Waihopai Valley Wine Co. Limited, a registered company, was incorporated on 06 Jun 2012. 9429030635883 is the business number it was issued. The company has been supervised by 3 directors: Andrew Donald John Glackin - an active director whose contract began on 06 Jun 2012,
Bridget Lee Glackin - an inactive director whose contract began on 28 Jun 2019 and was terminated on 18 Jun 2023,
Tony Patrick Mcdrury - an inactive director whose contract began on 06 Jun 2012 and was terminated on 12 Jul 2013.
Last updated on 08 Jun 2025, BizDb's data contains detailed information about 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Waihopai Valley Wine Co. Limited had been using 51 King Edward Street, Sandringham, Auckland as their registered address until 03 Jul 2015.
Past names for the company, as we managed to find at BizDb, included: from 06 Jun 2012 to 28 Apr 2015 they were named Nz Dairy Direct Limited.
A total of 11000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 1000 shares (9.09 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 9999 shares (90.9 per cent). Finally there is the third share allotment (1 share 0.01 per cent) made up of 1 entity.
Other active addresses
Address #4: 2a Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & service address used from 08 Apr 2025
Previous addresses
Address #1: 51 King Edward Street, Sandringham, Auckland, 1025 New Zealand
Registered & physical address used from 02 Jul 2013 to 03 Jul 2015
Address #2: 19 Western Springs Road, Kingsland, Auckland, 1021 New Zealand
Physical & registered address used from 06 Jun 2012 to 02 Jul 2013
Basic Financial info
Total number of Shares: 11000
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | Hoffmann Custodians Limited Shareholder NZBN: 9429031561761 |
Mount Eden Auckland 1024 New Zealand |
02 Jul 2015 - |
| Director | Glackin, Andrew Donald John |
Rd 1 Blenheim 7271 New Zealand |
06 Jun 2012 - |
| Shares Allocation #2 Number of Shares: 9999 | |||
| Entity (NZ Limited Company) | Hoffmann Custodians Limited Shareholder NZBN: 9429031561761 |
Mount Eden Auckland 1024 New Zealand |
02 Jul 2015 - |
| Director | Glackin, Andrew Donald John |
Rd 1 Blenheim 7271 New Zealand |
06 Jun 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Glackin, Andrew Donald John |
Rd 1 Blenheim 7271 New Zealand |
06 Jun 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Grieve-glackin, Bridget |
Rd 1 Blenheim 7271 New Zealand |
15 Jun 2015 - 06 May 2024 |
| Individual | Grieve-glackin, Bridget |
Rd 1 Blenheim 7271 New Zealand |
15 Jun 2015 - 06 May 2024 |
| Individual | Grieve-glackin, Bridget |
Rd 1 Blenheim 7271 New Zealand |
15 Jun 2015 - 06 May 2024 |
| Individual | Grieve-glackin, Bridget |
Rd 1 Blenheim 7271 New Zealand |
15 Jun 2015 - 06 May 2024 |
| Individual | Grieve-glackin, Bridget |
Rd 1 Blenheim 7271 New Zealand |
15 Jun 2015 - 06 May 2024 |
| Individual | Mcdrury, Tony Patrick |
Penrose Auckland 1061 New Zealand |
06 Jun 2012 - 16 Jul 2013 |
| Director | Tony Patrick Mcdrury |
Penrose Auckland 1061 New Zealand |
06 Jun 2012 - 16 Jul 2013 |
Andrew Donald John Glackin - Director
Appointment date: 06 Jun 2012
Address: Rd 1, Blenheim, 7271 New Zealand
Address used since 03 Jul 2015
Bridget Lee Glackin - Director (Inactive)
Appointment date: 28 Jun 2019
Termination date: 18 Jun 2023
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 28 Jun 2019
Tony Patrick Mcdrury - Director (Inactive)
Appointment date: 06 Jun 2012
Termination date: 12 Jul 2013
Address: Penrose, Auckland, 1061 New Zealand
Address used since 06 Jun 2012
Guernsey Holdings Water Company Limited
93 Guernsey Road
Guernsey Road Residents Association Incorporated
93 Guernsey Road
Savvy Estate Limited
75 Guernsey Road
Stone Farm Holdings Limited
14 Guernsey Road