011 - 04 Oct 2011 |
|
Julie Millar Director |
Papanui Christchurch 8052 |
19 Jul 2011 - 04 Oct 2011 |
![]() |
Kitz Investments Limited 287-293 Durham Street North |
![]() |
Roading And Building Cartage Limited 287-293 Durham Street North |
![]() |
Weir Nominees Limited 287-293 Durham Street North |
![]() |
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
![]() |
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
![]() |
Tai Tapu Milk Company Limited 287-293 Durham Street North |
|
Weir Nominees Limited 287-293 Durham Street North |
|
Hay Trust Management Co Limited 287-293 Durham Street North |
|
Victoria Trustee Rh Limited 287-293 Durham Street North |
|
Victoria Trustee Mv Limited 287-293 Durham Street North |
|
Victoria Trustee Fw Limited 287-293 Durham Street North |
|
Victoria Trustee Gb Limited 287-293 Durham Street North |