Valley Orchard Limited was registered on 11 Sep 1964 and issued a business number of 9429040122113. This registered LTD company has been run by 3 directors: Roger Allen - an active director whose contract began on 19 Jul 1999,
Lance Allen - an inactive director whose contract began on 03 Nov 1988 and was terminated on 23 Nov 2016,
Betty Maud Allen - an inactive director whose contract began on 03 Nov 1988 and was terminated on 23 Nov 2016.
According to BizDb's information (updated on 29 May 2025), the company uses 1 address: Suite 10, Wicksteed Terrace, Wicksteed Street, Wanganui (category: physical, registered).
Until 12 Feb 2005, Valley Orchard Limited had been using Jock Stuart Limited, 106 Horomatangi Street, Taupo as their registered address.
A total of 23500 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Allen, Earl Benjamin (an individual) located at Taumarunui postcode 3994.
The second group consists of 3 shareholders, holds 99.99 per cent shares (exactly 23498 shares) and includes
Hodge, Christine Lynette - located at Greenmeadows, Napier,
Allen, Roger - located at Taumarunui,
Allen, Betty Maud - located at Taumarunui.
The 3rd share allocation (1 share, 0%) belongs to 1 entity, namely:
Allen, Roger, located at Taumarunui (an individual).
Previous addresses
Address #1: Jock Stuart Limited, 106 Horomatangi Street, Taupo
Registered address used from 01 Nov 2000 to 12 Feb 2005
Address #2: Taringamotu, R D 4, Taumarunui
Physical address used from 01 Nov 2000 to 12 Feb 2005
Address #3: Jock Stuart Limited, Chartered Accountant, 106 Horomatangi Street, Taupo
Physical address used from 01 Nov 2000 to 01 Nov 2000
Address #4: 40 Ingestre Street, Wanganui
Physical address used from 05 Oct 2000 to 01 Nov 2000
Address #5: Richard Millward & Associates, 40 Ingestre Street, Wanganui
Registered address used from 05 Oct 2000 to 01 Nov 2000
Address #6: 121 Hakiaha Street, Taumarunui
Registered address used from 21 Mar 1997 to 05 Oct 2000
Basic Financial info
Total number of Shares: 23500
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 13 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Allen, Earl Benjamin |
Taumarunui 3994 New Zealand |
14 Feb 2011 - |
| Shares Allocation #2 Number of Shares: 23498 | |||
| Individual | Hodge, Christine Lynette |
Greenmeadows Napier 4112 New Zealand |
11 Sep 1964 - |
| Individual | Allen, Roger |
Taumarunui |
11 Sep 1964 - |
| Individual | Allen, Betty Maud |
Taumarunui |
11 Sep 1964 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Allen, Roger |
Taumarunui |
11 Sep 1964 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allen, Betty |
Taumarunui New Zealand |
11 Sep 1964 - 28 Jun 2017 |
| Individual | Allen, Lance |
Taumarunui |
11 Sep 1964 - 28 Jun 2017 |
Roger Allen - Director
Appointment date: 19 Jul 1999
Address: Taumarunui, 3994 New Zealand
Address used since 30 Oct 2015
Lance Allen - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 23 Nov 2016
Address: Taumarunui, 3994 New Zealand
Address used since 30 Oct 2015
Betty Maud Allen - Director (Inactive)
Appointment date: 03 Nov 1988
Termination date: 23 Nov 2016
Address: Taumarunui, 3994 New Zealand
Address used since 30 Oct 2015
Ct Management Trustee Limited
Wicksteed Terrace
Agtack Holdings Limited
Wicksteed Terrace
Sound Electrical Limited
Wicksteed Terrace
Magnoli Clothiers Limited
Wicksteed Terrace
Wiri Oaks Limited
Wicksteed Terrace
Davidson Contracting Limited
Suite 10