Shortcuts

Village Fields Drainage Limited

Type: NZ Limited Company (Ltd)
9429032577730
NZBN
2169316
Company Number
Registered
Company Status
Current address
37a Landing Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 06 Jul 2022

Village Fields Drainage Limited was registered on 09 Sep 2008 and issued a business number of 9429032577730. This registered LTD company has been run by 7 directors: Beverley Helen Parslow-Osborne - an active director whose contract began on 23 Jul 2014,
Paul Martin Thomas - an active director whose contract began on 23 Jul 2014,
Tania Nicole Smit - an active director whose contract began on 28 Jun 2022,
Karl Thomas Smit - an inactive director whose contract began on 23 Jul 2014 and was terminated on 28 Jun 2022,
Randolph Steven Covich - an inactive director whose contract began on 23 Jul 2014 and was terminated on 21 Jul 2021.
According to BizDb's information (updated on 11 May 2025), the company uses 1 address: 37A Landing Road, Titirangi, Auckland, 0604 (types include: registered, physical).
Up to 06 Jul 2022, Village Fields Drainage Limited had been using 3049 Great North Road, New Lynn, Auckland as their physical address.
A total of 4 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 1 share is held by 2 entities, namely:
Parslow-Osborne, Beverley Helen (an individual) located at Titirangi, Auckland postcode 0604,
Osborne, Peter Christopher (an individual) located at Titirangi, Auckland postcode 0604.
Then there is a group that consists of 2 shareholders, holds 25% shares (exactly 1 share) and includes
Smit, Tania Nicole - located at Titirangi, Auckland,
Smit, Karl Thomas - located at Titirangi, Auckland.
The third share allocation (1 share, 25%) belongs to 1 entity, namely:
Thomas, Paul Martin, located at Titirangi, Auckland (an individual).

Addresses

Previous addresses

Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand

Physical & registered address used from 15 Aug 2017 to 06 Jul 2022

Address: 3049 Great North Road, New Lynn, Auckland, 0600 New Zealand

Physical & registered address used from 07 Jul 2011 to 15 Aug 2017

Address: Lee & Holden Chartered Accountants Ltd, 3049 Great North Road, New Lynn, Auckland New Zealand

Physical & registered address used from 09 Sep 2008 to 07 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: June

Annual return last filed: 29 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Parslow-osborne, Beverley Helen Titirangi
Auckland
0604
New Zealand
Individual Osborne, Peter Christopher Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Smit, Tania Nicole Titirangi
Auckland
0604
New Zealand
Individual Smit, Karl Thomas Titirangi
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Thomas, Paul Martin Titirangi
Auckland
0604
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Raos, Amy Sarah Titirangi
Auckland
0604
New Zealand
Individual Raos, Maximillian Patrick Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Covich, Patricia Clare Titirangi
Auckland
0604
New Zealand
Entity Veronica House Limited
Shareholder NZBN: 9429038507809
Company Number: 669506
Individual Covich, Randolph Steven Titirangi
Auckland
0604
New Zealand
Individual Maxwell, Frances Mary Rd1
Pukekohe, Franklin

New Zealand
Individual Thomas, Kim Dianna Titirangi
Auckland
0604
New Zealand
Individual Maxwell, Ralph Kerr Rd1
Pukekohe, Franklin 2676

New Zealand
Entity Veronica House Limited
Shareholder NZBN: 9429038507809
Company Number: 669506
Directors

Beverley Helen Parslow-osborne - Director

Appointment date: 23 Jul 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Jul 2014


Paul Martin Thomas - Director

Appointment date: 23 Jul 2014

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Jul 2014


Tania Nicole Smit - Director

Appointment date: 28 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jun 2022


Karl Thomas Smit - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 28 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 28 Jul 2016


Randolph Steven Covich - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 21 Jul 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 23 Jul 2014


Frances Mary Maxwell - Director (Inactive)

Appointment date: 09 Sep 2008

Termination date: 28 Jul 2014

Address: Rd 1, Pukekohe, 2676 New Zealand

Address used since 09 Jun 2014


Ralph Kerr Maxwell - Director (Inactive)

Appointment date: 09 Sep 2008

Termination date: 25 Mar 2012

Address: Rd1, Pukekohe, Franklin 2676, New Zealand

Address used since 17 Feb 2010

Nearby companies

Hooper & Co Limited
3049 Great North Road

Que Property Management Limited
3049 Great North Road

Westside Build Limited
3049 Great North Road

Elevate Architecture Limited
3049 Great North Road

Junair Spraybooths Nz Limited
3049 Great North Road

P & S Murfitt Limited
3049 Great North Road