Valley View Water Supply Limited was started on 26 Oct 2012 and issued an NZBN of 9429030474390. The registered LTD company has been run by 10 directors: Tracey Joan Anne Gurney - an active director whose contract began on 12 Apr 2025,
Geoffrey Edward Odell - an active director whose contract began on 12 Apr 2025,
Joanne Elizabeth Ramsay - an active director whose contract began on 12 Apr 2025,
Derek Michael Ramsay - an active director whose contract began on 12 Apr 2025,
Stephen Ross Gibson - an inactive director whose contract began on 23 Jul 2023 and was terminated on 05 May 2025.
As stated in our information (last updated on 29 May 2025), the company filed 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: postal, office).
Until 29 May 2017, Valley View Water Supply Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address.
A total of 80 shares are issued to 8 groups (19 shareholders in total). When considering the first group, 10 shares are held by 2 entities, namely:
Babics, Erika (an individual) located at Rd 1, Wairau Valley postcode 7271,
Brenssell, Steven Craig (an individual) located at Rd 1, Wairau Valley postcode 7271.
Then there is a group that consists of 2 shareholders, holds 12.5 per cent shares (exactly 10 shares) and includes
Foley, John Joseph - located at Wairau Valley,
Johns, Lynda Dianne - located at Wairau Valley.
The third share allotment (10 shares, 12.5%) belongs to 2 entities, namely:
Ramsay, Derek Michael, located at Rd 1, Wairau Valley (an individual),
Ramsay, Joanne Elizabeth, located at Rd 1, Wairau Valley (an individual). Valley View Water Supply Limited is categorised as "Water supply system operation" (business classification D281120).
Other active addresses
Address #4: 2 Alfred Street, Benheim, Marlborough, 7240 New Zealand
Delivery address used from 07 Oct 2024
Previous addresses
Address #1: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 07 Oct 2015 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 26 Oct 2012 to 07 Oct 2015
Basic Financial info
Total number of Shares: 80
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Babics, Erika |
Rd 1 Wairau Valley 7271 New Zealand |
20 Jun 2024 - |
| Individual | Brenssell, Steven Craig |
Rd 1 Wairau Valley 7271 New Zealand |
20 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Foley, John Joseph |
Wairau Valley 7271 New Zealand |
13 Nov 2023 - |
| Individual | Johns, Lynda Dianne |
Wairau Valley 7271 New Zealand |
13 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Ramsay, Derek Michael |
Rd 1 Wairau Valley 7271 New Zealand |
16 Sep 2019 - |
| Individual | Ramsay, Joanne Elizabeth |
Rd 1 Wairau Valley 7271 New Zealand |
16 Sep 2019 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Individual | Odell, Gillian Frances |
Rd 1 Wairau Valley 7271 New Zealand |
27 Sep 2018 - |
| Individual | Odell, Geoffrey Edward |
Rd 1 Wairau Valley 7271 New Zealand |
27 Sep 2018 - |
| Director | Odell, Geoffrey Edward |
Rd 1 Wairau Valley 7271 New Zealand |
27 Sep 2018 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | Morris, Lynne Cherie |
Rd 1 Wairau Valley 7271 New Zealand |
01 Oct 2013 - |
| Individual | Nicholls, Myles Dallas |
Rd 1 Wairau Valley 7271 New Zealand |
01 Oct 2013 - |
| Shares Allocation #6 Number of Shares: 10 | |||
| Individual | Gurney, Gary |
Rd 1 Wairau Valley 7271 New Zealand |
10 Aug 2022 - |
| Individual | Mccullagh, Fiona |
Burleigh Blenheim 7272 New Zealand |
10 Aug 2022 - |
| Individual | Gurney, Tracey Joan Anne |
Rd 1 Wairau Valley 7271 New Zealand |
10 Aug 2022 - |
| Individual | Mccullagh, Shane Richard |
Burleigh Blenheim 7272 New Zealand |
10 Aug 2022 - |
| Shares Allocation #7 Number of Shares: 10 | |||
| Individual | Robinson, Andrew Paul |
Rd 1 Wairau Valley 7271 New Zealand |
12 Apr 2016 - |
| Individual | Robinson, Jane Louise |
Rd 1 Wairau Valley 7271 New Zealand |
12 Apr 2016 - |
| Shares Allocation #8 Number of Shares: 10 | |||
| Individual | Gibson, Karen Louise |
Wairau Valley 7271 New Zealand |
21 Nov 2016 - |
| Individual | Gibson, Stephen Ross |
Wairau Valley 7271 New Zealand |
21 Nov 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hart, Jennifer Hayley |
Rd 1 Wairau Valley 7271 New Zealand |
10 May 2016 - 16 Sep 2019 |
| Individual | Townley, Roger James |
Rd 1 Blenheim 7271 New Zealand |
22 Mar 2013 - 25 Jul 2016 |
| Individual | O'malley, Michael Charles |
Rd 1 Wairau Valley 7271 New Zealand |
29 Jan 2018 - 20 Jun 2024 |
| Individual | O'malley, Michael Charles |
Rd 1 Wairau Valley 7271 New Zealand |
29 Jan 2018 - 20 Jun 2024 |
| Individual | Phipps, Michael William Henry |
Rd 1 Wairau Valley 7271 New Zealand |
17 May 2017 - 10 Aug 2022 |
| Individual | Phipps, Michael William Henry |
Rd 1 Wairau Valley 7271 New Zealand |
17 May 2017 - 10 Aug 2022 |
| Individual | O'dell, Gillian Frances |
Rd 1 Blenheim 7271 New Zealand |
15 Apr 2015 - 27 Sep 2018 |
| Individual | Hart, Christopher William |
Rd 1 Havelock 7178 New Zealand |
10 May 2016 - 16 Sep 2019 |
| Individual | Cook, Jaimee Catharina |
Rd 3 Silverdale 0993 New Zealand |
17 May 2017 - 28 Sep 2018 |
| Individual | O'malley, Doreen Patricia |
Rd 1 Wairau Valley 7271 New Zealand |
29 Jan 2018 - 04 Sep 2023 |
| Individual | Jones, Carol Dawn |
Wairau Valley Wairau Valley 7271 New Zealand |
25 Jul 2016 - 13 Nov 2023 |
| Individual | Clark, Ashley David |
Wairau Valley Wairau Valley 7271 New Zealand |
25 Jul 2016 - 13 Nov 2023 |
| Individual | Phipps, Jaimee Catharina |
Rd 1 Wairau Valley 7271 New Zealand |
28 Sep 2018 - 10 Aug 2022 |
| Entity | Valley View Lifestyle Limited Shareholder NZBN: 9429030779822 Company Number: 3732376 |
Mayfield Blenheim 7201 New Zealand |
26 Oct 2012 - 29 Jan 2018 |
| Individual | O'dell, Geoffrey Edward |
Rd 1 Blenheim 7271 New Zealand |
15 Apr 2015 - 27 Sep 2018 |
| Individual | Hook, Daniel Piko Rangi |
Kumeu Kumeu 0810 New Zealand |
21 Nov 2016 - 21 Nov 2016 |
| Entity | Valley View Lifestyle Limited Shareholder NZBN: 9429030779822 Company Number: 3732376 |
Mayfield Blenheim 7201 New Zealand |
26 Oct 2012 - 29 Jan 2018 |
| Individual | Hook, Nicolle Sheree |
Kumeu Kumeu 0810 New Zealand |
21 Nov 2016 - 21 Nov 2016 |
Tracey Joan Anne Gurney - Director
Appointment date: 12 Apr 2025
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 12 Apr 2025
Geoffrey Edward Odell - Director
Appointment date: 12 Apr 2025
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 12 Apr 2025
Joanne Elizabeth Ramsay - Director
Appointment date: 12 Apr 2025
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 12 Apr 2025
Derek Michael Ramsay - Director
Appointment date: 12 Apr 2025
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 12 Apr 2025
Stephen Ross Gibson - Director (Inactive)
Appointment date: 23 Jul 2023
Termination date: 05 May 2025
Address: Wairau Valley, 7271 New Zealand
Address used since 23 Jul 2023
Andrew Paul Robinson - Director (Inactive)
Appointment date: 23 Jul 2023
Termination date: 12 Apr 2025
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 23 Jul 2023
Myles Dallas Nicholls - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 23 Jul 2023
Address: Wairau Valley, Rd 1, Blenheim, 7271 New Zealand
Address used since 14 Sep 2017
Geoffrey Edward Odell - Director (Inactive)
Appointment date: 14 Sep 2017
Termination date: 23 Jul 2023
Address: Rd 1, Wairau Valley, 7271 New Zealand
Address used since 07 Sep 2021
Address: Wairau Valley, Rd 1, Blenheim, 7271 New Zealand
Address used since 28 Sep 2018
Address: Wairau Valley, Rd 1, Blenheim, 7271 New Zealand
Address used since 14 Sep 2017
Eion Douglas Townley - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 20 Aug 2018
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 26 Oct 2012
Colin Wilson - Director (Inactive)
Appointment date: 26 Oct 2012
Termination date: 03 Mar 2016
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 26 Oct 2012
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street
Ballochdale Dam Company Limited
65 Seymour Street
Bartletts Creek Dam Company Limited
2 Alfred Street
Dry Hills Irrigation Limited
262 Alabama Road
Edgewater Estate Limited
2 Alfred Street
Fairbourne Water Company Limited
19 Henry Street
Waipara Water Company Limited
30 Maxwell Road