Shortcuts

Marigold Farm Viticulture Limited

Type: NZ Limited Company (Ltd)
9429033863238
NZBN
1866572
Company Number
Registered
Company Status
Current address
Suite 1, 126 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 06 May 2021

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 698
Individual Woods, Jillian Marie Grovetown
Blenheim
7202
New Zealand
Individual Woods, Brian Michael Grovetown
Blenheim
7202
New Zealand
Shares Allocation #2 Number of Shares: 299
Individual Woods, Anna Mary Renwick
Renwick
7204
New Zealand
Individual Woods, Dale Rhys Renwick
Renwick
7204
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Woods, Dale Rhys Renwick
Renwick
7204
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Woods, Jillian Marie Grovetown
Blenheim
7202
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Woods, Brian Michael Grovetown
Blenheim
7202
New Zealand
Directors

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

Nearby companies

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