Shortcuts

Flaxmore Vineyards Limited

Type: NZ Limited Company (Ltd)
9429033654645
NZBN
1901639
Company Number
Registered
Company Status
099673036
GST Number
G412320
Industry classification code
Wine Awareness
Industry classification description
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
Level 3, Whitby House
7 Alma St
Nelson 7010
New Zealand
Registered & physical & service address used since 06 Oct 2017
Po Box 864
Nelson 7040
New Zealand
Postal address used since 29 Sep 2020
24 Flaxmore Road
Rd 2
Upper Moutere 7175
New Zealand
Office & delivery address used since 29 Sep 2020

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.

Addresses

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

Contact info
64 27 5278680
24 Sep 2018 Phone
home@spindar.com
24 Sep 2018 Email
No website
Website
www.flaxmore.co.nz
29 Sep 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Duncan Cotterill Nelson Trustee (2022) Limited
Shareholder NZBN: 9429050397402
Nelson
Nelson
7010
New Zealand
Director Anderson, Patricia Margaret Mary Rd 2
Upper Moutere
7175
New Zealand
Individual Anderson, Stuart Gregory Rd 2
Upper Moutere
7175
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whalley, Robin Nelson
Nelson
7010
New Zealand
Individual Grenfell, Hamish Richard Nelson
Nelson
7010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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

Vitis & Winemakers Limited
73

Wino's Liquor Limited
59 High Street