Shortcuts

Peak Valley Limited

Type: NZ Limited Company (Ltd)
9429034086858
NZBN
1822867
Company Number
Registered
Company Status
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered & physical & service address used since 30 Aug 2019

Peak Valley Limited was incorporated on 13 Jun 2006 and issued a number of 9429034086858. The registered LTD company has been run by 6 directors: Kenneth Edward Urquhart - an active director whose contract began on 03 Jul 2008,
Shirley May Wilshire - an active director whose contract began on 26 Feb 2020,
David Raymond Power - an inactive director whose contract began on 13 Jun 2006 and was terminated on 26 Feb 2020,
Edward D'alton Hewetson - an inactive director whose contract began on 13 Jun 2006 and was terminated on 20 Dec 2012,
Susan Mary Falconer - an inactive director whose contract began on 13 Jun 2006 and was terminated on 10 Dec 2012.
According to our database (last updated on 21 Apr 2024), the company filed 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (category: registered, physical).
Up to 30 Aug 2019, Peak Valley Limited had been using Unit 3B, 303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 2650000 shares are issued to 3 groups (5 shareholders in total). As far as the first group is concerned, 2252500 shares are held by 3 entities, namely:
Dunmore Trustees (2019) Limited (an entity) located at Wanaka postcode 9305,
Wilshire, Shirley May (an individual) located at Rd 99, Twizel postcode 7999,
Urquhart, Kenneth Edward (an individual) located at Twizel postcode 7999.
The second group consists of 1 shareholder, holds 14 per cent shares (exactly 371000 shares) and includes
Wilshire, Shirley May - located at Rd 99, Twizel.
The third share allocation (26500 shares, 1%) belongs to 1 entity, namely:
Urquhart, Kenneth Edward, located at Twizel (an individual).

Addresses

Previous addresses

Address: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 02 Aug 2017 to 30 Aug 2019

Address: Unit 3b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 12 Jul 2016 to 02 Aug 2017

Address: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand

Registered & physical address used from 14 May 2012 to 12 Jul 2016

Address: Richard Power, Chartered Accountant, 79 Cambridge Terrace, Christchurch New Zealand

Registered & physical address used from 30 Apr 2008 to 14 May 2012

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered & physical address used from 10 Mar 2008 to 30 Apr 2008

Address: C/-staples Rodway Limited, 9th Floor, Tower Centre, 45 Queen Street, Auckland

Physical & registered address used from 13 Jun 2006 to 10 Mar 2008

Financial Data

Basic Financial info

Total number of Shares: 2650000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2252500
Entity (NZ Limited Company) Dunmore Trustees (2019) Limited
Shareholder NZBN: 9429047660328
Wanaka
9305
New Zealand
Individual Wilshire, Shirley May Rd 99
Twizel
7999
New Zealand
Individual Urquhart, Kenneth Edward Twizel
7999
New Zealand
Shares Allocation #2 Number of Shares: 371000
Individual Wilshire, Shirley May Rd 99
Twizel
7999
New Zealand
Shares Allocation #3 Number of Shares: 26500
Individual Urquhart, Kenneth Edward Twizel
7999
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Power, David Raymond Twizel
Twizel
7901
New Zealand
Entity Cloudy Peak Limited
Shareholder NZBN: 9429035593270
Company Number: 1473637
Upper Riccarton
Christchurch
8041
New Zealand
Individual Power, Mariann Elizabeth Twizel
Twizel
7901
New Zealand
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Entity Peak Valley Holdings Limited
Shareholder NZBN: 9429034086742
Company Number: 1822866
Entity Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Company Number: 1683935
Entity Peak Valley Holdings Limited
Shareholder NZBN: 9429034086742
Company Number: 1822866
Individual Falconer, Susan Mary Moa Creek
R D 2, Oturehua

New Zealand
Entity Checketts Mckay Trustees Limited
Shareholder NZBN: 9429036853182
Company Number: 1147392
Alexandra
Alexandra
9320
New Zealand
Entity Cloudy Peak Limited
Shareholder NZBN: 9429035593270
Company Number: 1473637
Upper Riccarton
Christchurch
8041
New Zealand
Entity Gca Legal Trustee 2005 Limited
Shareholder NZBN: 9429034583203
Company Number: 1683935
Directors

Kenneth Edward Urquhart - Director

Appointment date: 03 Jul 2008

Address: Twizel, 7999 New Zealand

Address used since 25 Jul 2017

Address: Hawea Flat, Rd2, Wanaka, 9382 New Zealand

Address used since 29 Jul 2015


Shirley May Wilshire - Director

Appointment date: 26 Feb 2020

Address: Twizel, 7999 New Zealand

Address used since 26 Feb 2020


David Raymond Power - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 26 Feb 2020

Address: Twizel, Twizel, 7901 New Zealand

Address used since 25 Jul 2017

Address: Twizel, Twizel, 7901 New Zealand

Address used since 04 Jul 2013


Edward D'alton Hewetson - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 20 Dec 2012

Address: Remuera, Auckland 5,

Address used since 13 Jun 2006


Susan Mary Falconer - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 10 Dec 2012

Address: Moa Creek, R D 2, Oturehua,

Address used since 13 Jun 2006


Edward John Harman - Director (Inactive)

Appointment date: 13 Jun 2006

Termination date: 19 Jun 2008

Address: R D 3, Coatsville, Auckland,

Address used since 13 Jun 2006

Nearby companies

Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road

Toa Motor Limited
Unit 6b, 303 Blenheim Road

Ij Flooring Limited
Unit 6b, 303 Blenheim Road

Placement Painters Limited
Unit 3b, 303 Blenheim Road

Ashtom Limited
Unit 6b, 303 Blenheim Road

Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road