Shortcuts

Lot Three Vineyard Limited

Type: NZ Limited Company (Ltd)
9429034202067
NZBN
1796683
Company Number
Registered
Company Status
Current address
Level 4, 7 Winston Avenue
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 03 Dec 2018

Lot Three Vineyard Limited was started on 30 Mar 2006 and issued a number of 9429034202067. This registered LTD company has been managed by 4 directors: Sarah Jayne Martin - an active director whose contract began on 30 Mar 2006,
Craig Martin - an active director whose contract began on 30 Mar 2006,
Marilyn Mcalpine - an inactive director whose contract began on 30 Mar 2006 and was terminated on 31 Mar 2017,
Alistair James Mcalpine - an inactive director whose contract began on 30 Mar 2006 and was terminated on 31 Mar 2017.
According to our database (updated on 20 Apr 2024), the company uses 1 address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 (type: physical, registered).
Up to 03 Dec 2018, Lot Three Vineyard Limited had been using First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Martin, Craig (an individual) located at Atawhai, Nelson postcode 7010.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Martin, Sarah Jayne - located at Atawhai, Nelson.

Addresses

Previous addresses

Address: First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand

Physical & registered address used from 07 Apr 2016 to 03 Dec 2018

Address: Level 1 Unit 1, Amuri, Park 25 Churchill Street, Christchurch, 8640 New Zealand

Registered & physical address used from 15 Jul 2010 to 07 Apr 2016

Address: C/-ps Alexander, Level 1 Unit 2, Amuri, Park 25 Churchill Str, Christchurch New Zealand

Registered & physical address used from 30 Mar 2006 to 15 Jul 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 27 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Martin, Craig Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Martin, Sarah Jayne Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcalpine, Alistair James Renwick
7271
New Zealand
Individual Mcalpine, Marilyn Renwick
7271
New Zealand
Directors

Sarah Jayne Martin - Director

Appointment date: 30 Mar 2006

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 04 Dec 2023

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 02 Apr 2013


Craig Martin - Director

Appointment date: 30 Mar 2006

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 04 Dec 2023

Address: R D 2, Blenheim, 7272 New Zealand

Address used since 02 Apr 2013


Marilyn Mcalpine - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 31 Mar 2017

Address: Renwick, 7271 New Zealand

Address used since 25 May 2015


Alistair James Mcalpine - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 31 Mar 2017

Address: Renwick, 7271 New Zealand

Address used since 25 May 2015

Nearby companies

Community Energy Action Charitable Trust
198 Armagh Street

Pink Health Otautahi
76 Chester Street East

Mcvicar Forest Industries Limited
291 Madras St

Canterbury Cardio-thoracic Surgical Unit Appeal Trust
2nd Floor, 291 Madras Street

Southern Environmental Trust
C/o Woodward Toomey

Omihe Foundation
C/o David W Mcnab, Chartered Accountant