Marigold Farm Viticulture Limited, a registered company, was registered on 18 Sep 2006. 9429033863238 is the business number it was issued. The company has been run by 3 directors: Brian Michael Woods - an active director whose contract started on 18 Sep 2006,
Dale Rhys Woods - an active director whose contract started on 07 Sep 2023,
Jillian Marie Woods - an inactive director whose contract started on 18 Sep 2006 and was terminated on 26 Feb 2016.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: registered, physical).
Marigold Farm Viticulture Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address up to 06 May 2021.
Past names used by the company, as we found at BizDb, included: from 18 Sep 2006 to 10 Aug 2016 they were named Brian Woods Vineyard Contracting Limited.
A total of 1000 shares are allocated to 7 shareholders (5 groups). The first group consists of 698 shares (69.8%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 299 shares (29.9%). Lastly there is the next share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 06 May 2021
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Mar 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Mar 2011 to 01 Mar 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Physical & registered address used from 18 Sep 2006 to 08 Mar 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 698 | |||
Individual | Woods, Jillian Marie |
Grovetown Blenheim 7202 New Zealand |
18 Sep 2006 - |
Individual | Woods, Brian Michael |
Grovetown Blenheim 7202 New Zealand |
18 Sep 2006 - |
Shares Allocation #2 Number of Shares: 299 | |||
Individual | Woods, Anna Mary |
Renwick Renwick 7204 New Zealand |
06 Dec 2022 - |
Individual | Woods, Dale Rhys |
Renwick Renwick 7204 New Zealand |
20 Dec 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Woods, Dale Rhys |
Renwick Renwick 7204 New Zealand |
20 Dec 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Woods, Jillian Marie |
Grovetown Blenheim 7202 New Zealand |
18 Sep 2006 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Woods, Brian Michael |
Grovetown Blenheim 7202 New Zealand |
18 Sep 2006 - |
Brian Michael Woods - Director
Appointment date: 18 Sep 2006
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 18 Sep 2006
Dale Rhys Woods - Director
Appointment date: 07 Sep 2023
Address: Renwick, Renwick, 7204 New Zealand
Address used since 07 Sep 2023
Jillian Marie Woods - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 26 Feb 2016
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 18 Sep 2006
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street