Shortcuts

Bendigo Station Vineyard Limited

Type: NZ Limited Company (Ltd)
9429034427118
NZBN
1729359
Company Number
Registered
Company Status
Current address
81 Hokonui Drive
Gore
Gore 9710
New Zealand
Physical & registered & service address used since 23 Mar 2017

Bendigo Station Vineyard Limited, a registered company, was started on 16 Nov 2005. 9429034427118 is the NZ business number it was issued. The company has been managed by 6 directors: John Charles Perriam - an active director whose contract started on 16 Nov 2005,
Christina Jane Perriam - an inactive director whose contract started on 07 May 2010 and was terminated on 23 Feb 2016,
Stewart Charles Perriam - an inactive director whose contract started on 07 May 2010 and was terminated on 23 Feb 2016,
Daniel John Perriam - an inactive director whose contract started on 07 May 2010 and was terminated on 23 Feb 2016,
Heather Lorna Perriam - an inactive director whose contract started on 16 Nov 2005 and was terminated on 05 Feb 2010.
Last updated on 07 May 2024, our data contains detailed information about 1 address: 81 Hokonui Drive, Gore, Gore, 9710 (type: physical, registered).
Bendigo Station Vineyard Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address up until 23 Mar 2017.
All shares (5000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gca Legal Trustee 2007 Limited (an entity) located at Dunedin postcode 9016,
Perriam, John Charles (an individual) located at Rd 3, Cromwell postcode 9383.

Addresses

Previous addresses

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 08 May 2013 to 23 Mar 2017

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 06 May 2013 to 23 Mar 2017

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Registered address used from 28 May 2012 to 08 May 2013

Address: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand

Physical address used from 28 May 2012 to 06 May 2013

Address: First Floor, Unit 1 Amuri Park, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Sep 2011 to 28 May 2012

Address: C/-ibbotson Cooney Limited, Level 1, 69 Tarbert Street, Alexandra New Zealand

Physical & registered address used from 05 Dec 2005 to 14 Sep 2011

Address: C/-ibbotson Cooney Ltd, 69 Tarbert Street, Alexandra

Registered & physical address used from 16 Nov 2005 to 05 Dec 2005

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 06 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Entity (NZ Limited Company) Gca Legal Trustee 2007 Limited
Shareholder NZBN: 9429033719337
Dunedin
9016
New Zealand
Individual Perriam, John Charles Rd 3
Cromwell
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Perriam, Estate Heather Lorna R D 3
Cromwell
9383
New Zealand
Entity I & C Trustees Limited
Shareholder NZBN: 9429035292760
Company Number: 1533130
69 Tarbert Street
Alexandra
9320
New Zealand
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity Nightingale Business Services (company Registration Agent) Limited
Shareholder NZBN: 9429037070007
Company Number: 1103416
Entity I & C Trustees Limited
Shareholder NZBN: 9429035292760
Company Number: 1533130
69 Tarbert Street
Alexandra
9320
New Zealand
Directors

John Charles Perriam - Director

Appointment date: 16 Nov 2005

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 18 May 2012


Christina Jane Perriam - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 23 Feb 2016

Address: R D 3, Cromwell 9383, New Zealand

Address used since 07 May 2010


Stewart Charles Perriam - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 23 Feb 2016

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 18 May 2012


Daniel John Perriam - Director (Inactive)

Appointment date: 07 May 2010

Termination date: 23 Feb 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 17 Jan 2013


Heather Lorna Perriam - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 05 Feb 2010

Address: R D 3, Cromwell,

Address used since 16 Nov 2005


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 16 Nov 2005

Address: 8 Durrell Way, Rolleston Park, Christchurch,

Address used since 16 Nov 2005

Nearby companies

Blue Dinah Limited
81 Hokonui Drive

Terrace Hill Limited
81 Hokonui Drive

Frantzy Fencing Plus Limited
81 Hokonui Drive

L A Holdings 2013 Limited
81 Hokonui Drive

Harrex Group Trustee Company 2013 Limited
81 Hokonui Drive

Benio Downs Limited
81 Hokonui Drive