Shortcuts

Oak Valley Estate Limited

Type: NZ Limited Company (Ltd)
9429033315423
NZBN
1955681
Company Number
Registered
Company Status
Current address
35 Landing Road
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 08 Feb 2022

Oak Valley Estate Limited was launched on 18 Jun 2007 and issued a number of 9429033315423. This registered LTD company has been run by 4 directors: Eadon Vincent Wiremu Rawson - an active director whose contract began on 14 Jul 2021,
Lawrence Rawson - an inactive director whose contract began on 09 Nov 2007 and was terminated on 15 Jul 2021,
Fay Rawson - an inactive director whose contract began on 09 Nov 2007 and was terminated on 31 May 2021,
Graeme Douglas Lee - an inactive director whose contract began on 18 Jun 2007 and was terminated on 09 Nov 2007.
According to BizDb's database (updated on 06 May 2024), the company uses 1 address: 35 Landing Road, Whakatane, Whakatane, 3120 (type: registered, physical).
Up to 08 Feb 2022, Oak Valley Estate Limited had been using 43 Kakahoroa Drive, Whakatane, Whakatane as their registered address.
BizDb found old names for the company: from 09 Nov 2007 to 20 Sep 2021 they were named Pinoak Estate Limited, from 18 Jun 2007 to 09 Nov 2007 they were named Longhorn No 18 Limited.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Rawson, Eadon Vincent Wiremu (a director) located at Rd 1, Taneatua postcode 3191.

Addresses

Previous addresses

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 23 Nov 2020 to 08 Feb 2022

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 29 Nov 2018 to 23 Nov 2020

Address: 43 Kakahoroa Drive, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 22 Sep 2017 to 29 Nov 2018

Address: 52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 26 Nov 2015 to 22 Sep 2017

Address: 52 Commerce Street, Whakatane New Zealand

Physical & registered address used from 18 Jun 2007 to 26 Nov 2015

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Director Rawson, Eadon Vincent Wiremu Rd 1
Taneatua
3191
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rawson, Lawrence R D 1
Whakatane
Individual Rawson, Lawrence R D 1
Whakatane
Individual Lee, Graeme Douglas Ohope
Individual Rawson, Fay R D 1
Whakatane
Directors

Eadon Vincent Wiremu Rawson - Director

Appointment date: 14 Jul 2021

Address: Rd 1, Taneatua, 3191 New Zealand

Address used since 01 Nov 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 14 Jul 2021


Lawrence Rawson - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 15 Jul 2021

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 25 Nov 2009


Fay Rawson - Director (Inactive)

Appointment date: 09 Nov 2007

Termination date: 31 May 2021

Address: Rd 1, Whakatane, 3191 New Zealand

Address used since 25 Nov 2009


Graeme Douglas Lee - Director (Inactive)

Appointment date: 18 Jun 2007

Termination date: 09 Nov 2007

Address: Ohope,

Address used since 18 Jun 2007