Schoolhouse Terrace Services Company Limited, a registered company, was started on 06 Jul 2006. 9429034071618 is the business number it was issued. The company has been supervised by 10 directors: John Charles Perriam - an active director whose contract started on 06 Jul 2006,
Hayden Johnston - an active director whose contract started on 20 Jan 2017,
Lindsay Lamont Mclachlan - an active director whose contract started on 07 Nov 2017,
Stephen John Bradley - an active director whose contract started on 27 Jun 2019,
David John Sheard - an inactive director whose contract started on 01 Jun 2018 and was terminated on 27 Jun 2019.
Updated on 09 Jul 2021, the BizDb database contains detailed information about 1 address: 21 Brownston Street, Wanaka, 9305 (type: physical, registered).
Schoolhouse Terrace Services Company Limited had been using 21 Brownston Street, Wanaka as their physical address until 05 Jul 2019.
A total of 90 shares are allotted to 7 shareholders (7 groups). The first group consists of 20 shares (22.22 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (5.56 per cent). Finally there is the third share allocation (20 shares 22.22 per cent) made up of 1 entity.
Previous addresses
Address: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 29 Apr 2014 to 05 Jul 2019
Address: C/o O'meara Accounting, 14 Linrosa Place, Cromwell New Zealand
Physical & registered address used from 06 Jul 2006 to 29 Apr 2014
Basic Financial info
Total number of Shares: 90
Annual return filing month: August
Annual return last filed: 06 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Fishtail Vineyards Limited Shareholder NZBN: 9429036438143 |
Rd3 Blenheim 7273 New Zealand |
14 Mar 2009 - |
Shares Allocation #2 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Bendigo Station Developments Limited Shareholder NZBN: 9429036064540 |
Gore Gore 9710 New Zealand |
06 Jul 2006 - |
Shares Allocation #3 Number of Shares: 20 | |||
Entity (NZ Limited Company) | The Canyon Vineyard Limited Shareholder NZBN: 9429036186211 |
Maori Hill Dunedin 9010 New Zealand |
12 Oct 2012 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Constellation Brands New Zealand Limited Shareholder NZBN: 9429000004565 |
Westgate Auckland 0814 New Zealand |
21 Oct 2016 - |
Shares Allocation #5 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Gibbston Valley Wines Limited Shareholder NZBN: 9429000015851 |
R D 1 Queenstown |
06 Jul 2006 - |
Shares Allocation #6 Number of Shares: 5 | |||
Entity (NZ Limited Company) | Lamont Wines Limited Shareholder NZBN: 9429030388017 |
Christchurch Central Christchurch 8013 New Zealand |
27 Sep 2017 - |
Shares Allocation #7 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Peregrine Estate Limited Shareholder NZBN: 9429038566394 |
Rd 1 Queenstown 9371 New Zealand |
14 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bendigo Station Vineyard Limited Shareholder NZBN: 9429034427118 Company Number: 1729359 |
14 Mar 2009 - 21 Oct 2016 | |
Entity | Bendigo Station Vineyard Limited Shareholder NZBN: 9429034427118 Company Number: 1729359 |
14 Mar 2009 - 21 Oct 2016 |
John Charles Perriam - Director
Appointment date: 06 Jul 2006
Address: Cromwell -tarras Highway, Cromwell, 4112 New Zealand
Address used since 08 Sep 2015
Hayden Johnston - Director
Appointment date: 20 Jan 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 20 Jan 2017
Lindsay Lamont Mclachlan - Director
Appointment date: 07 Nov 2017
Address: Bendigo, Rd 3, Cromwell, 9383 New Zealand
Address used since 07 Nov 2017
Stephen John Bradley - Director
Appointment date: 27 Jun 2019
Address: Rd 1, Renwick, 7271 New Zealand
Address used since 27 Jun 2019
David John Sheard - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 27 Jun 2019
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 01 Jun 2018
James Lancelot Imbert Nightingale - Director (Inactive)
Appointment date: 26 Jun 2017
Termination date: 01 Jun 2018
Address: Grovetown, Blenheim, 7202 New Zealand
Address used since 26 Jun 2017
Jason Robert Thomson - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 07 Nov 2017
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 01 Sep 2011
Owen Bruce Davidson - Director (Inactive)
Appointment date: 14 Oct 2016
Termination date: 26 Jun 2017
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 14 Oct 2016
Christopher Keys - Director (Inactive)
Appointment date: 12 Aug 2010
Termination date: 20 Jan 2017
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 12 Aug 2010
Domenic Mondillo - Director (Inactive)
Appointment date: 06 Jul 2006
Termination date: 01 Sep 2011
Address: Queenstown, 9300 New Zealand
Address used since 06 Jul 2006
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street