Valley Farm Trustees Limited was launched on 21 May 2007 and issued an NZ business number of 9429033442297. The registered LTD company has been supervised by 5 directors: Robert John Mills - an active director whose contract began on 02 Nov 2021,
Philip Jackson Armitstead - an active director whose contract began on 02 Nov 2021,
Roger Suffield Lawrence - an inactive director whose contract began on 21 May 2007 and was terminated on 02 Nov 2021,
Ben Joseph Norman - an inactive director whose contract began on 21 May 2007 and was terminated on 02 Nov 2021,
Michelle Kaye Power - an inactive director whose contract began on 21 May 2007 and was terminated on 02 Nov 2021.
According to BizDb's database (last updated on 13 May 2025), the company uses 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, physical).
Up until 09 Jun 2022, Valley Farm Trustees Limited had been using 249 Wicksteed Street, Wanganui as their physical address.
A total of 3 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3 shares are held by 1 entity, namely:
Thomson O'neil Nominees Limited (an entity) located at Stratford.
Previous addresses
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Physical & registered address used from 05 Jun 2012 to 09 Jun 2022
Address: Markhams Wanganui Limited, 249 Wicksteed Street, Wanganui 4541 New Zealand
Physical & registered address used from 20 Apr 2010 to 05 Jun 2012
Address: Markhams Mri Wanganui Ltd, 249 Wicksteed Street, Wanganui
Registered & physical address used from 21 May 2007 to 20 Apr 2010
Basic Financial info
Total number of Shares: 3
Annual return filing month: May
Annual return last filed: 02 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3 | |||
| Entity (NZ Limited Company) | Thomson O'neil Nominees Limited Shareholder NZBN: 9429035724230 |
Stratford New Zealand |
19 Nov 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Norman, Ben Joseph |
Rd 3 Kerikeri 0293 New Zealand |
21 May 2007 - 19 Nov 2021 |
| Individual | Lawrence, Roger Suffield |
Eltham Eltham 4322 New Zealand |
21 May 2007 - 19 Nov 2021 |
| Individual | Power, Michelle Kaye |
Rd 3 Kerikeri 0293 New Zealand |
21 May 2007 - 19 Nov 2021 |
Robert John Mills - Director
Appointment date: 02 Nov 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 02 Nov 2021
Philip Jackson Armitstead - Director
Appointment date: 02 Nov 2021
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 02 Nov 2021
Roger Suffield Lawrence - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 02 Nov 2021
Address: Eltham, Eltham, 4322 New Zealand
Address used since 13 Apr 2010
Ben Joseph Norman - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 02 Nov 2021
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 06 Jul 2016
Michelle Kaye Power - Director (Inactive)
Appointment date: 21 May 2007
Termination date: 02 Nov 2021
Address: Rd 3, Kerikeri, 0293 New Zealand
Address used since 06 Jul 2016
Action Drainage And Construction Limited
249 Wicksteed Street
Dekx Limited
249 Wicksteed Street
Holford Trustee Limited
249 Wicksteed Street
Wanganui Finance Limited
249 Wicksteed Street
Steptoe's Tyres 2011 Limited
249 Wicksteed Street
Tututawa Trustees Limited
249 Wicksteed Street