River Valley Ventures Limited was registered on 06 Oct 1982 and issued a New Zealand Business Number of 9429040015064. The registered LTD company has been managed by 3 directors: Nicola Jane Megaw - an active director whose contract began on 28 Jun 1991,
Brian Leadson Megaw - an active director whose contract began on 28 Jun 1991,
Janey Maria Harrison - an active director whose contract began on 26 Aug 2020.
According to BizDb's data (last updated on 18 May 2025), this company uses 1 address: 22 Ayr Street, Ohakune, 4625 (type: registered, service).
Until 13 Nov 2009, River Valley Ventures Limited had been using Balance Chartered Accountants, 22 Ayr Street, Ohakune as their registered address.
A total of 5000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Kowhai Miyim Trustee Limited (an entity) located at Whanganui, Whanganui postcode 4500.
Another group consists of 3 shareholders, holds 93 per cent shares (exactly 4650 shares) and includes
River Valley Trustees 2021 Limited - located at Wanganui, Wanganui,
Megaw, Nicola Jane - located at Taihape, 4792,
Megaw, Brian Leadson - located at Taihape, 4692.
The third share allocation (50 shares, 1%) belongs to 1 entity, namely:
Megaw, Brian Leadson, located at Taihape, 4792 (an individual).
Previous addresses
Address #1: Balance Chartered Accountants, 22 Ayr Street, Ohakune
Registered & physical address used from 20 Jan 2006 to 13 Nov 2009
Address #2: The Offices Of Peach Cornwell & Pnters, Chartered Accountants, 22 Ayr Street, Ohakune
Registered address used from 22 Nov 2000 to 20 Jan 2006
Address #3: Kowhai Hills, Mangaota Rd, Pokeokahu, Taihape
Registered address used from 22 Jun 1992 to 22 Nov 2000
Address #4: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Address #5: Same As The Registered Office
Physical address used from 18 Feb 1992 to 20 Jan 2006
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 20 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Entity (NZ Limited Company) | Kowhai Miyim Trustee Limited Shareholder NZBN: 9429047587953 |
Whanganui Whanganui 4500 New Zealand |
26 Aug 2019 - |
| Shares Allocation #2 Number of Shares: 4650 | |||
| Entity (NZ Limited Company) | River Valley Trustees 2021 Limited Shareholder NZBN: 9429049010268 |
Wanganui Wanganui 4500 New Zealand |
17 Nov 2021 - |
| Individual | Megaw, Nicola Jane |
Taihape 4792 New Zealand |
06 Oct 1982 - |
| Individual | Megaw, Brian Leadson |
Taihape 4692 New Zealand |
06 Oct 1982 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Megaw, Brian Leadson |
Taihape 4792 New Zealand |
06 Oct 1982 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Megaw, Nicola Jane |
Taihape 4792 New Zealand |
06 Oct 1982 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Peach Cornwall Trustees Limited Shareholder NZBN: 9429037696351 Company Number: 939027 |
Wanganui |
06 Oct 1982 - 17 Nov 2021 |
| Entity | Peach Cornwall Trustees Limited Shareholder NZBN: 9429037696351 Company Number: 939027 |
Wanganui |
06 Oct 1982 - 17 Nov 2021 |
| Entity | Peach Cornwall Trustees Limited Shareholder NZBN: 9429037696351 Company Number: 939027 |
Wanganui |
06 Oct 1982 - 17 Nov 2021 |
| Individual | Harrison, Janey Maria |
Rd 2 Taihape 4792 New Zealand |
26 Aug 2019 - 26 Aug 2019 |
Nicola Jane Megaw - Director
Appointment date: 28 Jun 1991
Address: Taihape, 4792 New Zealand
Address used since 20 Nov 2015
Brian Leadson Megaw - Director
Appointment date: 28 Jun 1991
Address: Taihape, 4792 New Zealand
Address used since 20 Nov 2015
Janey Maria Harrison - Director
Appointment date: 26 Aug 2020
Address: Rd 3, Taihape, 4792 New Zealand
Address used since 26 Aug 2020
Shores Nz Fabrication Limited
22 Ayr Street
Tarere Station Limited
22 Ayr Street
Stu's Limited
22 Ayr Street
Kn Holdings Limited
22 Ayr Street
Ski Shed 2007 Limited
22 Ayr Street
S & C Roke Limited
22 Ayr Street