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 02 Apr 2024, 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: 26 Nov 2023
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, Philip |
Martinborough Martinborough 5711 New Zealand |
21 Nov 2018 - |
Individual | Reid, Jaqueline |
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
Fourey J's Limited
59 High Street
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Peters Doig Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street