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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Parslow-osborne, Beverley Helen |
Titirangi Auckland 0604 New Zealand |
29 Jun 2011 - |
| Individual | Osborne, Peter Christopher |
Titirangi Auckland 0604 New Zealand |
29 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Smit, Tania Nicole |
Titirangi Auckland 0604 New Zealand |
10 May 2010 - |
| Individual | Smit, Karl Thomas |
Titirangi Auckland 0604 New Zealand |
10 May 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Thomas, Paul Martin |
Titirangi Auckland 0604 New Zealand |
10 May 2010 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Raos, Amy Sarah |
Titirangi Auckland 0604 New Zealand |
22 Jul 2021 - |
| Individual | Raos, Maximillian Patrick |
Titirangi Auckland 0604 New Zealand |
22 Jul 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Covich, Patricia Clare |
Titirangi Auckland 0604 New Zealand |
22 Apr 2014 - 22 Jul 2021 |
| Entity | Veronica House Limited Shareholder NZBN: 9429038507809 Company Number: 669506 |
09 Sep 2008 - 22 Apr 2014 | |
| Individual | Covich, Randolph Steven |
Titirangi Auckland 0604 New Zealand |
22 Apr 2014 - 22 Jul 2021 |
| Individual | Maxwell, Frances Mary |
Rd1 Pukekohe, Franklin New Zealand |
09 Sep 2008 - 22 Apr 2014 |
| Individual | Thomas, Kim Dianna |
Titirangi Auckland 0604 New Zealand |
10 May 2010 - 31 Jul 2020 |
| Individual | Maxwell, Ralph Kerr |
Rd1 Pukekohe, Franklin 2676 New Zealand |
09 Sep 2008 - 05 Jun 2013 |
| Entity | Veronica House Limited Shareholder NZBN: 9429038507809 Company Number: 669506 |
09 Sep 2008 - 22 Apr 2014 |
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
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