Barkers Marque Vineyards Limited, a registered company, was started on 18 Mar 2004. 9429035472704 is the number it was issued. "Grape growing" (business classification A013110) is how the company has been categorised. This company has been run by 2 directors: Vanessa Joanne Barker - an active director whose contract began on 18 Mar 2004,
Simon Charles Barker - an active director whose contract began on 18 Mar 2004.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 3 addresses the company registered, namely: an address for share register at 499 Reserve Road, Rd 1, Seddon, 7285 (other address),
499 Reserve Road, Rd 1, Seddon, 7285 (records address),
499 Reserve Road, Rd 1, Seddon, 7285 (shareregister address),
499 Reserve Road, Rd 1, Seddon, 7285 (physical address) among others.
Barkers Marque Vineyards Limited had been using Level 4 Rangitane House, 2 Main Street, Blenheim as their physical address up to 04 Oct 2018.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group includes 282 shares (28.2%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 668 shares (66.8%). Lastly the 3rd share allotment (50 shares 5%) made up of 1 entity.
Previous addresses
Address #1: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical address used from 09 Aug 2017 to 04 Oct 2018
Address #2: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered address used from 15 Mar 2016 to 04 Oct 2018
Address #3: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Physical address used from 01 Jul 2014 to 09 Aug 2017
Address #4: Level 4 Rangitane House, 2 Main Street, Blenheim, 7201 New Zealand
Registered address used from 01 Jul 2014 to 15 Mar 2016
Address #5: 4 The Forum, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Feb 2012 to 01 Jul 2014
Address #6: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Mar 2011 to 08 Feb 2012
Address #7: 499 Reserve Road, Seddon, Rd1 New Zealand
Registered & physical address used from 31 Aug 2005 to 02 Mar 2011
Address #8: 29 Munro Street, Blenheim
Physical & registered address used from 18 Mar 2004 to 18 Mar 2004
Address #9: 29 Monro Street, Blenheim
Registered & physical address used from 18 Mar 2004 to 18 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Financial report filing month: June
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 282 | |||
Individual | Barker, Simon Charles |
Rd1 Seddon 7285 New Zealand |
18 Mar 2004 - |
Shares Allocation #2 Number of Shares: 668 | |||
Individual | Barker, Edmund John |
Marblehead Ma 01945 United States |
18 Mar 2004 - |
Individual | Barker, Pamela Came |
Marblehead Ma 01945 United States |
18 Mar 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Johnson, William Gillett |
Barrington IL 60010 United States |
16 Dec 2013 - |
Vanessa Joanne Barker - Director
Appointment date: 18 Mar 2004
Address: Seddon, Rd1, 7285 New Zealand
Address used since 31 Oct 2004
Simon Charles Barker - Director
Appointment date: 18 Mar 2004
Address: Seddon, Rd1, 7285 New Zealand
Address used since 31 Oct 2004
New Beginnings Marlborough Limited
Level 5, Rangitane House
M & V Mediterranean Motel Limited
Level 4 Rangitane House
Blenheim Dive Centre Limited
9 Scott Street
Marine Farming Association Incorporated
1 Main Street
Sai Family Property Company Limited
2 Scott Street
Third World Trust (blenheim) Inc
17 Scott St
Ampm Vineyards Limited
22 Scott Street
Folium Vineyard Limited
22 Scott Street
Francis Estate Vineyards Limited
22 Scott Street
New Zealand International Culture And Trade (2012) Limited
Level 4 Rangitane House
Pm Viticultural Services Limited
22 Scott Street
Vine Laboratory Limited
22 Scott Street