Black Birch Vineyards Limited was registered on 16 Jul 2004 and issued an NZBN of 9429035281702. This registered LTD company has been run by 5 directors: Patrick John Cooper - an active director whose contract started on 30 Jun 2020,
Lisa Marie Cooper - an inactive director whose contract started on 31 Jan 2012 and was terminated on 30 Jun 2020,
Patrick John Cooper - an inactive director whose contract started on 16 Jul 2004 and was terminated on 31 Jan 2012,
John Myers Lundon - an inactive director whose contract started on 09 Sep 2004 and was terminated on 24 Nov 2006,
John Noel Murray - an inactive director whose contract started on 09 Sep 2004 and was terminated on 24 Nov 2006.
As stated in BizDb's information (updated on 07 May 2025), the company uses 1 address: 13 Selwyn Lake Road, Leeston, 7683 (types include: physical, registered).
Up to 07 May 2019, Black Birch Vineyards Limited had been using 77 Patons Rock Road, Takaka, Takaka as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Cooper, Lisa Marie (an individual) located at 13 Selwyn Lake Road, Leeston postcode 7683.
Previous addresses
Address: 77 Patons Rock Road, Takaka, Takaka, 7182 New Zealand
Registered & physical address used from 10 Aug 2016 to 07 May 2019
Address: 96 Commercial Street, Takaka, Takaka, 7110 New Zealand
Registered & physical address used from 23 Feb 2015 to 10 Aug 2016
Address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand
Physical & registered address used from 03 May 2013 to 23 Feb 2015
Address: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 10 Nov 2010 to 03 May 2013
Address: C/-johnston Associates, 202 Ponsonby Road, Ponsonby, Auckland 1011 New Zealand
Physical & registered address used from 22 Jul 2009 to 10 Nov 2010
Address: Awatere Valley Road, Blenheim
Registered & physical address used from 14 Dec 2006 to 22 Jul 2009
Address: C/-west Yates, 72 Trafalgar Street, Nelson
Registered & physical address used from 16 Jul 2004 to 14 Dec 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Cooper, Lisa Marie |
13 Selwyn Lake Road Leeston 7683 New Zealand |
14 Feb 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Cooper, Lisa Marie |
Rd 4 Blenheim 7274 New Zealand |
26 Aug 2009 - 14 Feb 2012 |
| Individual | Lundon, John Myers |
Blenheim |
21 Feb 2005 - 27 Jun 2010 |
| Individual | Cooper, Patrick John |
Rd 4 Blenheim 7274 New Zealand |
16 Jul 2004 - 14 Feb 2012 |
Patrick John Cooper - Director
Appointment date: 30 Jun 2020
Address: Leeston, 7683 New Zealand
Address used since 30 Jun 2020
Lisa Marie Cooper - Director (Inactive)
Appointment date: 31 Jan 2012
Termination date: 30 Jun 2020
Address: Rd 2, Takaka, 7182 New Zealand
Address used since 01 Jun 2014
Address: Leeston, 7683 New Zealand
Address used since 29 Apr 2019
Patrick John Cooper - Director (Inactive)
Appointment date: 16 Jul 2004
Termination date: 31 Jan 2012
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 23 Apr 2010
John Myers Lundon - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 24 Nov 2006
Address: Blenheim,
Address used since 09 Sep 2004
John Noel Murray - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 24 Nov 2006
Address: Atawhai, Nelson,
Address used since 09 Sep 2004
Fuse Electrical Golden Bay Limited
22 Grant Road