Riverhaven Farms Limited (issued an NZ business identifier of 9429039434302) was registered on 23 Jun 1988. 7 addresess are in use by the company: 83 Whitford Park Road, Rd 1, Whitford, 2576 (type: office, delivery). Same As Registered Office had been their physical address, up until 06 Jan 2006. 1000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 100 shares (10% of shares), namely:
Kitchener, Steven (an individual) located at Rd 2, Onewhero postcode 2697. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (100 shares); it includes
Kitchener, Andrew (an individual) - located at Rd 1, Whitford. Moving on to the next group of shareholders, share allocation (100 shares, 10%) belongs to 1 entity, namely:
Kitchener, Angela, located at Rd 1, Whitford (an individual). "Mixed livestock farming nec" (business classification A019975) is the category the ABS issued to Riverhaven Farms Limited. The Businesscheck information was last updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 83 Whitford Park Road, Whitford, Auckland | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Oct 2001 |
| 83 Whitford Park Rd, Whitford, Auckland | Registered & physical & service | 06 Jan 2006 |
| 83 Whitford Park Road, Rd 1, Whitford, 2576 | Office & delivery | 03 Sep 2019 |
| Po Box 12, Whitford, Auckland, 2149 | Postal | 03 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Andrew Kitchener
Whitford, Auckland, 2576
Address used since 25 Jun 1998 |
Director | 25 Jun 1998 - current |
|
Sylvia Kitchener
Whitford, Auckland, 2576
Address used since 20 Jun 2008 |
Director | 20 Jun 2008 - current |
|
Sylvia Rose Barke
Po Box 12, Whitford,
Address used since 28 Aug 1992 |
Director | 28 Aug 1992 - 25 Jun 1998 |
|
Desmond Walter Mountain
Papatoetoe, Auckland,
Address used since 20 Jun 1988 |
Director | 20 Jun 1988 - 28 Aug 1992 |
| Type | Used since | |
|---|---|---|
| Po Box 12, Whitford, Auckland, 2149 | Postal | 03 Sep 2019 |
| 83 Whitford Park Road , Rd 1 , Whitford , 2576 |
| Previous address | Type | Period |
|---|---|---|
| Same As Registered Office | Physical | 30 Oct 1998 - 06 Jan 2006 |
| - | Physical | 30 Oct 1998 - 30 Oct 1998 |
| 31 Abbots Way, Remuera | Registered | 28 Aug 1991 - 06 Jan 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchener, Steven Individual |
Rd 2 Onewhero 2697 |
23 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchener, Andrew Individual |
Rd 1 Whitford 2576 |
23 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchener, Angela Individual |
Rd 1 Whitford 2576 |
23 Sep 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchener, Richard Individual |
Whitford Auckland 2576 |
07 Oct 2008 - 15 Oct 2019 |
|
Kitchcner, Richard Andrew Individual |
Whitford |
23 Jun 1988 - 27 Aug 2004 |
|
Price, Gregory Individual |
Whitford |
21 Dec 2005 - 21 Dec 2005 |
|
Lawler, Brendan Individual |
Queen Street Auckland |
21 Dec 2005 - 20 Sep 2016 |
|
Turanga Trust Other |
27 Aug 2004 - 27 Aug 2004 | |
|
Kitchener, Richard Individual |
Whitford Auckland 2576 |
07 Oct 2008 - 15 Oct 2019 |
|
Kitchener, Richard Individual |
Whitford Auckland 2576 |
07 Oct 2008 - 15 Oct 2019 |
|
Kitchener, Sylvia Individual |
Whitford Auckland 2576 |
07 Oct 2008 - 15 Oct 2019 |
|
Kitchener, Sylvia Individual |
Whitford Auckland 2576 |
07 Oct 2008 - 15 Oct 2019 |
|
Null - Turanga Trust Other |
23 Jun 1988 - 27 Aug 2004 | |
|
Null - Turanga Trust Other |
27 Aug 2004 - 27 Aug 2004 | |
|
Turanga Trust Other |
23 Jun 1988 - 27 Aug 2004 |
![]() |
Bhg Limited 65 Whitford Park Road |
![]() |
Landon Trustees Limited 63 Whitford Park Road |
![]() |
Whitford Park Golf Club Incorporated 58 Whitford Park Road |
![]() |
Auckland Security Installations Limited 139 Sandstone Road |
![]() |
D J Scott Associates Limited 321 Brownhill Road |
![]() |
P & D Rainbow Trustee Limited 67 Whitford Park Road |
|
Equiconnect Limited 75 Sutton Road |
|
Moorfields Limited 3 Shingleton Lane |
|
Chantilly Farms Limited 320 Ti Rakau Drive |
|
Pakau Waterfall Farms Limited 29 Phoenicia Court |
|
Waikato Livestock Services Limited Level 1, C2 / 212 Burswood Drive |
|
Riverside Hunt Farm Limited 370 Clevedon-kawakawa Road |