Flaxmore Vineyards Limited, a registered company, was registered on 20 Feb 2007. 9429033654645 is the NZ business number it was issued. "Wine Awareness" (business classification G412320) is how the company is classified. The company has been run by 3 directors: Stuart Gregory Anderson - an active director whose contract started on 20 Feb 2007,
Patricia Margaret Mary Anderson - an active director whose contract started on 27 Jun 2016,
Scott Thomas Mcculloch - an inactive director whose contract started on 06 Oct 2015 and was terminated on 11 Jul 2016.
Last updated on 27 Feb 2024, our data contains detailed information about 1 address: Po Box 864, Nelson, 7040 (type: postal, office).
Flaxmore Vineyards Limited had been using Richards Woodhouse, 105 Trafalgar Street, Level 2, Nelson as their physical address up to 06 Oct 2017.
All shares (100 shares exactly) are owned by a single group consisting of 3 entities, namely:
Duncan Cotterill Nelson Trustee (2022) Limited (an entity) located at Nelson, Nelson postcode 7010,
Anderson, Patricia Margaret Mary (a director) located at Rd 2, Upper Moutere postcode 7175,
Anderson, Stuart Gregory (an individual) located at Rd 2, Upper Moutere postcode 7175.
Principal place of activity
24 Flaxmore Road, Rd 2, Upper Moutere, 7175 New Zealand
Previous addresses
Address #1: Richards Woodhouse, 105 Trafalgar Street, Level 2, Nelson New Zealand
Physical address used from 20 Feb 2007 to 06 Oct 2017
Address #2: Richards Woodhouse, 105 Trafalgar Street, Level 2, Nelson New Zealand
Registered address used from 20 Feb 2007 to 06 Oct 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Duncan Cotterill Nelson Trustee (2022) Limited Shareholder NZBN: 9429050397402 |
Nelson Nelson 7010 New Zealand |
29 Sep 2023 - |
Director | Anderson, Patricia Margaret Mary |
Rd 2 Upper Moutere 7175 New Zealand |
29 Sep 2023 - |
Individual | Anderson, Stuart Gregory |
Rd 2 Upper Moutere 7175 New Zealand |
20 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whalley, Robin |
Nelson Nelson 7010 New Zealand |
20 Feb 2007 - 29 Sep 2023 |
Individual | Grenfell, Hamish Richard |
Nelson Nelson 7010 New Zealand |
20 Feb 2007 - 29 Sep 2023 |
Stuart Gregory Anderson - Director
Appointment date: 20 Feb 2007
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 24 Sep 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 28 Sep 2017
Address: Reehan 7, Downtown, Dubai, 0000 United Arab Emirates
Address used since 28 Sep 2015
Patricia Margaret Mary Anderson - Director
Appointment date: 27 Jun 2016
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 24 Sep 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 27 Jun 2016
Scott Thomas Mcculloch - Director (Inactive)
Appointment date: 06 Oct 2015
Termination date: 11 Jul 2016
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Oct 2015
Flaxmore Forest Limited
Level 3, Whitby House
Gold Rush Jet Limited
Level 3
Pesca Pacific Limited
7 Alma Street
Cnc Engineering Limited
Level 3, Whitby House,
Bjs Marine Limited
7 Alma Street
Forest Herbs Research Limited
Level 3, Whitby House
Ballerina Wines Limited
3 A Nelson Place
Facilitaste Limited
237 Golden Hills Road
Marlborough Wine Group Limited
26 Mccallum Street
Te Pa Family Vineyards Limited
Suite 1, 126 Trafalgar Street
Wino's Liquor Limited
59 High Street