Wilden Downs Limited (NZBN 9429041293133) was registered on 26 Jun 2014. 2 addresses are in use by the company: 69 Newcastle Street, Riversdale, 9776 (type: registered, physical). 69C Newcastle Street, Riversdale had been their physical address, until 19 Feb 2020. 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 600 shares (50 per cent of shares), namely:
Lapthorne, Maree Jane (a director) located at Rd 2, Cromwell postcode 9384. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 600 shares); it includes
Lapthorne, Bradley John (a director) - located at Rd 2, Cromwell. "Milk production - dairy cattle" (business classification A016020) is the classification the Australian Bureau of Statistics issued Wilden Downs Limited. Our data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Newcastle Street, Riversdale, 9776 | Registered & physical & service | 19 Feb 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Maree Jane Lapthorne
Rd 2, Cromwell, 9384
Address used since 05 Nov 2020
Rd 2, Tapanui, 9587
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - current |
|
Bradley John Lapthorne
Rd 2, Cromwell, 9384
Address used since 05 Nov 2020
Rd 2, Tapanui, 9587
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - current |
|
Kenneth John Lapthorne
Rd 2, Gore, 9772
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 23 Jun 2020 |
|
Suzanne Irene Lapthorne
Rd 2, Gore, 9772
Address used since 26 Jun 2014 |
Director | 26 Jun 2014 - 23 Jun 2020 |
| Previous address | Type | Period |
|---|---|---|
| 69c Newcastle Street, Riversdale, 9744 | Physical & registered | 18 May 2016 - 19 Feb 2020 |
| Level 1, 161 Burnett Street, Ashburton, 7700 | Registered & physical | 26 Jun 2014 - 18 May 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lapthorne, Maree Jane Director |
Rd 2 Cromwell 9384 |
26 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lapthorne, Bradley John Director |
Rd 2 Cromwell 9384 |
26 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lapthorne, Kenneth John Individual |
Rd 2 Gore 9772 |
26 Jun 2014 - 26 Jun 2020 |
|
Lapthorne, Suzanne Irene Individual |
Rd 2 Gore 9772 |
26 Jun 2014 - 26 Jun 2020 |
![]() |
Paradise Valley Limited 69 Newcastle Street |
![]() |
Four Legged Farming Limited 69 Newcastle Street |
![]() |
Waiparu Farm Limited 69c Newcastle Street |
![]() |
Paradise Bush Limited 69 Newcastle Street |
![]() |
Southtech Limited 69 Newcastle Street |
![]() |
Riversdale Senior Citizens Incorporated Community Centre |
|
Goldenacres Limited 634 Mc Alister Road |
|
Dinnae Ken Limited 22 Traford Street |
|
Achamohr Dairies Limited 22 Traford Street |
|
Half Doz Limited 22 Traford Street |
|
Crb Farming Limited 22 Traford Street |
|
Martyn Sharemilking Limited 15a Hokonui Drive |