Village Valley Automotive Limited (issued a business number of 9429033198910) was registered on 24 Aug 2007. 2 addresses are currently in use by the company: 76 Fergusson Street, Feilding, Feilding, 4702 (type: registered, physical). 76 Fergusson Street, Feilding, Feilding had been their physical address, up until 05 Dec 2018. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Candish, James William (an individual) located at Ashhurst, Ashhurst postcode 4810. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Candish, Esther Maree (an individual) - located at Ashhurst, Ashhurst. Businesscheck's database was last updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 76 Fergusson Street, Feilding, Feilding, 4702 | Registered & physical & service | 05 Dec 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
James William Candish
Ashhurst, Ashhurst, 4810
Address used since 05 Dec 2023
Ashhurst, Ashhurst, 4810
Address used since 14 Aug 2020
Ashhurst, Ashhurst, 4810
Address used since 19 Nov 2010 |
Director | 24 Aug 2007 - current |
| Previous address | Type | Period |
|---|---|---|
| 76 Fergusson Street, Feilding, Feilding, 4702 | Physical & registered | 04 Apr 2018 - 05 Dec 2018 |
| 18 Ashboult Street, Halswell, Christchurch, 8025 | Physical & registered | 29 Mar 2017 - 04 Apr 2018 |
| Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 | Physical & registered | 02 Nov 2015 - 29 Mar 2017 |
| 18 Medallion Court, Kelvin Grove, Palmerston North, 4414 | Registered & physical | 14 Jul 2014 - 02 Nov 2015 |
| 1st Floor, Cnr Main St & Victoria Ave, Palmerston North, 4410 | Registered & physical | 01 Oct 2010 - 14 Jul 2014 |
| Cochrane Accountants Limited, Level 1, 267 Broadway Avenue, Palmerston North | Physical & registered | 16 Jul 2009 - 01 Oct 2010 |
| Cochrane & Whitehead, 267 Broadway Avenue, Palmerston North | Registered & physical | 24 Aug 2007 - 16 Jul 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Candish, James William Individual |
Ashhurst Ashhurst 4810 |
24 Aug 2007 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Candish, Esther Maree Individual |
Ashhurst Ashhurst 4810 |
24 Aug 2007 - current |
![]() |
Murrays Irish Public House Limited 80 Fergusson Street |
![]() |
Bailey Shearing Limited 76 Fergusson Street |
![]() |
M & M Livestock Limited 76 Fergusson Street |
![]() |
Iron Man Roofing Limited 76 Fergusson Street |
![]() |
The Secret Farmer Limited 76 Fergusson Street |
![]() |
Carpe Diem Dairies Limited 76 Fergusson Street |