Valley Management Services Limited, a registered company, was started on 03 Jul 1975. 9429040835273 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: Lesley Anne Loveday - an active director whose contract began on 22 Sep 1987,
Anthony Sydney Loveday - an active director whose contract began on 22 Sep 1987.
Updated on 12 May 2025, our data contains detailed information about 6 addresses this company uses, namely: 40 Marine Parade, Otaki Beach, Otaki, 5512 (registered address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (physical address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (service address),
40 Marine Parade, Otaki Beach, Otaki, 5512 (other address) among others.
Valley Management Services Limited had been using 53 Tasman Road, Otaki Beach, Otaki as their physical address up to 13 Jul 2020.
Previous names used by this company, as we identified at BizDb, included: from 03 Jul 1975 to 21 Nov 1994 they were called Hutt Valley Veterinary Services Limited.
A total of 72400 shares are issued to 2 shareholders (2 groups). The first group is comprised of 36200 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 36200 shares (50%).
Other active addresses
Address #4: 53 Tasman Road, Otaki Beach, Otaki, 5512 New Zealand
Other address (Address For Share Register) used from 27 Jun 2019
Address #5: 40 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Jul 2020
Address #6: 40 Marine Parade, Otaki Beach, Otaki, 5512 New Zealand
Registered & physical & service address used from 13 Jul 2020
Previous addresses
Address #1: 53 Tasman Road, Otaki Beach, Otaki, 5512 New Zealand
Physical & registered address used from 05 Jul 2019 to 13 Jul 2020
Address #2: 6 Chatsworth Road, Silverstream, Upper Hutt, 5019 New Zealand
Registered & physical address used from 19 Mar 2015 to 05 Jul 2019
Address #3: 82 Bolton Street, Kelburn, Wellington, 6012 New Zealand
Registered & physical address used from 19 Oct 2010 to 19 Mar 2015
Address #4: Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington New Zealand
Registered & physical address used from 24 Aug 2006 to 19 Oct 2010
Address #5: Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington
Registered address used from 02 Nov 1999 to 24 Aug 2006
Address #6: Pocock Hudson Limited, Level 2, 90 The Terrace, Wakefield House, Wellington
Physical address used from 30 Sep 1998 to 24 Aug 2006
Address #7: 70 Pharazyn Street, Lower Hutt
Registered address used from 30 Sep 1998 to 02 Nov 1999
Address #8: Pocock Hudson, Level 2, 90 The Terrace, Wakefield House, Wellington
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address #9: 70 Pharazyn Street, Lower Hutt
Physical address used from 30 Sep 1998 to 30 Sep 1998
Address #10: 439 Hutt Rd, Lower Hutt
Registered address used from 11 Sep 1991 to 30 Sep 1998
Basic Financial info
Total number of Shares: 72400
Annual return filing month: October
Annual return last filed: 14 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 36200 | |||
| Individual | Loveday, Anthony Sydney |
Otaki Beach Otaki 5512 New Zealand |
03 Jul 1975 - |
| Shares Allocation #2 Number of Shares: 36200 | |||
| Individual | Loveday, Lesley Anne |
Otaki Beach Otaki 5512 New Zealand |
03 Jul 1975 - |
Lesley Anne Loveday - Director
Appointment date: 22 Sep 1987
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 05 Jul 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Mar 2015
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 27 Jun 2019
Anthony Sydney Loveday - Director
Appointment date: 22 Sep 1987
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 05 Jul 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 11 Mar 2015
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 27 Jun 2019
Richard Vlaar Residential Limited
2 Chatsworth Road
Bud Florists Limited
43a Whitemans Road
Changes 2014 Limited
10 Blue Mountains Road
Sonitus Limited
7c Chatsworth Road
Moose Hause Limited
43 Whitemans Road
New Zealand Reformed Christian Teacher Training Association Incorporated
8 Blue Mountains Road