Raupo Vineyards Limited, a removed company, was incorporated on 07 May 2008. 9429032813685 is the number it was issued. This company has been managed by 4 directors: Joshua Talbot Jamieson - an active director whose contract began on 07 May 2008,
Hamish Talbot Jamieson - an active director whose contract began on 07 May 2008,
Jan Patricia Jamieson - an active director whose contract began on 07 May 2008,
Summer Jamieson - an inactive director whose contract began on 07 May 2008 and was terminated on 31 Jan 2010.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (types include: registered, physical).
Raupo Vineyards Limited had been using Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 06 May 2013.
All company shares (501664 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jamieson, Hamish Talbot (an individual) located at Marlborough Sounds postcode 7284,
Jamieson, Jan Patricia (an individual) located at Marlborough Sounds postcode 7284.
Previous addresses
Address: Johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland New Zealand
Physical & registered address used from 24 Nov 2008 to 06 May 2013
Address: Whk West Yates-division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson
Physical & registered address used from 07 May 2008 to 24 Nov 2008
Basic Financial info
Total number of Shares: 501664
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 501664 | |||
Individual | Jamieson, Hamish Talbot |
Marlborough Sounds 7284 New Zealand |
25 Sep 2008 - |
Individual | Jamieson, Jan Patricia |
Marlborough Sounds 7284 New Zealand |
25 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Joshua Talbot |
Rd 2 Picton 7282 |
09 Mar 2010 - 05 Sep 2019 |
Individual | Jamieson, Hamish Talbot |
7012 State Highway 1, Ward |
07 May 2008 - 27 Jun 2010 |
Individual | Jamieson, Summer |
Rd 2 Picton |
11 Dec 2008 - 11 Dec 2008 |
Individual | Jamieson, Jan Patricia |
7012 State Highway 1, Ward |
07 May 2008 - 27 Jun 2010 |
Individual | Jamieson, Joshua Talbot |
Rd 2 Picton |
25 Sep 2008 - 25 Sep 2008 |
Individual | Jamieson, Joshua Talbot |
705 Manaroa Road R D 2, Picton |
07 May 2008 - 27 Jun 2010 |
Individual | Jamieson, Joshua Talbot |
Marlborough Sounds 7284 New Zealand |
09 Mar 2010 - 05 Sep 2019 |
Joshua Talbot Jamieson - Director
Appointment date: 07 May 2008
Address: Marlborough Sounds, 7284 New Zealand
Address used since 02 May 2018
Address: Rd 2, Picton, 7282 New Zealand
Address used since 07 May 2008
Hamish Talbot Jamieson - Director
Appointment date: 07 May 2008
Address: Marlborough Sounds, 7284 New Zealand
Address used since 02 May 2018
Address: Rd 2, Picton, 7282 New Zealand
Address used since 15 May 2015
Jan Patricia Jamieson - Director
Appointment date: 07 May 2008
Address: Marlborough Sounds, 7284 New Zealand
Address used since 02 May 2018
Address: Rd 2, Picton, 7282 New Zealand
Address used since 15 May 2015
Summer Jamieson - Director (Inactive)
Appointment date: 07 May 2008
Termination date: 31 Jan 2010
Address: Rd 2, Picton, 7282 New Zealand
Address used since 07 May 2008
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street