Shortcuts

Hill Vineyard Solutions Limited

Type: NZ Limited Company (Ltd)
9429034019818
NZBN
1834821
Company Number
Registered
Company Status
Current address
11 Eldorado Place
Cromwell
Cromwell 9310
New Zealand
Registered address used since 14 Nov 2017
11 Eldorado Place
Cromwell
Cromwell 9310
New Zealand
Physical & service address used since 13 Nov 2018

Hill Vineyard Solutions Limited, a registered company, was started on 30 Jun 2006. 9429034019818 is the number it was issued. This company has been managed by 7 directors: Joshua David Hill - an active director whose contract began on 06 Nov 2008,
Nathan Christopher Hill - an active director whose contract began on 09 Jun 2014,
Christopher Garth Hill - an active director whose contract began on 09 Jun 2014,
Paul Alexander Stevenson - an inactive director whose contract began on 30 Jun 2006 and was terminated on 23 Aug 2011,
Gary Clarke - an inactive director whose contract began on 04 May 2007 and was terminated on 06 Nov 2008.
Last updated on 25 May 2025, BizDb's data contains detailed information about 1 address: 11 Eldorado Place, Cromwell, Cromwell, 9310 (types include: physical, service).
Hill Vineyard Solutions Limited had been using 5 Coach Court, Cromwell, Cromwell as their registered address up until 14 Nov 2017.
More names used by this company, as we identified at BizDb, included: from 30 Jun 2006 to 09 Jun 2014 they were named Feast Limited.
A total of 66620 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 22206 shares (33.33%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 22206 shares (33.33%). Finally we have the 3rd share allocation (22208 shares 33.34%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 5 Coach Court, Cromwell, Cromwell, 9310 New Zealand

Registered address used from 17 Jun 2014 to 14 Nov 2017

Address #2: 5 Coach Court, Cromwell, Cromwell, 9310 New Zealand

Physical address used from 17 Jun 2014 to 13 Nov 2018

Address #3: 43 Gilling, Cromwell, Cromwell, 9310 New Zealand

Registered & physical address used from 22 Nov 2013 to 17 Jun 2014

Address #4: Shop 7 The Mall, Cromwell New Zealand

Registered & physical address used from 13 Nov 2008 to 22 Nov 2013

Address #5: Rotto & Associates Ltd, #22 Gorge Road Retail Centre, 159 Gorge Road, Queenstown

Registered address used from 29 Sep 2008 to 13 Nov 2008

Address #6: Rotto & Associates Ltd, #22 Gorge Rd Retail Centre, 159 Gorge Rd, Queenstown

Physical address used from 29 Sep 2008 to 13 Nov 2008

Address #7: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka

Physical & registered address used from 07 Jan 2008 to 29 Sep 2008

Address #8: 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 15 Jun 2007 to 07 Jan 2008

Address #9: 134 Wynyard Crescent, Queenstown

Registered & physical address used from 30 Jun 2006 to 15 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 66620

Annual return filing month: October

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22206
Individual Hill, Christopher Garth Rd 3
Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 22206
Individual Hill, Joshua David Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 22208
Individual Hill, Nathan Christopher Rd 3
Wanaka
9383
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Westra, Michael Carl Queenstown
Individual Stevenson, Paul Alexander Bannockburn Rd 2
Cromwell
Individual Hill, Joshua David Cromwell
Individual Stevenson, Paul Alexander Rd 2 Cromwell

New Zealand
Individual Waldron, Lisa Ellen Queenstown
Directors

Joshua David Hill - Director

Appointment date: 06 Nov 2008

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 11 Jun 2017

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 24 Nov 2014


Nathan Christopher Hill - Director

Appointment date: 09 Jun 2014

Address: Rd 3, Wanaka, 9383 New Zealand

Address used since 26 Sep 2023

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 01 Jan 2021

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 05 Nov 2018

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 09 Jun 2014


Christopher Garth Hill - Director

Appointment date: 09 Jun 2014

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 09 Jun 2014


Paul Alexander Stevenson - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 23 Aug 2011

Address: Cromwell, 9310 New Zealand

Address used since 24 Feb 2010


Gary Clarke - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 06 Nov 2008

Address: Bannockburn Rd2, Crowmell,

Address used since 04 May 2007


Lisa Ellen Waldron - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 04 May 2007

Address: Queenstown,

Address used since 30 Jun 2006


Michael Carl Westra - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 04 May 2007

Address: Queenstown,

Address used since 30 Jun 2006

Nearby companies