Shortcuts

Black Birch Vineyards Limited

Type: NZ Limited Company (Ltd)
9429035281702
NZBN
1535070
Company Number
Registered
Company Status
Current address
13 Selwyn Lake Road
Leeston 7683
New Zealand
Physical & registered & service address used since 07 May 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Cooper, Lisa Marie 13 Selwyn Lake Road
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cooper, Lisa Marie Rd 4
Blenheim
7274
New Zealand
Individual Lundon, John Myers Blenheim
Individual Cooper, Patrick John Rd 4
Blenheim
7274
New Zealand
Directors

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

Nearby companies