Rosedale Vineyard Limited, a registered company, was started on 03 Mar 2008. 9429032909333 is the NZBN it was issued. This company has been run by 3 directors: Claire Helene Grose - an active director whose contract began on 18 Apr 2013,
Richard William Avery - an active director whose contract began on 18 Apr 2013,
Errol Batty - an inactive director whose contract began on 03 Mar 2008 and was terminated on 18 Apr 2013.
Updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 178 Middle Renwick Road, Springlands, Blenheim, 7201 (category: physical, service).
Rosedale Vineyard Limited had been using 59 High Street, Blenheim as their physical address up to 23 Jul 2021.
A total of 800 shares are allocated to 8 shareholders (4 groups). The first group includes 200 shares (25%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 200 shares (25%). Finally there is the 3rd share allotment (200 shares 25%) made up of 2 entities.
Previous address
Address: 59 High Street, Blenheim, 7201 New Zealand
Physical & registered address used from 03 Mar 2008 to 23 Jul 2021
Basic Financial info
Total number of Shares: 800
Annual return filing month: November
Annual return last filed: 24 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 200 | |||
| Individual | Patchett, Rosemary |
6 A Grant Place Blenheim 7201 New Zealand |
17 Feb 2014 - |
| Individual | Patchett, Michael Joseph |
6a Grant Place Blenheim 7201 New Zealand |
17 Feb 2014 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Grose, Roy Thomas |
25 Swamp Road, Rd 3 Blenheim 7220 New Zealand |
17 Feb 2014 - |
| Director | Grose, Claire Helene |
25 Swamp Road, Rd 3 Blenheim 7273 New Zealand |
18 Apr 2013 - |
| Shares Allocation #3 Number of Shares: 200 | |||
| Director | Avery, Richard William |
Rd 1 Picton 7281 New Zealand |
17 Feb 2014 - |
| Individual | Avery, Linda Jean |
Rd 1 Picton 7281 New Zealand |
18 Apr 2013 - |
| Shares Allocation #4 Number of Shares: 200 | |||
| Individual | Reid, Jaqueline |
Martinborough Martinborough 5711 New Zealand |
21 Nov 2018 - |
| Individual | Reid, Philip |
Martinborough Martinborough 5711 New Zealand |
21 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Jaqueline |
116 Dublin Street Martinborough 5711 New Zealand |
17 Feb 2014 - 21 Nov 2018 |
| Individual | Reid, Philip |
116 Dublin Street Martinborough 5711 New Zealand |
17 Feb 2014 - 21 Nov 2018 |
| Individual | Batty, Errol |
Rd 3 Blenheim 7273 New Zealand |
03 Mar 2008 - 18 Apr 2013 |
| Individual | Reid, Ann Maree |
7 Broughton Place Te Anau 9600 New Zealand |
17 Feb 2014 - 12 Jul 2018 |
| Individual | Reid, Donald |
7 Broughton Place Te Anau 9600 New Zealand |
03 Mar 2008 - 12 Jul 2018 |
| Individual | Grose, Claire |
34 Seaview Crescent Picton New Zealand |
03 Mar 2008 - 17 Feb 2014 |
Claire Helene Grose - Director
Appointment date: 18 Apr 2013
Address: 25 Swamp Road, Rd 3, Blenheim, 7273 New Zealand
Address used since 28 Nov 2016
Richard William Avery - Director
Appointment date: 18 Apr 2013
Address: Rd 1, Picton, 7281 New Zealand
Address used since 28 Nov 2016
Errol Batty - Director (Inactive)
Appointment date: 03 Mar 2008
Termination date: 18 Apr 2013
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 14 Nov 2012
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street