Shortcuts

Rewa Valley Limited

Type: NZ Limited Company (Ltd)
9429040915630
NZBN
16002
Company Number
Registered
Company Status
Current address
166 Wicksteed Street
Whanganui 4500
New Zealand
Registered & physical & service address used since 02 Mar 2021

Rewa Valley Limited was registered on 05 Mar 1964 and issued a number of 9429040915630. The registered LTD company has been run by 6 directors: Gordon David Bull - an active director whose contract started on 26 Aug 1997,
Adrian Mckelvie Bull - an active director whose contract started on 26 Aug 1997,
Alison Margaret Mclean - an active director whose contract started on 12 Sep 2005,
Richard Kennedy Howie - an inactive director whose contract started on 22 Oct 2003 and was terminated on 23 Aug 2018,
James Bull - an inactive director whose contract started on 06 Mar 1964 and was terminated on 01 Apr 2011.
According to BizDb's database (last updated on 16 Mar 2024), the company uses 1 address: 166 Wicksteed Street, Whanganui, 4500 (type: registered, physical).
Until 18 Feb 1998, Rewa Valley Limited had been using As Above as their physical address.
BizDb found past names for the company: from 05 Mar 1964 to 04 May 1998 they were named Premier Potato Packers Limited.
A total of 487000 shares are allotted to 15 groups (15 shareholders in total). In the first group, 24000 shares are held by 1 entity, namely:
Mclean, Alison Margaret (an individual) located at Palmerston North postcode 4414.
The 2nd group consists of 1 shareholder, holds 4.93 per cent shares (exactly 24000 shares) and includes
Hapeta, Leonie - located at Palmerston North, , (B).
The next share allocation (167 shares, 0.03%) belongs to 1 entity, namely:
Bull, Adrian Mckelvie, located at Hunterville, (C) (an individual).

Addresses

Previous addresses

Address: As Above

Physical address used from 18 Feb 1998 to 18 Feb 1998

Address: Same As Registered Office New Zealand

Physical address used from 18 Feb 1998 to 02 Mar 2021

Address: 4 Feltham Street, Hunterville New Zealand

Registered address used from 23 Sep 1997 to 02 Mar 2021

Address: Quay Centre, 69 Taupo Quay, Wanganui

Registered address used from 23 Sep 1997 to 23 Sep 1997

Address: 4 Feltham Street, Hunterville

Registered address used from 18 Jun 1997 to 23 Sep 1997

Address: Quay Centre, 69 Taupo Quay, Wanganui

Registered address used from 15 Jan 1997 to 18 Jun 1997

Address: 45 Ridgway St, Wanganui

Registered address used from 18 Dec 1992 to 15 Jan 1997

Financial Data

Basic Financial info

Total number of Shares: 487000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 24000
Individual Mclean, Alison Margaret Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 24000
Individual Hapeta, Leonie Palmerston North
, (b)

New Zealand
Shares Allocation #3 Number of Shares: 167
Individual Bull, Adrian Mckelvie Hunterville, (c)
4730
New Zealand
Shares Allocation #4 Number of Shares: 166
Individual Brewer, Virginia Parnell
Auckland (c)
1052
New Zealand
Shares Allocation #5 Number of Shares: 167
Director Mclean, Alison Margaret Palmerston North
4414
New Zealand
Shares Allocation #6 Number of Shares: 24000
Entity (NZ Limited Company) Makaraka Limited
Shareholder NZBN: 9429030854222
Whanganui
4500
New Zealand
Shares Allocation #7 Number of Shares: 325000
Entity (NZ Limited Company) Makaraka Limited
Shareholder NZBN: 9429030854222
Whanganui
4500
New Zealand
Shares Allocation #8 Number of Shares: 24000
Individual Bull, Gordon Epsom
Auckland, (b)
Shares Allocation #9 Number of Shares: 24000
Individual Bull, Adrian Hunterville
, (b)
Shares Allocation #10 Number of Shares: 12000
Individual Bull, Edith A R Hunterville
Hunterville, (a)
4730
New Zealand
Shares Allocation #11 Number of Shares: 166
Individual Bull, Edith A R Hunterville, (c)
4730
New Zealand
Shares Allocation #12 Number of Shares: 167
Individual Hapeta, Leonie West End
Palmerston North, (c)
4410
New Zealand
Shares Allocation #13 Number of Shares: 167
Director Bull, Gordon James Epsom
Auckland, (c)
1023
New Zealand
Shares Allocation #14 Number of Shares: 5000
Individual Bull, Edith A R Hunterville
Hunterville, (d)
4730
New Zealand
Shares Allocation #15 Number of Shares: 24000
Individual Brewer, Virginia Parnell
Auckland (b)
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Dennis Wanganui
, (c)
Individual Brown, Dennis Hunterville
, (b)
Individual Brown, Dennis Hunterville
, (b)
Individual Bull, James Hunterville
, (e)
Individual Bull, James Hunterville
, (b)
Individual Howie, Richard K Hunterville
, (b)
Individual Bull, James Hunterville
, (c )
Individual Bull, James Hunterville(c)

New Zealand
Director Bull, Adrian Mckelvie Rd 6
Hunterville, (e)
4786
New Zealand
Individual Howie, Richard K Hunterville
, (e)
Individual Mclean, Alison Margaret Hokowhitu
Palmerston North, (e)
4410
New Zealand
Directors

Gordon David Bull - Director

Appointment date: 26 Aug 1997

Address: Epsom, Auckland, (c), 1023 New Zealand

Address used since 26 Aug 1997


Adrian Mckelvie Bull - Director

Appointment date: 26 Aug 1997

Address: Rd 6, Hunterville, (e), 4786 New Zealand

Address used since 01 Apr 2011


Alison Margaret Mclean - Director

Appointment date: 12 Sep 2005

Address: Palmerston North, 4414 New Zealand

Address used since 01 Sep 2017

Address: Hunterville, Hunterville, 4730 New Zealand

Address used since 03 Aug 2016


Richard Kennedy Howie - Director (Inactive)

Appointment date: 22 Oct 2003

Termination date: 23 Aug 2018

Address: Feilding, Feilding, 4702 New Zealand

Address used since 23 Feb 2016


James Bull - Director (Inactive)

Appointment date: 06 Mar 1964

Termination date: 01 Apr 2011

Address: Hunterville,

Address used since 06 Mar 1964


Dennis Hugh Brown - Director (Inactive)

Appointment date: 26 Aug 1997

Termination date: 28 Oct 2003

Address: Wanganui,

Address used since 26 Aug 1997

Nearby companies

Hinau Station Limited
5a Bruce Street

Hunterville Rugby Football Club Incorporated
C/o Evans Henderson Woodbridge

Hunterville Community Sports Complex Trust
Evans Henderson Woodbridge Solicitors

Hunterville Veterinary Club Incorporated
4 Bruce Street

Heritage Hotels Limited
10 Bruce Street

Herd You're Busy Limited
12 Bruce Street