Shortcuts

Ingrid Estates General Partner Limited

Type: NZ Limited Company (Ltd)
9429031336765
NZBN
3175766
Company Number
Registered
Company Status
Current address
52 Scott Street
Blenheim
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 18 Nov 2016
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Jun 2017
45 Queen Street
Blenheim
Blenheim 7201
New Zealand
Registered & physical & service address used since 03 Jul 2017

Ingrid Estates General Partner Limited was registered on 28 Oct 2010 and issued a number of 9429031336765. The registered LTD company has been managed by 3 directors: Hamish Guy Ensor - an active director whose contract began on 28 Oct 2010,
Mackley Raymond Ferguson - an active director whose contract began on 08 Mar 2011,
Peter Anthony Binsted - an inactive director whose contract began on 08 Mar 2011 and was terminated on 15 Feb 2022.
According to the BizDb database (last updated on 03 Apr 2024), this company uses 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Until 03 Jul 2017, Ingrid Estates General Partner Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
BizDb found former names for this company: from 17 Dec 2010 to 21 Jul 2011 they were named Starborough Estates General Partner Limited, from 19 Oct 2010 to 17 Dec 2010 they were named Starborough Estates Limited.
A total of 2000000 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 473870 shares are held by 1 entity, namely:
Ensor Vineyards Limited (an entity) located at Cashmere, Christchurch postcode 8022.
The second group consists of 1 shareholder, holds 26.88 per cent shares (exactly 537521 shares) and includes
West Coast Viticulture Limited - located at Greymouth, Greymouth.
The 3rd share allocation (449974 shares, 22.5%) belongs to 1 entity, namely:
34 Mile Contracting Limited, located at Blenheim, Blenheim (an entity).

Addresses

Previous addresses

Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 28 Nov 2016 to 03 Jul 2017

Address #2: 18 Holbrook Way, Westmorland, Christchurch, 8025 New Zealand

Registered & physical address used from 25 Nov 2016 to 28 Nov 2016

Address #3: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Oct 2015 to 25 Nov 2016

Address #4: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 28 Nov 2013 to 29 Oct 2015

Address #5: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Mar 2012 to 28 Nov 2013

Address #6: 5th Floor, Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Oct 2010 to 15 Mar 2012

Financial Data

Basic Financial info

Total number of Shares: 2000000

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 473870
Entity (NZ Limited Company) Ensor Vineyards Limited
Shareholder NZBN: 9429031208765
Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 537521
Entity (NZ Limited Company) West Coast Viticulture Limited
Shareholder NZBN: 9429031208574
Greymouth
Greymouth
7805
New Zealand
Shares Allocation #3 Number of Shares: 449974
Entity (NZ Limited Company) 34 Mile Contracting Limited
Shareholder NZBN: 9429031192507
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #4 Number of Shares: 538635
Entity (NZ Limited Company) Starborough 2011 Limited
Shareholder NZBN: 9429031208628
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davies, Thomas Peter Rd 6
Rotorua
3096
New Zealand
Director Ensor, Hamish Guy Westmorland
Christchurch
8025
New Zealand
Directors

Hamish Guy Ensor - Director

Appointment date: 28 Oct 2010

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Oct 2010

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 28 Oct 2010


Mackley Raymond Ferguson - Director

Appointment date: 08 Mar 2011

Address: Rd 2, Picton, 7282 New Zealand

Address used since 18 Nov 2016


Peter Anthony Binsted - Director (Inactive)

Appointment date: 08 Mar 2011

Termination date: 15 Feb 2022

Address: Seddon, 7285 New Zealand

Address used since 02 Jul 2019

Address: Mayfield, Blenheim, 7201 New Zealand

Address used since 01 Oct 2014

Nearby companies

Ariki New Zealand Limited
45 Queen Street

Willowlea Vineyard Limited
45 Queen Street

Medway Hills Limited
45 Queen Street

Wither Hill Limited
45 Queen Street

Pescini Trustee Limited
45 Queen Street

Hilary Weaver Trustees Limited
45 Queen Street