Berakah Vineyard Management Limited, a registered company, was launched on 18 Jan 2006. 9429034344200 is the business number it was issued. The company has been managed by 4 directors: Damian Lee Adams - an active director whose contract began on 01 May 2010,
Michael Ross Croad - an active director whose contract began on 12 Nov 2014,
Jill Irene Adams - an inactive director whose contract began on 18 Jan 2006 and was terminated on 01 May 2010,
Malcolm Lawrence Adams - an inactive director whose contract began on 18 Jan 2006 and was terminated on 01 May 2010.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: 58 Arthur Street, Blenheim, 7201 (type: registered, service).
Berakah Vineyard Management Limited had been using 65 Seymour Street, Blenheim as their registered address up until 21 Jan 2022.
A total of 100000 shares are allotted to 3 shareholders (3 groups). The first group consists of 37500 shares (37.5 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 25000 shares (25 per cent). Lastly there is the next share allocation (37500 shares 37.5 per cent) made up of 1 entity.
Previous addresses
Address #1: 65 Seymour Street, Blenheim New Zealand
Registered address used from 28 Jun 2010 to 21 Jan 2022
Address #2: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 28 Jul 2009 to 28 Jun 2010
Address #3: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 24 Jul 2008 to 28 Jul 2009
Address #4: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 09 May 2006 to 24 Jul 2008
Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 24 Jul 2008
Address #6: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 18 Jan 2006 to 01 May 2006
Address #7: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Registered address used from 18 Jan 2006 to 09 May 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Other (Other) | Laubman Adams Family Trust |
Rd 3 Blenheim 7273 New Zealand |
26 Aug 2020 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Mackenzie, Logie Coghill |
Rd 1 Renwick 7271 New Zealand |
16 Apr 2019 - |
Shares Allocation #3 Number of Shares: 37500 | |||
Individual | Croad, Michael Ross |
Witherlea Blenheim 7201 New Zealand |
26 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, Damian Lee |
Rd 3 Blenheim 7273 New Zealand |
01 Jun 2010 - 01 Sep 2020 |
Individual | Adams, Malcolm Lawrence |
Rd 3 Blenheim 7273 |
18 Jan 2006 - 01 Jun 2010 |
Entity | Slt Trustees Limited Shareholder NZBN: 9429032638912 Company Number: 2156567 |
01 Sep 2020 - 01 Sep 2020 | |
Individual | Laubman, Robyn Christine |
Rd 3 Blenheim 7273 New Zealand |
01 Sep 2020 - 01 Sep 2020 |
Entity | Slt Trustees Limited Shareholder NZBN: 9429032638912 Company Number: 2156567 |
01 Sep 2020 - 01 Sep 2020 | |
Individual | Laubman, Robyn |
Rd 3 Blenheim 7273 New Zealand |
01 Jun 2010 - 26 Nov 2014 |
Individual | Adams, Damian Lee |
Rd 3 Blenheim 7273 New Zealand |
01 Jun 2010 - 01 Sep 2020 |
Individual | Adams, Damian Lee |
Rd 3 Blenheim 7273 New Zealand |
01 Jun 2010 - 01 Sep 2020 |
Individual | Adams, Jill Irene |
Rd 3 Blenheim 7273 |
18 Jan 2006 - 01 Jun 2010 |
Damian Lee Adams - Director
Appointment date: 01 May 2010
Address: Rd 3, Blenheim, 7273 New Zealand
Address used since 26 Jul 2011
Michael Ross Croad - Director
Appointment date: 12 Nov 2014
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 12 Nov 2014
Jill Irene Adams - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 01 May 2010
Address: Rd 3, Blenheim 7273,
Address used since 01 Jul 2009
Malcolm Lawrence Adams - Director (Inactive)
Appointment date: 18 Jan 2006
Termination date: 01 May 2010
Address: Rd 3, Blenheim 7273,
Address used since 01 Jul 2009
Port Underwood Contracting Services Limited
65 Seymour Street
Pjs Investments 2013 Limited
65 Seymour Street
Hall Family Farms Limited
65 Seymour Street
Lower Waihopai Dam Limited
65 Seymour Street
Rossmore Limited
65 Seymour Street
Lower Waihopai Irrigation Company Limited
65 Seymour Street