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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 22206 | |||
| Individual | Hill, Christopher Garth |
Rd 3 Cromwell 9383 New Zealand |
09 Jun 2014 - |
| Shares Allocation #2 Number of Shares: 22206 | |||
| Individual | Hill, Joshua David |
Cromwell Cromwell 9310 New Zealand |
18 May 2009 - |
| Shares Allocation #3 Number of Shares: 22208 | |||
| Individual | Hill, Nathan Christopher |
Rd 3 Wanaka 9383 New Zealand |
09 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Westra, Michael Carl |
Queenstown |
30 Jun 2006 - 27 Jun 2010 |
| Individual | Stevenson, Paul Alexander |
Bannockburn Rd 2 Cromwell |
30 Jun 2006 - 08 May 2009 |
| Individual | Hill, Joshua David |
Cromwell |
08 Jun 2007 - 08 May 2009 |
| Individual | Stevenson, Paul Alexander |
Rd 2 Cromwell New Zealand |
18 May 2009 - 23 Aug 2011 |
| Individual | Waldron, Lisa Ellen |
Queenstown |
30 Jun 2006 - 27 Jun 2010 |
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
Ac Electrical 2003 Limited
21 Jollys Road
Murdoch Enterprises (2017) Limited
57 Antimony Crescent
Indafrica Travel Marketing Limited
1 Cobb Court
Motor Vision Trust
6 Carrick Place
Als Building Limited
5 Marsh Place
Cromwell Electric Limited
149 Waenga Drive