Shortcuts

Foxes Island Wines Limited

Type: NZ Limited Company (Ltd)
9429038605413
NZBN
648896
Company Number
Registered
Company Status
Current address
C/-wallace Diack Ca Limited
19 Henry Street
Blenheim
Other address (Address for Records) used since 01 Jun 2005
C/-wallace Diack Ca Limited
Level 2, Youell House
1 Hutcheson Street, Blenheim
Other address (Address For Share Register) used since 20 Oct 2008
Level 2, Youell House
1 Hutcheson Street
Blenheim 7201
New Zealand
Physical & service & registered address used since 20 Oct 2008

Foxes Island Wines Limited, a registered company, was registered on 22 Jun 1994. 9429038605413 is the business number it was issued. This company has been supervised by 2 directors: John Laurance Belsham - an active director whose contract started on 22 Jun 1994,
Anne Jeannette Graham - an inactive director whose contract started on 22 Jun 1994 and was terminated on 14 May 2007.
Updated on 19 Apr 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 10 Galatea Terrace, Herne Bay, Auckland, 1011 (office address),
10 Galatea Terrace, Herne Bay, Auckland, 1011 (delivery address),
Level 2, Youell House, Blenheim, 7201 (other address),
Level 2, Youell House, Blenheim, 7201 (shareregister address) among others.
Foxes Island Wines Limited had been using C/-Wallace Diack Ca Limited, 19 Henry Street, Blenheim as their physical address up until 20 Oct 2008.
A single entity controls all company shares (exactly 10000 shares) - Belsham, John Laurance - located at 1011, Mission Bay, Auckland.

Addresses

Other active addresses

Address #4: Po Box 47301, Ponsonby, Auckland, 1144 New Zealand

Postal address used from 19 Jul 2019

Address #5: Level 2, Youell House, Blenheim, 7201 New Zealand

Other (Address For Share Register) & shareregister & records address (Address For Share Register) used from 19 Jul 2019

Address #6: 10 Galatea Terrace, Herne Bay, Auckland, 1011 New Zealand

Office & delivery address used from 08 Jun 2020

Principal place of activity

10 Galatea Terrace, Herne Bay, Auckland, 1011 New Zealand


Previous addresses

Address #1: C/-wallace Diack Ca Limited, 19 Henry Street, Blenheim

Physical & registered address used from 01 Jun 2005 to 20 Oct 2008

Address #2: 52 Scott Street, Blenheim

Physical & registered address used from 23 Mar 2004 to 01 Jun 2005

Address #3: 65 Seymour Street Blenheim

Registered address used from 28 Jun 2001 to 23 Mar 2004

Address #4: 65 Seymour Street, Blenheim

Physical address used from 29 Oct 1999 to 23 Mar 2004

Address #5: 65 Seymour Street Blenheim, Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #6: Lock & Associates, 19 Henry Street, Blenheim

Physical address used from 29 Oct 1999 to 29 Oct 1999

Address #7: Lock & Associates, 19 Henry Street, Blenheim

Registered address used from 29 Oct 1999 to 28 Jun 2001

Address #8: 22 Adams Lane, Blenheim

Physical address used from 26 Jun 1998 to 29 Oct 1999

Address #9: Rapaura Road, Rapaura

Registered address used from 26 Jun 1998 to 29 Oct 1999

Address #10: Rapaura Road, Rapaura

Physical address used from 22 Jun 1994 to 26 Jun 1998

Contact info
64 09 3781369
19 Jul 2019 Phone
john@Foxes-Island.co.nz
08 Jun 2020 Email
john@foxes-island.co.nz
08 Jun 2020 nzbn-reserved-invoice-email-address-purpose
www.foxes-island.co.nz
19 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Individual Belsham, John Laurance Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Anne Jeannette Blenheim
Directors

John Laurance Belsham - Director

Appointment date: 22 Jun 1994

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 18 Sep 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Jul 2014

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 19 Jul 2018


Anne Jeannette Graham - Director (Inactive)

Appointment date: 22 Jun 1994

Termination date: 14 May 2007

Address: Blenheim,

Address used since 30 Sep 2003

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