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 25 Apr 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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 24000 | |||
Individual | Mclean, Alison Margaret |
Palmerston North 4414 New Zealand |
05 Mar 1964 - |
Shares Allocation #2 Number of Shares: 24000 | |||
Individual | Hapeta, Leonie |
Palmerston North , (b) New Zealand |
05 Mar 1964 - |
Shares Allocation #3 Number of Shares: 167 | |||
Individual | Bull, Adrian Mckelvie |
Hunterville, (c) 4730 New Zealand |
23 Feb 2012 - |
Shares Allocation #4 Number of Shares: 166 | |||
Individual | Brewer, Virginia |
Parnell Auckland (c) 1052 New Zealand |
23 Feb 2012 - |
Shares Allocation #5 Number of Shares: 167 | |||
Director | Mclean, Alison Margaret |
Palmerston North 4414 New Zealand |
23 Feb 2012 - |
Shares Allocation #6 Number of Shares: 24000 | |||
Entity (NZ Limited Company) | Makaraka Limited Shareholder NZBN: 9429030854222 |
Whanganui 4500 New Zealand |
05 Apr 2016 - |
Shares Allocation #7 Number of Shares: 325000 | |||
Entity (NZ Limited Company) | Makaraka Limited Shareholder NZBN: 9429030854222 |
Whanganui 4500 New Zealand |
05 Apr 2016 - |
Shares Allocation #8 Number of Shares: 24000 | |||
Individual | Bull, Gordon |
Epsom Auckland, (b) |
05 Mar 1964 - |
Shares Allocation #9 Number of Shares: 24000 | |||
Individual | Bull, Adrian |
Hunterville , (b) |
05 Mar 1964 - |
Shares Allocation #10 Number of Shares: 12000 | |||
Individual | Bull, Edith A R |
Hunterville Hunterville, (a) 4730 New Zealand |
05 Mar 1964 - |
Shares Allocation #11 Number of Shares: 166 | |||
Individual | Bull, Edith A R |
Hunterville, (c) 4730 New Zealand |
23 Feb 2012 - |
Shares Allocation #12 Number of Shares: 167 | |||
Individual | Hapeta, Leonie |
West End Palmerston North, (c) 4410 New Zealand |
23 Feb 2012 - |
Shares Allocation #13 Number of Shares: 167 | |||
Director | Bull, Gordon James |
Epsom Auckland, (c) 1023 New Zealand |
23 Feb 2012 - |
Shares Allocation #14 Number of Shares: 5000 | |||
Individual | Bull, Edith A R |
Hunterville Hunterville, (d) 4730 New Zealand |
05 Mar 1964 - |
Shares Allocation #15 Number of Shares: 24000 | |||
Individual | Brewer, Virginia |
Parnell Auckland (b) 1052 New Zealand |
26 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bull, James |
Hunterville , (e) |
05 Mar 1964 - 23 Feb 2012 |
Individual | Bull, James |
Hunterville , (b) |
05 Mar 1964 - 23 Feb 2012 |
Individual | Brown, Dennis |
Wanganui , (c) |
05 Mar 1964 - 03 Feb 2005 |
Individual | Brown, Dennis |
Hunterville , (b) |
26 Feb 2004 - 26 Feb 2004 |
Individual | Brown, Dennis |
Hunterville , (b) |
26 Feb 2004 - 26 Feb 2004 |
Individual | Howie, Richard K |
Hunterville , (b) |
26 Feb 2004 - 22 Feb 2008 |
Individual | Bull, James |
Hunterville , (c ) |
05 Mar 1964 - 23 Feb 2012 |
Individual | Bull, James |
Hunterville(c) New Zealand |
03 Feb 2005 - 23 Feb 2012 |
Director | Bull, Adrian Mckelvie |
Rd 6 Hunterville, (e) 4786 New Zealand |
23 Feb 2012 - 05 Apr 2016 |
Individual | Howie, Richard K |
Hunterville , (e) |
26 Feb 2004 - 22 Feb 2008 |
Individual | Mclean, Alison Margaret |
Hokowhitu Palmerston North, (e) 4410 New Zealand |
10 Dec 2008 - 05 Apr 2016 |
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
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