Shortcuts

Lower Valley Farm Limited

Type: NZ Limited Company (Ltd)
9429035383086
NZBN
1515378
Company Number
Registered
Company Status
Current address
162 Wicksteed Street
Whanganui 4500
New Zealand
Physical & service & registered address used since 05 Jun 2020
162 Wicksteed Street
Whanganui 4500
New Zealand
Registered & service address used since 02 Apr 2024

Lower Valley Farm Limited, a registered company, was launched on 17 May 2004. 9429035383086 is the NZBN it was issued. The company has been managed by 3 directors: Andrew Richard Allan Pearce - an active director whose contract began on 17 May 2004,
Nicola Michelle Pearce - an active director whose contract began on 31 May 2012,
Mark Leslie Bridges - an inactive director whose contract began on 17 May 2004 and was terminated on 31 May 2012.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 162 Wicksteed Street, Whanganui, 4500 (type: registered, service).
Lower Valley Farm Limited had been using 35 Drews Avenue, Whanganui as their registered address up until 05 Jun 2020.
Previous names for this company, as we established at BizDb, included: from 17 May 2004 to 25 May 2012 they were called Bp Farms Limited.
A total of 400000 shares are allotted to 4 shareholders (3 groups). The first group consists of 360000 shares (90 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 20000 shares (5 per cent). Lastly there is the 3rd share allocation (20000 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 35 Drews Avenue, Whanganui, 4500 New Zealand

Registered & physical address used from 27 Sep 2018 to 05 Jun 2020

Address #2: 35 Drews Avenue, Wanganui, 4500 New Zealand

Physical & registered address used from 21 Jun 2012 to 27 Sep 2018

Address #3: Capper Macdonald & King Limited, 87 Regan Street, Stratford, 4332 New Zealand

Registered & physical address used from 04 May 2012 to 21 Jun 2012

Address #4: Capper Macdonald & King Limited, 87 Regan Street, Stratford New Zealand

Registered & physical address used from 17 May 2004 to 04 May 2012

Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: April

Annual return last filed: 17 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360000
Entity (NZ Limited Company) Gregor Vallely Trustee (no 2) Limited
Shareholder NZBN: 9429031507325
Whanganui
4500
New Zealand
Director Pearce, Andrew Richard Allan Rd 7
Wanganui
4577
New Zealand
Shares Allocation #2 Number of Shares: 20000
Director Pearce, Andrew Richard Allan Rd 7
Wanganui
4577
New Zealand
Shares Allocation #3 Number of Shares: 20000
Director Pearce, Nicola Michelle Rd 7
Wanganui
4577
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pearce, Andrew Richard Allan Rd 7
Wanganui
4577
New Zealand
Individual Bridges, Margaret Anne Rd 28
Manaia

New Zealand
Individual Pearce, Andrew Richard Allan Rd 6
Masterton

New Zealand
Individual Fleming, Michael James Masterton

New Zealand
Individual Carrington, Paul Follett Rd 1
New Plymouth

New Zealand
Individual Bridges, Mark Leslie Rd 28
Manaia

New Zealand
Individual Bridges, Mark Leslie Rd 28
Manaia

New Zealand
Directors

Andrew Richard Allan Pearce - Director

Appointment date: 17 May 2004

Address: Rd 7, Wanganui, 4577 New Zealand

Address used since 01 Jun 2012


Nicola Michelle Pearce - Director

Appointment date: 31 May 2012

Address: Rd 7, Wanganui, 4577 New Zealand

Address used since 31 May 2012


Mark Leslie Bridges - Director (Inactive)

Appointment date: 17 May 2004

Termination date: 31 May 2012

Address: Rd 15, Hawera, 4675 New Zealand

Address used since 27 May 2010

Nearby companies