Remarkable Valais Limited was launched on 16 Nov 2016 and issued a New Zealand Business Number of 9429043408283. The registered LTD company has been run by 3 directors: John Ross Edwards - an active director whose contract started on 16 Nov 2016,
Robyn Melanie How - an active director whose contract started on 16 Nov 2016,
Guy Philip Haynes - an active director whose contract started on 16 Nov 2016.
As stated in BizDb's data (last updated on 24 Apr 2024), the company uses 1 address: 139 Main Street, Pahiatua, Pahiatua, 4910 (types include: registered, physical).
Up until 17 Oct 2018, Remarkable Valais Limited had been using 1007 Mclean Street, Woodville, Woodville as their physical address.
A total of 1900 shares are allotted to 10 groups (10 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Mackenzie, Meryl (an individual) located at Rd 5, Palmerston North postcode 4475.
Another group consists of 1 shareholder, holds 10.53% shares (exactly 200 shares) and includes
Rix, Melinda Jane - located at Rd 8, Palmerston North.
The next share allotment (500 shares, 26.32%) belongs to 1 entity, namely:
Edwards, John Ross, located at Rd 8, Palmerston North (a director). Remarkable Valais Limited is categorised as "Sheep farming" (business classification A014110).
Previous address
Address: 1007 Mclean Street, Woodville, Woodville, 4920 New Zealand
Physical & registered address used from 16 Nov 2016 to 17 Oct 2018
Basic Financial info
Total number of Shares: 1900
Annual return filing month: October
Annual return last filed: 17 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Mackenzie, Meryl |
Rd 5 Palmerston North 4475 New Zealand |
25 Jun 2018 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Rix, Melinda Jane |
Rd 8 Palmerston North 4478 New Zealand |
16 Nov 2016 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Edwards, John Ross |
Rd 8 Palmerston North 4478 New Zealand |
16 Nov 2016 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Barton, David |
Saint Johns Hill Whanganui 4501 New Zealand |
25 Jun 2018 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Dickson, Craig Derek |
Hokowhitu Palmerston North 4410 New Zealand |
16 Nov 2016 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Pike, Hamish Baxter |
Feilding Feilding 4702 New Zealand |
16 Nov 2016 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Askin, Barnaby David Charles |
Rd 10 Palmerston North 4470 New Zealand |
16 Nov 2016 - |
Shares Allocation #8 Number of Shares: 300 | |||
Director | How, Robyn Melanie |
Woodville Woodville 4920 New Zealand |
16 Nov 2016 - |
Shares Allocation #9 Number of Shares: 200 | |||
Director | Haynes, Guy Philip |
Rd 5 Palmerston North 4475 New Zealand |
16 Nov 2016 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Wylie, Susan Joan |
Rd 10 Dannevirke 4970 New Zealand |
16 Nov 2016 - |
John Ross Edwards - Director
Appointment date: 16 Nov 2016
Address: Rd 8, Palmerston North, 4478 New Zealand
Address used since 16 Nov 2016
Robyn Melanie How - Director
Appointment date: 16 Nov 2016
Address: Woodville, Woodville, 4920 New Zealand
Address used since 16 Nov 2016
Guy Philip Haynes - Director
Appointment date: 16 Nov 2016
Address: Rd 5, Palmerston North, 4475 New Zealand
Address used since 16 Nov 2016
Woodville Horticultural And Industrial Society Incorporated
C/o S Hale (secretary/treasurer)
Town N Country Flooring Limited
67 Fergusson Street
Jenks Co Limited
27 Vogel Street
Talisman Developments Limited
51 Vogel Street
Woodville Bowling Club Incorporated
C/o The Secretary
Bryton Farm Limited
370 River Road
Booth Agriculture Limited
179 Victoria Avenue
Glanworth Farming Limited
139 Main Street
Highcreek Farms Limited
165 Broadway Avenue
Karere Farms 2013 Limited
170 Broadway Avenue
Mentmoor Farm Limited
196 Broadway Avenue
Puke Te Limited
Rd 4