Shortcuts

Chippies Vineyard Limited

Type: NZ Limited Company (Ltd)
9429036629824
NZBN
1187826
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other (Address For Share Register) address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & registered & service address used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 08 Jul 2020

Chippies Vineyard Limited, a registered company, was registered on 04 Feb 2002. 9429036629824 is the number it was issued. The company has been run by 18 directors: Gregory Raymond Tomlinson - an active director whose contract began on 18 Feb 2008,
Kenneth James Kerr - an active director whose contract began on 13 Jan 2023,
Andrew James Biddle - an active director whose contract began on 13 Oct 2023,
Steve Cairns - an inactive director whose contract began on 07 Dec 2012 and was terminated on 13 Sep 2023,
Denise Day - an inactive director whose contract began on 04 Dec 2020 and was terminated on 23 May 2021.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: an address for share register at Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (other address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (shareregister address),
Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 (records address),
C/-Wallace Diack Ca Limited, Level 2, Youell House, 1 Hutcheson Street, Blenheim (other address) among others.
Chippies Vineyard Limited had been using 19 Henry Street, Blenheim as their registered address up to 20 Oct 2008.
A total of 4917 shares are allocated to 14 shareholders (14 groups). The first group consists of 460 shares (9.36 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3060 shares (62.23 per cent). Finally we have the 3rd share allocation (138 shares 2.81 per cent) made up of 1 entity.

Addresses

Previous address

Address #1: 19 Henry Street, Blenheim

Registered & physical address used from 04 Feb 2002 to 20 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 4917

Annual return filing month: June

Annual return last filed: 19 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 460
Individual Nicholl, Rob Witherlea
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 3060
Individual Tomlinson, Gregory Raymond Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 138
Individual Undy, Paul Rd 4
Ashburton
7774
New Zealand
Shares Allocation #4 Number of Shares: 147
Individual Hampton, Tina Rd 21
Geraldine
7991
New Zealand
Shares Allocation #5 Number of Shares: 84
Individual Glennie, Sheryl Rd 6
Waihopai Valley
7276
New Zealand
Shares Allocation #6 Number of Shares: 125
Individual Maxwell, Josh Maoribank
Upper Hutt
5018
New Zealand
Shares Allocation #7 Number of Shares: 110
Individual Day, Denise Wannanup
Mandurah
6210
Australia
Shares Allocation #8 Number of Shares: 104
Individual Wilson, Christopher Ian Riversdale
Blenheim
7201
New Zealand
Shares Allocation #9 Number of Shares: 125
Individual Searle, Charlie Waikawa
Picton
7220
New Zealand
Shares Allocation #10 Number of Shares: 125
Individual Browning, Robert James Ivan Waikawa
Picton
7220
New Zealand
Shares Allocation #11 Number of Shares: 92
Individual Biddle, Andrew Blenheim

New Zealand
Shares Allocation #12 Number of Shares: 108
Individual Reeves, Billy Waikawa
Picton
7220
New Zealand
Shares Allocation #13 Number of Shares: 208
Individual Kerr, Ken Mayfield
Blenheim

New Zealand
Shares Allocation #14 Number of Shares: 31
Individual Straker, Ron Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maxwell, Ivan Strowan
Christchurch
8052
New Zealand
Individual Bason, Neil Silverstream
Upper Hutt
5019
New Zealand
Individual Cairns, Steve Witherlea
Blenheim
7201
New Zealand
Individual Cairns, Steve Witherlea
Blenheim
7201
New Zealand
Individual Keenan, James Blenheim
Individual Miller, Neville Blenheim

New Zealand
Individual Baxter, Colin Tawa
Wellington
Individual Dyer, David Blenheim
Blenheim
7201
New Zealand
Individual Watchman, Greg Blenheim

New Zealand
Individual Miller, Neville Blenheim

New Zealand
Individual Gurr, Phil Rangiora

New Zealand
Individual Minogue, Gerry Blenheim
Individual Skipper, Jim Picton
Individual Mckinney, Rob Blenheim

New Zealand
Individual Waaka, Robert Upper Hutt
Wellington

New Zealand
Individual Brown, Graham Nukuhau
Taupo
3330
New Zealand
Individual Fitzgerald, Joe Springlands
Blenheim
7201
New Zealand
Individual Petrie, Mark Wayne Alexander Chippies Vineyard Limited
Individual Carpenter, Barbara Blenheim
Individual Mcclune, Martin Upper Hutt
Wellington

New Zealand
Individual Washington, Stu Blenheim
Individual Petrie, Mark Alexander Wayne Blenheim
Individual Gurr, Peter Blenheim
Directors

Gregory Raymond Tomlinson - Director

Appointment date: 18 Feb 2008

Address: Blenheim, 7201 New Zealand

Address used since 30 Jul 2015


Kenneth James Kerr - Director

Appointment date: 13 Jan 2023

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 13 Jan 2023


Andrew James Biddle - Director

Appointment date: 13 Oct 2023

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 13 Oct 2023


Steve Cairns - Director (Inactive)

Appointment date: 07 Dec 2012

Termination date: 13 Sep 2023

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 07 Dec 2012


Denise Day - Director (Inactive)

Appointment date: 04 Dec 2020

Termination date: 23 May 2021

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 04 Dec 2020


Joe Fitzgerald - Director (Inactive)

Appointment date: 04 Feb 2016

Termination date: 12 Nov 2020

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 04 Feb 2016


David Dyer - Director (Inactive)

Appointment date: 07 Nov 2006

Termination date: 11 May 2015

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 03 Jul 2012


Joe Fitzgerald - Director (Inactive)

Appointment date: 04 Nov 2011

Termination date: 07 Dec 2012

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 04 Nov 2011


Steve Cairns - Director (Inactive)

Appointment date: 30 Sep 2009

Termination date: 04 Nov 2011

Address: Redwoodtown, Blenheim, 7201 New Zealand

Address used since 08 Jun 2010


Joe Fitzgerald - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 01 Oct 2009

Address: Blenheim,

Address used since 18 Feb 2008


Barbara Carpenter - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 18 Feb 2008

Address: Blenheim,

Address used since 08 Jun 2006


Steve Cairns - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 18 Feb 2008

Address: Blenheim,

Address used since 01 Aug 2003


Kenneth James Kerr - Director (Inactive)

Appointment date: 13 Feb 2004

Termination date: 18 Feb 2008

Address: Mayfield, Blenheim,

Address used since 13 Feb 2004


Gerry Minogue - Director (Inactive)

Appointment date: 10 Feb 2005

Termination date: 20 Dec 2007

Address: Blenheim,

Address used since 10 Feb 2005


Peter Gurr - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 07 Nov 2006

Address: Blenheim,

Address used since 01 Aug 2003


Neville Miller - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 10 Feb 2005

Address: Blenheim,

Address used since 01 Aug 2003


Andrew Biddle - Director (Inactive)

Appointment date: 01 Aug 2003

Termination date: 13 Feb 2004

Address: Blenheim,

Address used since 01 Aug 2003


Mark Alexander Wayne Petrie - Director (Inactive)

Appointment date: 04 Feb 2002

Termination date: 01 Aug 2003

Address: Blenheim,

Address used since 04 Feb 2002

Nearby companies

Black Estate Holdings Limited
Level2, Youell House,

Marlborough Civic Theatre Trust Board
2 Hutcheson Street

Graeme Dingle Foundation Marlborough
C/-m Palmer

Longfin Limited
Level 2, Youell House,

Faux-jumeaux Holdings Limited
Level 2, Youell House

Premier Painting Limited
Level 2, Youell House