Shortcuts

Dalefield Ventures Limited

Type: NZ Limited Company (Ltd)
9429038567773
NZBN
657392
Company Number
Registered
Company Status
Current address
7 Henry Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 11 Apr 2003

Dalefield Ventures Limited, a registered company, was launched on 05 Oct 1994. 9429038567773 is the business number it was issued. This company has been supervised by 5 directors: Mathew John Mataatua Rose - an active director whose contract began on 05 Oct 1994,
Stephen Barry Fisher - an active director whose contract began on 05 Oct 1994,
Peter Alexander Archibald - an active director whose contract began on 05 Oct 1994,
Murray Edward Gardner - an inactive director whose contract began on 05 Oct 1994 and was terminated on 29 Jun 1995,
Louisa Jane Gardner - an inactive director whose contract began on 05 Oct 1994 and was terminated on 30 Apr 1995.
Updated on 24 Mar 2024, our database contains detailed information about 1 address: 7 Henry Street, Queenstown, 9300 (category: registered, physical).
Dalefield Ventures Limited had been using 4Th Floor, Fisher Int Building, 18 Waterloo Quad, Auckland as their registered address until 11 Apr 2003.
Other names for the company, as we established at BizDb, included: from 05 Oct 1994 to 12 Jun 2003 they were named Hollyford Valley Walk Limited.
A total of 300 shares are issued to 4 shareholders (4 groups). The first group includes 30 shares (10%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 120 shares (40%). Lastly there is the third share allocation (30 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address: 4th Floor, Fisher Int Building, 18 Waterloo Quad, Auckland

Registered address used from 06 Jan 2000 to 11 Apr 2003

Address: 4th Floor, Fisher Int Building, 18 Waterloo Quad, Auckland

Physical address used from 06 Jan 2000 to 06 Jan 2000

Address: Level 4, 16 Viaduct Harbour Ave, Auckland

Physical address used from 06 Jan 2000 to 11 Apr 2003

Address: C/- Cook Adam & Co, 5 Athol Street, Queenstown

Registered & physical address used from 20 Oct 1997 to 06 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Rose, Rachel Kay Epsom
Shares Allocation #2 Number of Shares: 120
Individual Archibald, Peter Alexander Littles Road
R D, Queenstown
Shares Allocation #3 Number of Shares: 30
Entity (NZ Limited Company) M & H Trustee Services Limited
Shareholder NZBN: 9429038939655
Newmarket
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 120
Individual Fisher, Stephen Barry Herne Bay
Auckland
Directors

Mathew John Mataatua Rose - Director

Appointment date: 05 Oct 1994

Address: Christchurch, 8146 New Zealand

Address used since 05 Feb 2016


Stephen Barry Fisher - Director

Appointment date: 05 Oct 1994

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Oct 1994


Peter Alexander Archibald - Director

Appointment date: 05 Oct 1994

Address: Littles Road, R D,, 9371 New Zealand

Address used since 05 Feb 2016


Murray Edward Gardner - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 29 Jun 1995

Address: Frankton, Queenstown,

Address used since 05 Oct 1994


Louisa Jane Gardner - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 30 Apr 1995

Address: Frankton, Queenstown,

Address used since 05 Oct 1994

Nearby companies

Greenlife Queenstown Limited
11a Henry Street

Faith Bible Training Centre
C/-pastor B George

Victory Family Church
C/-paster B George

Lakes District Safer Communities Trust
Queenstown Lakes District Council

Queenstown Trails Trust
10 Gorge Road

Southern Lakes Liquor Trust
10 Gorge Road