Valridge Farm Limited was incorporated on 17 Jul 2007 and issued a number of 9429033299624. The registered LTD company has been managed by 5 directors: Clayton John Buckley - an active director whose contract began on 19 Dec 2007,
Raewyn Margaret Buckley - an active director whose contract began on 19 Aug 2024,
Russell John Buckley - an inactive director whose contract began on 24 Mar 2015 and was terminated on 19 Aug 2024,
Gail Lesley Meikle - an inactive director whose contract began on 17 Jul 2007 and was terminated on 23 Dec 2014,
Trevor John Meikle - an inactive director whose contract began on 17 Jul 2007 and was terminated on 28 Aug 2014.
According to our database (last updated on 17 May 2025), this company uses 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up to 24 Feb 2015, Valridge Farm Limited had been using Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin 9016 as their registered address.
A total of 483 shares are allotted to 1 group (2 shareholders in total). In the first group, 483 shares are held by 2 entities, namely:
Buckley, Raewyn Margaret (an individual) located at Rangiora postcode 7400,
C J Buckley Trustee Company Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
Previous addresses
Address: Harvie Green Wyatt, Chartered Accountants, Level 5, 229 Moray Place, Dunedin 9016 New Zealand
Registered & physical address used from 02 Oct 2008 to 24 Feb 2015
Address: Harvie Green Wyatt, Chartered Accountants, Level 5,229 Moray Place, Dunedin
Physical & registered address used from 24 Jul 2007 to 02 Oct 2008
Address: C/-harvie Green Wyatt, Chartered Accountants, Cnr Moray Place & Filluel Str, Dunedin
Registered & physical address used from 17 Jul 2007 to 24 Jul 2007
Basic Financial info
Total number of Shares: 483
Annual return filing month: September
Annual return last filed: 11 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 483 | |||
| Individual | Buckley, Raewyn Margaret |
Rangiora 7400 New Zealand |
22 Aug 2024 - |
| Entity (NZ Limited Company) | C J Buckley Trustee Company Limited Shareholder NZBN: 9429033043517 |
100 Moorhouse Avenue Christchurch 8011 New Zealand |
04 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Buckley, Russell John |
Loburn R D 2 Rangiora 7472 New Zealand |
04 Apr 2008 - 22 Aug 2024 |
| Individual | Buckley, Russell John |
Loburn R D 2 Rangiora 7472 New Zealand |
04 Apr 2008 - 22 Aug 2024 |
| Individual | Meikle, Trevor John |
2-d R D Oamaru 9492 New Zealand |
17 Jul 2007 - 01 Sep 2014 |
| Individual | Meikle, Gail Lesley |
2-d R D Oamaru 9492 New Zealand |
17 Jul 2007 - 23 Jan 2015 |
| Individual | Harvie, Douglas James |
Dunedin 9013 New Zealand |
17 Jul 2007 - 23 Jan 2015 |
Clayton John Buckley - Director
Appointment date: 19 Dec 2007
Address: Unit No. 215, Al Kharj 16685 - 9225, Saudi Arabia
Address used since 19 Jun 2019
Address: Haradh Highway (route 10), Al Kharj, Saudi Arabia
Address used since 13 Sep 2016
Raewyn Margaret Buckley - Director
Appointment date: 19 Aug 2024
Address: Rangiora, 7400 New Zealand
Address used since 10 Mar 2025
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 19 Aug 2024
Russell John Buckley - Director (Inactive)
Appointment date: 24 Mar 2015
Termination date: 19 Aug 2024
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 24 Mar 2015
Gail Lesley Meikle - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 23 Dec 2014
Address: 2-d R D, Oamaru 9492,
Address used since 01 Sep 2009
Trevor John Meikle - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 28 Aug 2014
Address: 2-d R D, Oamaru 9492,
Address used since 01 Sep 2009
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1