Shortcuts

Vinlink Marlborough Limited

Type: NZ Limited Company (Ltd)
9429030817807
NZBN
3709357
Company Number
Registered
Company Status
108576340
GST Number
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Po Box 488
Blenheim 7240
New Zealand
Postal address used since 07 Jul 2020
33 Liverpool Street
Rd 4
Riverlands 7274
New Zealand
Office & delivery address used since 07 Jul 2020
33 Liverpool Street
Rd 4
Riverlands 7274
New Zealand
Physical & registered & service address used since 13 Jul 2021

Vinlink Marlborough Limited, a registered company, was incorporated on 30 Jan 2012. 9429030817807 is the NZ business identifier it was issued. "Wine mfg" (ANZSIC C121450) is how the company has been classified. This company has been run by 8 directors: Simon John Gilbertson - an active director whose contract began on 30 Jan 2012,
Nigel David Oliver - an inactive director whose contract began on 01 Apr 2018 and was terminated on 29 Feb 2024,
Christopher John Gallaher - an inactive director whose contract began on 17 Dec 2021 and was terminated on 29 Feb 2024,
Reid Anthony Fletcher - an inactive director whose contract began on 30 Jan 2012 and was terminated on 10 Jul 2023,
Robert Gethin Godwin - an inactive director whose contract began on 30 Jan 2012 and was terminated on 06 Apr 2023.
Updated on 27 Mar 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 33 Liverpool Street, Rd 4, Riverlands, 7274 (physical address),
33 Liverpool Street, Rd 4, Riverlands, 7274 (registered address),
33 Liverpool Street, Rd 4, Riverlands, 7274 (service address),
Po Box 488, Blenheim, 7240 (postal address) among others.
Vinlink Marlborough Limited had been using 1068 Links Road, Rd 3, Napier as their registered address up to 13 Jul 2021.
One entity owns all company shares (exactly 8285820 shares) - Links Group Holdings Limited - located at 7274, Rd 3, Napier.

Addresses

Principal place of activity

33 Liverpool Street, Rd 4, Riverlands, 7274 New Zealand


Previous address

Address #1: 1068 Links Road, Rd 3, Napier, 4183 New Zealand

Registered & physical address used from 30 Jan 2012 to 13 Jul 2021

Contact info
64 3 9284015
07 Jul 2020 Phone
admin@vinlink.co.nz
05 Jul 2021 Email
vinlink.co.nz
07 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 8285820

Annual return filing month: July

Annual return last filed: 27 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8285820
Entity (NZ Limited Company) Links Group Holdings Limited
Shareholder NZBN: 9429051634735
Rd 3
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Links Winery Limited
Shareholder NZBN: 9429033776835
Company Number: 1881691
Rd 3
Napier
4183
New Zealand
Entity Links Winery Limited
Shareholder NZBN: 9429033776835
Company Number: 1881691
Rd 3
Napier
4183
New Zealand
Entity Gisvin Limited
Shareholder NZBN: 9429036938216
Company Number: 1131331
Gisborne
4010
New Zealand
Entity Links Riverlands Marlborough Limited
Shareholder NZBN: 9429031082488
Company Number: 3398774
Rd 3
Napier
4183
New Zealand
Entity Links Riverlands Marlborough Limited
Shareholder NZBN: 9429031082488
Company Number: 3398774
Rd 3
Napier
4183
New Zealand
Directors

Simon John Gilbertson - Director

Appointment date: 30 Jan 2012

Address: Rd 3, Napier, 4183 New Zealand

Address used since 30 Jan 2012


Nigel David Oliver - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 29 Feb 2024

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 01 Apr 2018


Christopher John Gallaher - Director (Inactive)

Appointment date: 17 Dec 2021

Termination date: 29 Feb 2024

Address: Melborne, Vic, 3186 Australia

Address used since 17 Dec 2021


Reid Anthony Fletcher - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 10 Jul 2023

Address: Rd 2, Gisborne, 4072 New Zealand

Address used since 30 Jan 2012


Robert Gethin Godwin - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 06 Apr 2023

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 Jan 2018

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 30 Jan 2012


David John Pearce - Director (Inactive)

Appointment date: 22 Feb 2017

Termination date: 05 Jul 2021

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 22 Feb 2017


John Banks Gilbertson - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 22 Feb 2018

Address: Rd 3, Napier, 4183 New Zealand

Address used since 30 Jan 2012


Philip Anthony Turner - Director (Inactive)

Appointment date: 23 Jul 2014

Termination date: 22 Feb 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 23 Jul 2014

Nearby companies

Links Riverlands Limited
1068 Links Road

Links Winery Limited
1068 Links Road

Bstudio Limited
1068 Links Road

Mh Impact Investments Limited
1050 Links Road

Just Commodores Limited
1033 Links Road

South City Property Management (2005) Limited
14 Franklin Road

Similar companies

Bacchus E.t Limited
C/- Greenmeadows Mission Trust Board

Greenstone Estate Limited
86 Bill Hercock Street

Links Winery Limited
1068 Links Road

Sanderson Winery Limited
41 Trotter Road

Vinovate Limited
86 Bill Hercock Street

Wineworks Auckland Limited
5 James Rochfort Place