Halford Vineyard Limited was registered on 08 Jun 2004 and issued an NZ business number of 9429035345657. The registered LTD company has been supervised by 6 directors: Bernard Geoffrey Rowe - an active director whose contract started on 08 Jun 2004,
Paul Gibson - an active director whose contract started on 08 Jun 2004,
Peter Robert Andrews - an active director whose contract started on 04 Feb 2008,
Brian Anderson Fletcher - an inactive director whose contract started on 08 Jun 2004 and was terminated on 07 Jan 2025,
Gary Edward Sawyer - an inactive director whose contract started on 08 Jun 2004 and was terminated on 31 May 2008.
As stated in BizDb's database (last updated on 26 May 2025), the company registered 1 address: 79 High Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Up to 13 Jul 2022, Halford Vineyard Limited had been using 58 Arthur Street, Blenheim as their registered address.
A total of 100 shares are allocated to 4 groups (10 shareholders in total). In the first group, 25 shares are held by 2 entities, namely:
Fletcher, Alexander James (an individual) located at Rd 8, Rolleston postcode 7678,
Fletcher, Gail Patricia (an individual) located at Rd 2, Fairhall postcode 7272.
Another group consists of 2 shareholders, holds 25% shares (exactly 25 shares) and includes
Gibson, Rosalind Wendy - located at Blenheim,
Gibson, Paul - located at Blenheim.
The 3rd share allotment (25 shares, 25%) belongs to 3 entities, namely:
Andrews, Marie Lyn, located at Christchurch (an individual),
Andrews, Peter Robert, located at Christchurch (an individual),
Rowe, Bernard Geoffrey, located at Spring Creek, Blenheim (an individual). Halford Vineyard Limited has been categorised as "Grape growing" (business classification A013110).
Principal place of activity
79 High Street, Blenheim, 7201 New Zealand
Previous addresses
Address: 58 Arthur Street, Blenheim, 7201 New Zealand
Registered & physical address used from 21 Jan 2022 to 13 Jul 2022
Address: 79 High Street, Blenheim, 7201 New Zealand
Registered address used from 20 Jul 2011 to 21 Jan 2022
Address: 79 High Street, Blenheim, 7201 New Zealand
Physical address used from 13 Jul 2011 to 21 Jan 2022
Address: C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) New Zealand
Registered address used from 08 Jun 2004 to 20 Jul 2011
Address: C/-leslie & O'donnell Ltd, 65 Seymour Street, Blenheim, (attn: John Leslie) New Zealand
Physical address used from 08 Jun 2004 to 13 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Fletcher, Alexander James |
Rd 8 Rolleston 7678 New Zealand |
23 Apr 2025 - |
| Individual | Fletcher, Gail Patricia |
Rd 2 Fairhall 7272 New Zealand |
12 Apr 2018 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Gibson, Rosalind Wendy |
Blenheim 7201 New Zealand |
19 Mar 2008 - |
| Individual | Gibson, Paul |
Blenheim 7201 New Zealand |
08 Jun 2004 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Andrews, Marie Lyn |
Christchurch 8052 New Zealand |
04 Feb 2008 - |
| Individual | Andrews, Peter Robert |
Christchurch 8052 New Zealand |
04 Feb 2008 - |
| Individual | Rowe, Bernard Geoffrey |
Spring Creek Blenheim 7202 New Zealand |
04 Feb 2008 - |
| Shares Allocation #4 Number of Shares: 25 | |||
| Individual | Rowe, Bernard Geoffrey |
Spring Creek Blenheim 7202 New Zealand |
04 Feb 2008 - |
| Individual | Andrews, Peter Robert |
Christchurch 8052 New Zealand |
04 Feb 2008 - |
| Individual | Rowe, Patricia Anne |
Spring Creek Blenheim 7202 New Zealand |
19 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fletcher, Brian Anderson |
Blenheim 7201 New Zealand |
08 Jun 2004 - 23 Apr 2025 |
| Individual | Fletcher, Brian Anderson |
Rd 2 Fairhall 7272 New Zealand |
08 Jun 2004 - 23 Apr 2025 |
| Individual | Hunt, Murray James |
Blenheim |
08 Jun 2004 - 27 Jun 2010 |
| Individual | Sawyer, Gary Edward |
Rarangi Blenheim |
08 Jun 2004 - 04 Feb 2008 |
| Individual | Fletcher, Graham Duncan |
Blenheim 7201 New Zealand |
19 Mar 2008 - 12 Apr 2018 |
| Individual | Rowe, Bernard Geoffrey |
Spring Creek R D, Blenheim |
08 Jun 2004 - 19 Mar 2008 |
Bernard Geoffrey Rowe - Director
Appointment date: 08 Jun 2004
Address: Spring Creek, R D, Blenheim, 7273 New Zealand
Address used since 23 Jul 2015
Paul Gibson - Director
Appointment date: 08 Jun 2004
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 01 Dec 2023
Address: Blenheim, 7201 New Zealand
Address used since 23 Jul 2015
Peter Robert Andrews - Director
Appointment date: 04 Feb 2008
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Jul 2011
Brian Anderson Fletcher - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 07 Jan 2025
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 11 Feb 2016
Gary Edward Sawyer - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 31 May 2008
Address: Rarangi, Blenheim,
Address used since 08 Jun 2004
Murray James Hunt - Director (Inactive)
Appointment date: 08 Jun 2004
Termination date: 13 Dec 2007
Address: Blenheim,
Address used since 08 Jun 2004
NgĀti Apa Ki Te RĀ TŌ Custodian Trustee Limited
79 High Street
Halford House Limited
79 High Street
Gascoigne Wicks Limited
79 High Street
Kelly Drummond Family Trustee Limited
79 High Street
C P Croft Trustee Limited
79 High Street
Russell And Phyllis Fairhall Scholarship Trust
Gascoigne Wicks
Burleigh Estate Limited
59 High Street
Jkh Contracting Limited
59 High Street
Monarch Vineyard Limited
59 High Street
New Zealand International Culture And Trade (2012) Limited
59 High Street
Seven Vines Limited
59 High Street
W J Baldie & Sons Limited
59 High Street