Big Sky Vineyards Limited was incorporated on 08 Jul 2005 and issued a number of 9429034663400. The registered LTD company has been managed by 1 director, named Mark Naismith - an active director whose contract began on 08 Jul 2005.
According to our database (last updated on 24 Mar 2024), this company filed 1 address: 7 Ferry Lane, Rd 3, Cromwell, 9383 (type: registered, physical).
Up to 05 Jun 2014, Big Sky Vineyards Limited had been using 5 Ray Street, Cromwell as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Snodgrass, Michelle (an individual) located at Rd 3, Cromwell postcode 9383.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Naismith, Mark - located at Rd 3, Cromwell. Big Sky Vineyards Limited is classified as "Landscape architecture service" (business classification M692140).
Principal place of activity
7 Ferry Lane, Rd 3, Cromwell, 9383 New Zealand
Previous addresses
Address: 5 Ray Street, Cromwell, 9310 New Zealand
Registered address used from 14 Jun 2011 to 05 Jun 2014
Address: 5 Ray St, Cromwell New Zealand
Physical address used from 18 May 2010 to 05 Jun 2014
Address: 106 B St Martins Road, St Martins, Christchurch
Physical address used from 22 Apr 2008 to 18 May 2010
Address: 5 Ray Street, Cromwell 9191
Physical address used from 08 Jul 2005 to 22 Apr 2008
Address: 5 Ray Street, Cromwell 9191 New Zealand
Registered address used from 08 Jul 2005 to 14 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Snodgrass, Michelle |
Rd 3 Cromwell 9383 New Zealand |
08 Jul 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Naismith, Mark |
Rd 3 Cromwell 9383 New Zealand |
08 Jul 2005 - |
Mark Naismith - Director
Appointment date: 08 Jul 2005
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 27 May 2014
Wholefood Haven Limited
18 Pisa Road
Ignition Business Solutions Limited
18 Pisa Road
Thy Food Limited
18 Pisa Road
Marketier Limited
10 Charisma Court
Proving Ground Limited
20 Missy Crescent
Wakefield Estates Limited
1 Perriam Place
Creation Green Limited
10 Tipperary Place
Gilchrist Design Limited
27 Ballantyne Road
Rbt Design Limited
27 Arrowtown-lake Hayes Road
Site Landscape Architects Limited
18 Caernarvon Street
Wildscape Limited
7 Plunket Street
Yerbackyard Limited
7 Pukeko Place