Shortcuts

Village Valley Automotive Limited

Type: NZ Limited Company (Ltd)
9429033198910
NZBN
1974269
Company Number
Registered
Company Status
Current address
76 Fergusson Street
Feilding
Feilding 4702
New Zealand
Registered & physical & service address used since 05 Dec 2018

Village Valley Automotive Limited, a registered company, was launched on 24 Aug 2007. 9429033198910 is the business number it was issued. The company has been run by 1 director, named James William Candish - an active director whose contract started on 24 Aug 2007.
Updated on 06 May 2025, our database contains detailed information about 1 address: 76 Fergusson Street, Feilding, Feilding, 4702 (type: registered, physical).
Village Valley Automotive Limited had been using 76 Fergusson Street, Feilding, Feilding as their physical address up to 05 Dec 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 76 Fergusson Street, Feilding, Feilding, 4702 New Zealand

Physical & registered address used from 04 Apr 2018 to 05 Dec 2018

Address: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 29 Mar 2017 to 04 Apr 2018

Address: Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 02 Nov 2015 to 29 Mar 2017

Address: 18 Medallion Court, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical address used from 14 Jul 2014 to 02 Nov 2015

Address: 1st Floor, Cnr Main St & Victoria Ave, Palmerston North, 4410 New Zealand

Registered & physical address used from 01 Oct 2010 to 14 Jul 2014

Address: Cochrane Accountants Limited, Level 1, 267 Broadway Avenue, Palmerston North New Zealand

Physical & registered address used from 16 Jul 2009 to 01 Oct 2010

Address: Cochrane & Whitehead, 267 Broadway Avenue, Palmerston North

Registered & physical address used from 24 Aug 2007 to 16 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Candish, James William Ashhurst
Ashhurst
4810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Candish, Esther Maree Ashhurst
Ashhurst
4810
New Zealand
Directors

James William Candish - Director

Appointment date: 24 Aug 2007

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 05 Dec 2023

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 14 Aug 2020

Address: Ashhurst, Ashhurst, 4810 New Zealand

Address used since 19 Nov 2010

Nearby companies

Murrays Irish Public House Limited
80 Fergusson Street

Bailey Shearing Limited
76 Fergusson Street

M & M Livestock Limited
76 Fergusson Street

Iron Man Roofing Limited
76 Fergusson Street

The Secret Farmer Limited
76 Fergusson Street

Carpe Diem Dairies Limited
76 Fergusson Street