Valley Of Peace Alpacas Limited, a registered company, was registered on 21 Sep 1998. 9429037758165 is the business number it was issued. This company has been supervised by 4 directors: Gregory Sean Graham - an active director whose contract began on 21 Sep 1998,
Rachael Ann Graham - an active director whose contract began on 21 Sep 1998,
Helen Mary Graham - an inactive director whose contract began on 21 Sep 1998 and was terminated on 06 Dec 2005,
Neil Lindsay Graham - an inactive director whose contract began on 21 Sep 1998 and was terminated on 06 Dec 2005.
Updated on 08 May 2025, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, service).
Valley Of Peace Alpacas Limited had been using Level 2, 83 Victoria Street, Christchurch as their registered address until 28 Sep 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75 shares (75%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25 shares (25%).
Previous addresses
Address: Level 2, 83 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Dec 2013 to 28 Sep 2017
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 08 Nov 2012 to 19 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 27 Jul 2011 to 19 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 27 Jul 2011 to 08 Nov 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Registered & physical address used from 07 Jul 2008 to 27 Jul 2011
Address: C/- Hastie Chartered Accountants Limited, 3rd Floor, 151 Worcester Street, Christchurch
Registered & physical address used from 08 Nov 2002 to 07 Jul 2008
Address: C/- D R And C A Hastie, 3rd Floor, 151 Worcester Street, Christchurch
Registered address used from 12 Apr 2000 to 08 Nov 2002
Address: C/- D R And C A Hastie, 3rd Floor, 151 Worcester Street, Christchurch
Physical address used from 22 Sep 1998 to 08 Nov 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 75 | |||
| Individual | Graham, Gregory Sean |
Kennedys Bush Christchurch 8022 New Zealand |
21 Sep 1998 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Graham, Rachael Ann |
Kennedys Bush Christchurch 8022 New Zealand |
21 Sep 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Graham, Helen Mary |
Christchurch |
21 Sep 1998 - 20 Jan 2021 |
| Individual | Graham, Neil Lindsay |
Christchurch |
21 Sep 1998 - 19 Oct 2016 |
Gregory Sean Graham - Director
Appointment date: 21 Sep 1998
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Oct 2009
Rachael Ann Graham - Director
Appointment date: 21 Sep 1998
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 12 Oct 2009
Helen Mary Graham - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 06 Dec 2005
Address: Christchurch,
Address used since 21 Sep 1998
Neil Lindsay Graham - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 06 Dec 2005
Address: Christchurch,
Address used since 21 Sep 1998
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North