Riverlands Ko-Torp Limited (issued an NZ business number of 9429037059026) was registered on 08 Dec 2000. 2 addresses are in use by the company: 102 Clyde Street, Balclutha, Balclutha, 9230 (type: registered, physical). Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha had been their physical address, up to 20 Sep 2011. 3000 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 1350 shares (45 per cent of shares), namely:
Abacus St 03 Limited (an entity) located at Balclutha, Balclutha postcode 9230,
Mclachlan, Clifford Wynston (an individual) located at 9 Reaby Road, Gore postcode 9710. In the second group, a total of 2 shareholders hold 2.5 per cent of all shares (75 shares); it includes
Menlove, Karen Amy (an individual) - located at Rd 2, Gore,
Mclachlan, Clifford Wynston (an individual) - located at 9 Reaby Road, Gore. Next there is the next group of shareholders, share allocation (99 shares, 3.3%) belongs to 1 entity, namely:
Mclachlan, Nigel Clifford, located at Rd 2, Clinton (an individual). Businesscheck's data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 102 Clyde Street, Balclutha, Balclutha, 9230 | Registered & physical & service | 20 Sep 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Nigel Clifford Mclachlan
Rd 2, Clinton, 9584
Address used since 28 Sep 2009 |
Director | 08 Dec 2000 - current |
|
Clifford Wynston Mclachlan
Rd 2, Clinton, 9584
Address used since 28 Sep 2009
9 Reaby Street, Gore, 9710
Address used since 26 Mar 2018 |
Director | 08 Dec 2000 - current |
|
Wynette Audrey Mclachlan
Rd 2, Clinton, 9584
Address used since 28 Sep 2009
9 Reaby Road, Gore, 9710
Address used since 26 Mar 2018 |
Director | 08 Dec 2000 - 03 Jul 2024 |
| Previous address | Type | Period |
|---|---|---|
| Shand Thomson Ltd, Chartered Accountants, 102 Clyde Street, Balclutha | Physical & registered | 24 Sep 2002 - 20 Sep 2011 |
| Shand Thomson & Co, Chartered Accountants, 102 Clyde Street, Balclutha | Registered & physical | 08 Dec 2000 - 24 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abacus St 03 Limited Shareholder NZBN: 9429033316918 Entity (NZ Limited Company) |
Balclutha Balclutha 9230 |
09 Nov 2010 - current |
|
Mclachlan, Clifford Wynston Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Menlove, Karen Amy Individual |
Rd 2 Gore 9772 |
06 Nov 2024 - current |
|
Mclachlan, Clifford Wynston Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Nigel Clifford Individual |
Rd 2 Clinton 9584 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Nigel Clifford Individual |
Rd 2 Clinton 9584 |
08 Dec 2000 - current |
|
Mclachlan, Anna Maria Individual |
Rd 2 Clinton 9584 |
08 Dec 2000 - current |
|
Shand Thomson Nominees Limited Shareholder NZBN: 9429036797134 Entity (NZ Limited Company) |
Balclutha Balclutha 9230 |
01 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Clifford Wynston Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Anna Maria Individual |
Rd 2 Clinton 9584 |
08 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclachlan, Wynette Audrey Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - 06 Nov 2024 |
|
Mclachlan, Wynette Audrey Individual |
Rd 2 Clinton 9584 |
16 Dec 2009 - 27 Mar 2018 |
|
Mclachlan, Clifford Wynston Individual |
Rd 2 Clinton 9584 |
16 Dec 2009 - 27 Mar 2018 |
|
Mclachlan, Wynette Audrey Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - 06 Nov 2024 |
|
Mclachlan, Wynette Audrey Individual |
9 Reaby Road Gore 9710 |
08 Dec 2000 - 06 Nov 2024 |
|
Mclachlan, Clifford Wynston Individual |
Rd 2 Clinton 9584 |
16 Dec 2009 - 27 Mar 2018 |
|
Mclachlan, Wynette Audrey Individual |
Rd 2 Clinton 9584 |
16 Dec 2009 - 27 Mar 2018 |
![]() |
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 |