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%).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Candish, James William |
Ashhurst Ashhurst 4810 New Zealand |
24 Aug 2007 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Candish, Esther Maree |
Ashhurst Ashhurst 4810 New Zealand |
24 Aug 2007 - |
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
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