Otago Valuations Limited, a registered company, was started on 16 Aug 2017. 9429046302267 is the NZ business identifier it was issued. "Valuing service - real estate" (business classification L672080) is how the company has been categorised. This company has been supervised by 12 directors: Heather Ann Beard - an active director whose contract began on 23 Feb 2018,
John Alexander Scobie - an active director whose contract began on 18 Dec 2018,
Richard John Hogan - an active director whose contract began on 21 Jul 2023,
Thomas Oliver Jarrold - an active director whose contract began on 29 May 2024,
Ruth Margaret Hodges - an inactive director whose contract began on 21 Jul 2023 and was terminated on 19 Mar 2024.
Last updated on 06 May 2025, the BizDb database contains detailed information about 1 address: Unit 1, 22 Wiltshire Street, Arrowtown, 9302 (category: registered, service).
Otago Valuations Limited had been using Level 2, 45 Camp Street, Queenstown as their physical address until 01 Apr 2022.
A total of 579700 shares are allotted to 4 shareholders (4 groups). The first group includes 57970 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 86955 shares (15 per cent). Finally the next share allotment (273575 shares 47.19 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 25 Sep 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Aug 2017 to 25 Sep 2018
Basic Financial info
Total number of Shares: 579700
Annual return filing month: April
Annual return last filed: 02 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 57970 | |||
| Individual | Jarrold, Thomas Oliver |
Albert Town Wanaka 9305 New Zealand |
22 May 2024 - |
| Shares Allocation #2 Number of Shares: 86955 | |||
| Director | Beard, Heather Ann |
Queenstown 9371 New Zealand |
09 Apr 2018 - |
| Shares Allocation #3 Number of Shares: 273575 | |||
| Entity (NZ Limited Company) | Otago Realty Holdings Limited Shareholder NZBN: 9429046302212 |
Arrowtown 9302 New Zealand |
09 Apr 2018 - |
| Shares Allocation #4 Number of Shares: 161200 | |||
| Entity (NZ Limited Company) | Chapman Consultancy (2018) Limited Shareholder NZBN: 9429046664525 |
248 Cumberland Street Dunedin 9016 New Zealand |
09 Apr 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Otago Valuations Limited Shareholder NZBN: 9429046302267 Company Number: 6388794 |
65 Centennial Avenue Alexandra 9320 New Zealand |
16 Nov 2022 - 22 May 2024 |
| Entity | Otago Valuations Limited Shareholder NZBN: 9429046302267 Company Number: 6388794 |
65 Centennial Avenue Alexandra 9320 New Zealand |
16 Nov 2022 - 22 May 2024 |
| Individual | Murphy, Barry |
Rd 1 Queenstown 9371 New Zealand |
24 Jun 2021 - 08 Jun 2023 |
| Individual | Murphy, Barry |
Rd 1 Queenstown 9371 New Zealand |
24 Jun 2021 - 08 Jun 2023 |
| Entity | Mac Property Services Limited Shareholder NZBN: 9429035960416 Company Number: 1310352 |
29 Aug 2018 - 17 Sep 2018 | |
| Individual | Todd, Alexander Graham |
Wanaka Wanaka 9305 New Zealand |
09 Apr 2018 - 24 Jun 2021 |
| Entity | Chapman Consultancy (2008) Limited Shareholder NZBN: 9429032904284 Company Number: 2095618 |
09 Apr 2018 - 09 Apr 2018 | |
| Individual | Mcelrea, Geoffrey Thomas Cowan |
Wanaka Wanaka 9305 New Zealand |
09 Apr 2018 - 16 Nov 2022 |
| Entity | Wanaka Property Consultancy Limited Shareholder NZBN: 9429041746349 Company Number: 5697303 |
09 Apr 2018 - 29 Aug 2018 | |
| Individual | Mcelrea, Geoffrey Thomas Cowan |
Wanaka Wanaka 9305 New Zealand |
09 Apr 2018 - 16 Nov 2022 |
| Individual | Bramwell, Scott Frederick |
Lower Shotover Queenstown 9304 New Zealand |
16 Aug 2017 - 09 Apr 2018 |
| Individual | Todd, Joanna Isobel |
Wanaka Wanaka 9305 New Zealand |
09 Apr 2018 - 24 Jun 2021 |
| Individual | Todd, Alexander Graham |
Wanaka Wanaka 9305 New Zealand |
09 Apr 2018 - 24 Jun 2021 |
| Individual | Wood, Alastair William |
Lower Shotover Queenstown 9371 New Zealand |
16 Aug 2017 - 09 Apr 2018 |
| Entity | Wanaka Property Consultancy Limited Shareholder NZBN: 9429041746349 Company Number: 5697303 |
Queenstown 9300 New Zealand |
09 Apr 2018 - 29 Aug 2018 |
| Entity | Mac Property Services Limited Shareholder NZBN: 9429035960416 Company Number: 1310352 |
29 Aug 2018 - 17 Sep 2018 | |
| Entity | Chapman Consultancy (2008) Limited Shareholder NZBN: 9429032904284 Company Number: 2095618 |
09 Apr 2018 - 09 Apr 2018 | |
| Director | Alastair William Wood |
Lower Shotover Queenstown 9371 New Zealand |
16 Aug 2017 - 09 Apr 2018 |
| Director | Scott Frederick Bramwell |
Lower Shotover Queenstown 9304 New Zealand |
16 Aug 2017 - 09 Apr 2018 |
Heather Ann Beard - Director
Appointment date: 23 Feb 2018
Address: Queenstown, 9371 New Zealand
Address used since 09 Apr 2024
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Feb 2018
John Alexander Scobie - Director
Appointment date: 18 Dec 2018
Address: Arrowtown, 9302 New Zealand
Address used since 09 Apr 2024
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 18 Dec 2018
Richard John Hogan - Director
Appointment date: 21 Jul 2023
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 21 Jul 2023
Thomas Oliver Jarrold - Director
Appointment date: 29 May 2024
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 29 May 2024
Ruth Margaret Hodges - Director (Inactive)
Appointment date: 21 Jul 2023
Termination date: 19 Mar 2024
Address: Queenstown, 9371 New Zealand
Address used since 21 Jul 2023
Joseph Chapman - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 15 Jun 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 23 Feb 2018
Geoffrey Thomas Cowan Mcelrea - Director (Inactive)
Appointment date: 31 Oct 2018
Termination date: 10 May 2022
Address: Wanaka, 9305 New Zealand
Address used since 06 Nov 2018
Richard James O'meara - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 01 Oct 2020
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 23 Feb 2018
Alexander Douglas Reid - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 18 Dec 2018
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 23 Feb 2018
Joanna Isobel Todd - Director (Inactive)
Appointment date: 23 Feb 2018
Termination date: 31 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 23 Feb 2018
Alastair William Wood - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 23 Feb 2018
Address: Lower Shotover, Queenstown, 9371 New Zealand
Address used since 16 Aug 2017
Scott Frederick Bramwell - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 23 Feb 2018
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 16 Aug 2017
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Darkside Media Limited
10 Memorial Street
Small Planet Recycling Limited
17 Shotover Street
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station
J. Dowden Limited
15a Hokonui Drive
Macpherson Valuation Limited
10 George Street
Marshall Valuations Limited
Macdonald & Associates
Otago Southland Valuation Services Limited
81 Hokonui Drive
R.g. Bennett Limited
140 Hazlett Street
Stowell Valuations Limited
265 Princes Street