Shortcuts

Rainbow Valley Co Limited

Type: NZ Limited Company (Ltd)
9429040185248
NZBN
168560
Company Number
Registered
Company Status
Current address
683 Mccallum Road
Anatoki
Takaka 7011
New Zealand
Physical & registered & service address used since 28 Oct 2014
Po Box 108
Takaka
Golden Bay 7011
New Zealand
Postal address used since 06 Oct 2019
683 Mccallum Road
Anatoki
Takaka 7183
New Zealand
Office & delivery address used since 06 Oct 2019

Rainbow Valley Co Limited was registered on 09 Sep 1974 and issued an NZBN of 9429040185248. The registered LTD company has been supervised by 35 directors: Robyn Rebecca Holloway - an active director whose contract began on 15 Oct 1998,
Linda Jean Williams - an active director whose contract began on 07 Oct 2000,
Carol Parkinson Jones - an active director whose contract began on 20 Feb 2008,
Simon Vaughn Jones - an active director whose contract began on 20 Mar 2008,
William Holloway - an active director whose contract began on 20 Oct 2009.
As stated in BizDb's information (last updated on 01 Apr 2024), the company filed 1 address: Po Box 108, Takaka, Golden Bay, 7011 (types include: postal, office).
Until 28 Oct 2014, Rainbow Valley Co Limited had been using Community House, Anatoki, Takaka as their registered address.
A total of 2128 shares are issued to 16 groups (16 shareholders in total). When considering the first group, 133 shares are held by 1 entity, namely:
Buchanan, Lyn (an individual) located at Cortex, Colorado postcode 81321.
Another group consists of 1 shareholder, holds 6.25% shares (exactly 133 shares) and includes
Buchanan, James - located at Cortex, Colorado.
The third share allotment (133 shares, 6.25%) belongs to 1 entity, namely:
Parkinson-Jones, Simon, located at Kotinga, Golden Bay (an individual).

Addresses

Principal place of activity

683 Mccallum Road, Anatoki, Takaka, 7183 New Zealand


Previous addresses

Address #1: Community House, Anatoki, Takaka New Zealand

Registered address used from 01 Jul 1997 to 28 Oct 2014

Address #2: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #3: Same As Registered Office New Zealand

Physical address used from 17 Feb 1992 to 28 Oct 2014

Contact info
64 03 5257484
06 Oct 2019 Phone
rainbowvalleycompany@gmail.com
06 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2128

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 133
Individual Buchanan, Lyn Cortex
Colorado
81321
United States
Shares Allocation #2 Number of Shares: 133
Individual Buchanan, James Cortex
Colorado
81321
United States
Shares Allocation #3 Number of Shares: 133
Individual Parkinson-jones, Simon Kotinga
Golden Bay
7142
New Zealand
Shares Allocation #4 Number of Shares: 133
Individual Koolen, Gregor R D 1
Takaka
Shares Allocation #5 Number of Shares: 133
Individual Hickman, Stuart Takaka

New Zealand
Shares Allocation #6 Number of Shares: 133
Individual Squires, Catherine Takaka

New Zealand
Shares Allocation #7 Number of Shares: 133
Individual Wild, Lee Takaka

New Zealand
Shares Allocation #8 Number of Shares: 133
Individual Taylor, Anne R D 1
Takaka
Shares Allocation #9 Number of Shares: 133
Individual Parkinson-jones, Carol Takaka
7183
New Zealand
Shares Allocation #10 Number of Shares: 133
Individual Briggs, Warwick R D 1
Takaka
Shares Allocation #11 Number of Shares: 133
Entity (NZ Limited Company) Rainbow Valley Co Limited
Shareholder NZBN: 9429040185248
Anatoki
Takaka
7011
New Zealand
Shares Allocation #12 Number of Shares: 133
Individual Rain, Lynn Westport
West Coast
7825
New Zealand
Shares Allocation #13 Number of Shares: 133
Individual Jenkin, Robert R D 1
Takaka
Shares Allocation #14 Number of Shares: 133
Individual Holloway, William R D 1
Takaka
Shares Allocation #15 Number of Shares: 133
Individual Williams, Linda R D 1
Takaka
Shares Allocation #16 Number of Shares: 133
Individual Holloway, Robyn R D 1
Takaka

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leniston, Cathy Paekakariki
Wellington
Individual Westerlink, Ben Takaka
Directors

Robyn Rebecca Holloway - Director

Appointment date: 15 Oct 1998

Address: R D 1, Takaka, 7183 New Zealand

Address used since 12 Oct 2019

Address: R D 1, Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Linda Jean Williams - Director

Appointment date: 07 Oct 2000

Address: Takaka, 7183 New Zealand

Address used since 23 Oct 2021

Address: Takaka, 7183 New Zealand

Address used since 12 Oct 2019

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Carol Parkinson Jones - Director

Appointment date: 20 Feb 2008

Address: Takaka, 7183 New Zealand

Address used since 12 Oct 2019

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Simon Vaughn Jones - Director

Appointment date: 20 Mar 2008

Address: Takaka, 7183 New Zealand

Address used since 12 Oct 2019

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


William Holloway - Director

Appointment date: 20 Oct 2009

Address: Takaka, 7183 New Zealand

Address used since 12 Oct 2019

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Anne Taylor - Director

Appointment date: 03 Oct 2019

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 03 Oct 2019


Elizabeth Emma Jenkin - Director

Appointment date: 23 Oct 2021

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 23 Oct 2021


Catherine Squires - Director

Appointment date: 15 Oct 2022

Address: Takaka, 7183 New Zealand

Address used since 15 Oct 2022


Robert Ian Jenkin - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 07 Jun 2023

Address: Rd 1, Takaka, 7183 New Zealand

Address used since 03 Oct 2019


Luke Evan Bodman - Director (Inactive)

Appointment date: 23 Oct 2021

Termination date: 27 Jun 2022

Address: Takaka, 7183 New Zealand

Address used since 23 Oct 2021


Annalee Frances Anderson - Director (Inactive)

Appointment date: 23 Oct 2021

Termination date: 27 Jun 2022

Address: Takaka, 7183 New Zealand

Address used since 23 Oct 2021


Stuart Hickman - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 23 Oct 2021

Address: Takaka, 7183 New Zealand

Address used since 03 Oct 2019


James B. - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 15 Oct 2021

Address: Cortex, Colorado, 81323 United States

Address used since 15 Nov 2017


Catherine Squires - Director (Inactive)

Appointment date: 03 Oct 2019

Termination date: 17 Oct 2020

Address: Golden Bay, 7183 New Zealand

Address used since 03 Oct 2019


Lynn B. - Director (Inactive)

Appointment date: 13 Mar 2019

Termination date: 15 Sep 2020

Address: Mcelmo Canyon, Colorado, 81323 United States

Address used since 13 Mar 2019


Anne Taylor - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 18 Mar 2019

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Catherine Squires - Director (Inactive)

Appointment date: 17 Oct 1998

Termination date: 26 Oct 2017

Address: Anatoki, Takaka, 7110 New Zealand

Address used since 27 Oct 2015


Robert Jenkin - Director (Inactive)

Appointment date: 23 Oct 2010

Termination date: 07 Oct 2017

Address: Takaka, Golden Bay, 7110 New Zealand

Address used since 27 Oct 2015


Stuart Hickman - Director (Inactive)

Appointment date: 20 Oct 2007

Termination date: 23 Feb 2012

Address: Anatoki,, Golden Bay,

Address used since 20 Oct 2007


Robert Ian Jenkin - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 01 Apr 2010

Address: Anatoki, Takaka,

Address used since 16 Oct 1998


Jim Buchanan - Director (Inactive)

Appointment date: 24 Oct 2009

Termination date: 24 Mar 2010

Address: Anatoki,

Address used since 24 Oct 2009


Lynn Buchanan - Director (Inactive)

Appointment date: 24 Oct 2009

Termination date: 24 Mar 2010

Address: Anatoki, Takaka,

Address used since 24 Oct 2009


Lee Cindy Wild - Director (Inactive)

Appointment date: 08 Oct 2005

Termination date: 03 Apr 2009

Address: Kotinga, Takaka,

Address used since 08 Oct 2005


William Stevenson Holloway - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 19 Oct 2008

Address: Anatoki, Takaka,

Address used since 14 Oct 1991


Ben Westerink - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 20 Nov 2007

Address: Anatoki, Takaka,

Address used since 16 Oct 1998


Tony Clearwater - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 28 Oct 2006

Address: R D 1, Takaka,

Address used since 18 Oct 2001


Joseph Thompson - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 28 Oct 2006

Address: R D 1, Takaka,

Address used since 18 Oct 2001


Carleigh Nola - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 28 Oct 2006

Address: R D 1, Takaka,

Address used since 18 Oct 2001


Gregor Johan Koolen - Director (Inactive)

Appointment date: 17 Oct 1998

Termination date: 16 Oct 2004

Address: Woodville, Manawatu,

Address used since 17 Oct 1998


Carol Parkinson-jones - Director (Inactive)

Appointment date: 29 Sep 1997

Termination date: 13 Oct 2001

Address: North Brighton, Christchurch,

Address used since 29 Sep 1997


Simon Vaughan Parkinson-jones - Director (Inactive)

Appointment date: 16 Oct 1998

Termination date: 13 Oct 2001

Address: North Brighton, Christchurch,

Address used since 16 Oct 1998


Lyn Dils Buchanan - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 04 Oct 1998

Address: Cortez, Colorado 8132, U.s.a.,

Address used since 14 Oct 1991


James Neilson Buchanan - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 04 Oct 1998

Address: Cortez, Colorado 8132, U.s.a.,

Address used since 14 Oct 1991


Linda Williams - Director (Inactive)

Appointment date: 14 Oct 1991

Termination date: 04 Oct 1998

Address: Mt Victoria, Wellington,

Address used since 14 Oct 1991


Lynn Rain - Director (Inactive)

Appointment date: 03 Oct 1991

Termination date: 13 Oct 1993

Address: Anatoki, P.o. Box 108, Takaka,

Address used since 03 Oct 1991

Nearby companies

T P Construction Limited
233 Mccallum Road

Salisbury Trust
C/o Ann Duffy

Aac Panel Installers Limited
233 Mccallum Road

Taxayton Limited
233 Mccallum Road

Four Sisters And A Brother Limited
233 Mccallum Road

Chookie Consortium Limited
233 Mccallum Road