River Valley Vineyard Limited was incorporated on 24 Apr 2002 and issued a New Zealand Business Number of 9429036529476. The registered LTD company has been run by 3 directors: Kevin Charles Yealands - an active director whose contract started on 24 Apr 2002,
Kim Hong Yealands - an active director whose contract started on 15 Apr 2016,
Ann Marie Yealands - an inactive director whose contract started on 24 Apr 2002 and was terminated on 03 Nov 2006.
According to our data (last updated on 25 Jan 2022), this company registered 1 address: an address for records at 64 Houldsworth Street, Blenheim, Blenheim, 7201 (category: other, other).
Until 24 May 2018, River Valley Vineyard Limited had been using 13 Cashmere Grove, Witherlea, Blenheim as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Kevin Yealands (an individual) located at Blenheim postcode 7201.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 20 shares) and includes
Kim Yealands - located at Blenheim, Blenheim.
The next share allocation (30 shares, 30%) belongs to 1 entity, namely:
Khanh Nguyen, located at Blenheim, Blenheim (an individual). River Valley Vineyard Limited was categorised as "Grape growing" (business classification A013110).
Principal place of activity
103 Alfred Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 13 Cashmere Grove, Witherlea, Blenheim, 7201 New Zealand
Registered & physical address used from 13 Jun 2017 to 24 May 2018
Address #2: 13 Cashmere Grove, Witherlea, Blenheim, 7201 New Zealand
Physical address used from 24 May 2017 to 13 Jun 2017
Address #3: 103 Alfred Street, Blenheim, 7201 New Zealand
Physical address used from 09 Dec 2011 to 24 May 2017
Address #4: 103 Alfred Street, Blenheim, Blenheim, 7201 New Zealand
Physical address used from 28 Oct 2011 to 09 Dec 2011
Address #5: 52 Grove Road, Mayfield, Blenheim, 7201 New Zealand
Registered address used from 28 Oct 2011 to 13 Jun 2017
Address #6: Leeds Quay, Blenheim, 7240 New Zealand
Physical & registered address used from 19 Nov 2010 to 28 Oct 2011
Address #7: 52 Scott Street, Blenheim New Zealand
Physical & registered address used from 25 Mar 2004 to 19 Nov 2010
Address #8: 65 Seymour Street, Blenheim
Physical & registered address used from 24 Apr 2002 to 25 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 12 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Kevin Charles Yealands |
Blenheim 7201 New Zealand |
24 Nov 2006 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Kim Hong Yealands |
Blenheim Blenheim 7201 New Zealand |
12 Jan 2011 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Khanh Nguyen |
Blenheim Blenheim 7201 New Zealand |
16 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Khamh Nguyen |
Blenheim Blenheim 7201 New Zealand |
12 Nov 2014 - 16 May 2018 |
Entity | K C Yealands Trustee Limited Shareholder NZBN: 9429034304297 Company Number: 1768074 |
24 Nov 2006 - 12 Jan 2011 | |
Individual | Ann Marie Yealands |
Blenheim |
24 Apr 2002 - 01 Jun 2006 |
Individual | Kevin Charles Yealands |
Blenheim |
24 Apr 2002 - 22 Nov 2006 |
Entity | K C Yealands Trustee Limited Shareholder NZBN: 9429034304297 Company Number: 1768074 |
24 Nov 2006 - 12 Jan 2011 |
Kevin Charles Yealands - Director
Appointment date: 24 Apr 2002
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 10 Jun 2010
Kim Hong Yealands - Director
Appointment date: 15 Apr 2016
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 15 Apr 2016
Ann Marie Yealands - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 03 Nov 2006
Address: Blenheim,
Address used since 10 Jan 2006
Marlborough Employment And Community Development Service Incorporated
32 Wither Road
Marlborough Dance Development Trust Incorporated
32 Wither Road
Sloper Properties Limited
14 Blairich View
Team Link Training Limited
16b Cashmere Grove
Marlborough Highland Dancing Society Incorporated
43 Wither Road
Constructive Enterprises Limited
53 Wither Road
Folium Vineyard Limited
10b Burden Street
Huge Productions Limited
15 Brian Bary Street
Lavenir Vineyard Limited
162 Wither Road
Monty Partnership Limited
212 Howick Road
Wine And Vines Limited
29a Wither Rd
Wintersview Limited
212 Howick Road