Shortcuts

Barkers Marque Vineyards Limited

Type: NZ Limited Company (Ltd)
9429035472704
NZBN
1494478
Company Number
Registered
Company Status
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
Level 4 Rangitane House
2 Main Street
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 26 Sep 2018
499 Reserve Road
Rd 1
Seddon 7285
New Zealand
Physical & registered & service address used since 04 Oct 2018
499 Reserve Road
Rd 1
Seddon 7285
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 09 Aug 2019

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 282
Individual Barker, Simon Charles Rd1
Seddon
7285
New Zealand
Shares Allocation #2 Number of Shares: 668
Individual Barker, Edmund John Marblehead
Ma
01945
United States
Individual Barker, Pamela Came Marblehead
Ma
01945
United States
Shares Allocation #3 Number of Shares: 50
Individual Johnson, William Gillett Barrington
IL 60010
United States
Directors

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

Similar companies