Village Venture Limited (issued an NZ business number of 9429039525840) was incorporated on 20 Oct 1987. 4 addresses are in use by the company: 29 Dunn Street, Egmont Village, 4372 (type: registered, service). 7 Liardet Street, New Plymouth had been their registered address, up to 11 Nov 2020. Village Venture Limited used more aliases, namely: Taranaki Driveway Services Limited from 11 Apr 1990 to 28 Mar 2007, Montego West Twenty One Limited (20 Oct 1987 to 11 Apr 1990). 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 750 shares (75 per cent of shares), namely:
Oliver, Steven Ross (an individual) located at Egmont Village, Egmont Village postcode 4372. In the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Oliver, Veronica (an individual) - located at Egmont Village, Egmont Village. Businesscheck's data was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 20 Eliot Street, New Plymouth, New Plymouth, 4310 | Registered & physical & service | 11 Nov 2020 |
| 29 Dunn Street, Egmont Village, 4372 | Registered & service | 18 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Steven Ross Oliver
Egmont Village, 4372
Address used since 29 Oct 2018
Egmont Village, Taranaki, 4361
Address used since 22 Aug 2012 |
Director | 26 Jul 1991 - current |
|
Michael Rodney Oliver
New Plymouth,
Address used since 26 Jul 1991 |
Director | 26 Jul 1991 - 02 Mar 1998 |
| Previous address | Type | Period |
|---|---|---|
| 7 Liardet Street, New Plymouth, 4310 | Registered | 25 Oct 2001 - 11 Nov 2020 |
| C/- Graham B Armstrong, 38 Queen Street, Waitara | Registered | 25 Oct 2001 - 25 Oct 2001 |
| 7 Liardet Street, New Plymouth, 4310 | Physical | 24 Oct 2001 - 11 Nov 2020 |
| C/o G B Armstrong, 38 Queen Street, Waitara | Physical | 24 Oct 2001 - 24 Oct 2001 |
| C/o G B Armstrong, Enterprise House, 29 Queen Street, Waitara | Registered | 16 Mar 1998 - 25 Oct 2001 |
| C/o G B Armstrong, Enterprise House, 29 Queen Street, Waitara | Physical | 16 Mar 1998 - 16 Mar 1998 |
| - | Physical | 20 Feb 1992 - 16 Mar 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Steven Ross Individual |
Egmont Village Egmont Village 4372 |
20 Oct 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oliver, Veronica Individual |
Egmont Village Egmont Village 4372 |
20 Oct 1987 - current |
![]() |
Declutter Limited 7 Liardet Street |
![]() |
Off Road Refunds Limited 7 Liardet Street |
![]() |
Djr Tamarack Trustees Limited 7 Liardet Street |
![]() |
Bdproperty Holdings Limited 7 Liardet Street |
![]() |
Butterfly Preschool Limited 7 Liardet Street |
![]() |
Ysfn Properties Limited 7 Liardet Street |