Ribbonwood Downs Limited (issued a business number of 9429040305127) was started on 17 Nov 1969. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: physical, registered). 102 Clyde Street, Balclutha had been their registered address, up until 20 Sep 2011. 95000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 90000 shares (94.74 per cent of shares), namely:
O'malley & Co Nominees (2016) Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Thompson, Pamela Irene (an individual) located at Rd 2, Owaka postcode 9586,
Thompson, Alan James (an individual) located at Rd 2, Owaka postcode 9586. When considering the second group, a total of 1 shareholder holds 2.63 per cent of all shares (2500 shares); it includes
Thompson, Pamela Irene (an individual) - located at Rd 2, Owaka. Moving on to the next group of shareholders, share allotment (2500 shares, 2.63%) belongs to 1 entity, namely:
Thompson, Alan James, located at Rd 2, Owaka (an individual). Our data was last updated on 15 May 2023.
Current address | Type | Used since |
---|---|---|
102 Clyde Street, Balclutha, Balclutha, 9230 | Physical & registered & service | 20 Sep 2011 |
Name and Address | Role | Period |
---|---|---|
Alan James Thompson
Rd 2, Owaka, 9586
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - current |
Patricia Eileen Thompson
Rd 2, Owaka, 9586
Address used since 28 Sep 2009 |
Director | 20 Nov 2001 - 01 Apr 2019 |
William Kevin Thompson
Rd 2, Owaka, 9586
Address used since 28 Sep 2009 |
Director | 07 Sep 1984 - 25 Aug 2013 |
Alan James Thompson
Owaka,
Address used since 07 Sep 1984 |
Director | 07 Sep 1984 - 20 Nov 2001 |
Previous address | Type | Period |
---|---|---|
102 Clyde Street, Balclutha, 9230 | Registered & physical | 30 Sep 2010 - 20 Sep 2011 |
102 Clyde Street, Balclutha | Physical | 15 Sep 2002 - 30 Sep 2010 |
Shand Thomson Ltd, 102 Clyde St, Balclutha | Registered | 15 Sep 2002 - 30 Sep 2010 |
Shand Thomson Mactavish & Co, 102-104 Clyde St, Balclutha | Registered | 28 Sep 1999 - 15 Sep 2002 |
- | Physical | 04 Sep 1998 - 04 Sep 1998 |
102-104 Clyde Street, Balclutha | Physical | 04 Sep 1998 - 15 Sep 2002 |
Shareholder Name | Address | Period |
---|---|---|
O'malley & Co Nominees (2016) Limited Shareholder NZBN: 9429042287766 Entity (NZ Limited Company) |
Balclutha Balclutha 9230 |
21 Apr 2020 - current |
Thompson, Pamela Irene Individual |
Rd 2 Owaka 9586 |
21 Apr 2020 - current |
Thompson, Alan James Individual |
Rd 2 Owaka 9586 |
21 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Pamela Irene Individual |
Rd 2 Owaka 9586 |
21 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Alan James Individual |
Rd 2 Owaka 9586 |
21 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, William Garnett Individual |
Wanaka Wanaka 9305 |
17 Nov 1969 - 21 Apr 2020 |
Thomson, William Garnett Individual |
Wanaka Wanaka 9305 |
17 Nov 1969 - 21 Apr 2020 |
Thompson, Patricia Eileen Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 21 Apr 2020 |
O'malley, Noel Howard Individual |
Rd 2 Balclutha 9272 |
17 Nov 1969 - 21 Apr 2020 |
O'malley, Noel Howard Individual |
Rd 2 Balclutha 9272 |
17 Nov 1969 - 21 Apr 2020 |
Thompson Dec'd, William Kevin Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 31 Mar 2016 |
Thompson, William Kevin Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 28 Aug 2013 |
Thompson, Patricia Eileen Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 21 Apr 2020 |
Thompson, Patricia Eileen Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 21 Apr 2020 |
O'malley, Noel Howard Individual |
Rd 2 Balclutha 9272 |
17 Nov 1969 - 21 Apr 2020 |
Thompson, William Kevin Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 28 Aug 2013 |
Thompson, Paticia Eileen Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 28 Aug 2013 |
Thompson, Patricia Eileen Individual |
Rd 2 Owaka 9586 |
17 Nov 1969 - 21 Apr 2020 |
Thomson, William Garnett Individual |
Balclutha Balclutha 9230 |
17 Nov 1969 - 21 Apr 2020 |
Sanson Farming Co Limited 102 Clyde Street |
|
Tim White Electrical Limited 102 Clyde Street |
|
Glensdale Limited 102 Clyde Street |
|
Clarke Agri Limited 102 Clyde Street |
|
Hewitt Dairy Enterprises Limited 102 Clyde Street |
|
Trk Farm Limited 102 Clyde Street |