Shortcuts

Queensberry Gardens Limited

Type: NZ Limited Company (Ltd)
9429032566796
NZBN
2171142
Company Number
Registered
Company Status
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
29 The Mall
Cromwell
Cromwell 9310
New Zealand
Registered & physical & service address used since 27 Oct 2015
2 Gladsmuir Road
Queensberry
Cromwell Rd 3 9383
New Zealand
Postal & office & delivery address used since 07 Jul 2022

Queensberry Gardens Limited, a registered company, was launched on 09 Sep 2008. 9429032566796 is the New Zealand Business Number it was issued. "Vineyard operation" (business classification A013120) is how the company was categorised. This company has been managed by 4 directors: Clive Dean Harker - an active director whose contract started on 09 Sep 2008,
Diana Mary Van Turnhout-Harker - an active director whose contract started on 09 Sep 2008,
Noel Alexander Smith - an inactive director whose contract started on 10 Sep 2008 and was terminated on 03 Jun 2011,
Richard John Somerville - an inactive director whose contract started on 10 Sep 2008 and was terminated on 30 May 2011.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: 2 Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 (category: postal, office).
Queensberry Gardens Limited had been using Gladsmuir Road, Queensberry, Cromwell Rd 3 as their registered address up until 27 Oct 2015.
More names used by the company, as we established at BizDb, included: from 29 Apr 2010 to 16 May 2014 they were called Queensbury Gardens Limited, from 09 Sep 2008 to 29 Apr 2010 they were called New Co 2008 Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group includes 100 shares (10%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 450 shares (45%). Lastly the third share allocation (450 shares 45%) made up of 1 entity.

Addresses

Principal place of activity

2 Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 New Zealand


Previous addresses

Address #1: Gladsmuir Road, Queensberry, Cromwell Rd 3, 9383 New Zealand

Registered & physical address used from 03 Oct 2011 to 27 Oct 2015

Address #2: Mead Stark, Chartered Accountants, 29 The Mall, Cromwell New Zealand

Physical & registered address used from 09 Sep 2008 to 03 Oct 2011

Contact info
64 3 4453211
Phone
64 274 701097
07 Jul 2022 Winery
64 274 701096
07 Jul 2022 Vineyard, Sales and Accounts
info@lazydog.co.nz
07 Jul 2022 nzbn-reserved-invoice-email-address-purpose
info@lazydog.co.nz
02 Oct 2018 Email
www.lazydog.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 08 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Harker, Jack Stephen Queensberry
Cromwell Rd 3
9383
New Zealand
Shares Allocation #2 Number of Shares: 450
Individual Van Turnhout-harker, Diana Mary Queensberry
Cromwell Rd 3
9383
New Zealand
Shares Allocation #3 Number of Shares: 450
Individual Harker, Clive Dean Queensberry
Cromwell Rd 3
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harker, Jack Stephen Cromwell
9383
New Zealand
Entity Queensbury Ridges Limited
Shareholder NZBN: 9429038487743
Company Number: 674280
Entity Queensbury Ventures Limited
Shareholder NZBN: 9429031793490
Company Number: 2355824
Entity Queensbury Ridges Limited
Shareholder NZBN: 9429038487743
Company Number: 674280
Entity Queensbury Ventures Limited
Shareholder NZBN: 9429031793490
Company Number: 2355824
Directors

Clive Dean Harker - Director

Appointment date: 09 Sep 2008

Address: Queesnberry, Cromwell Rd 3, 9383 New Zealand

Address used since 16 Sep 2011


Diana Mary Van Turnhout-harker - Director

Appointment date: 09 Sep 2008

Address: Queensberry, Cromwell Rd 3, 9383 New Zealand

Address used since 16 Sep 2011


Noel Alexander Smith - Director (Inactive)

Appointment date: 10 Sep 2008

Termination date: 03 Jun 2011

Address: Wellington,

Address used since 10 Sep 2008


Richard John Somerville - Director (Inactive)

Appointment date: 10 Sep 2008

Termination date: 30 May 2011

Address: Wanaka, 9305 New Zealand

Address used since 10 Sep 2008

Nearby companies
Similar companies

Dunstan Road (alex.) Limited
29 The Mall

Grape Vision Limited
Bannockburn

Mcdowell Mcdowell Limited
1 Shortcut Road

Precision Viticulture Limited
5 Wolter Crescent

Steve Mcdowell Limited
219 Cairnmuir Road.

Vinewise Machinery Limited
6 Lowburn Terrace