Boundary Bay Vineyards Limited, a registered company, was registered on 18 Jun 2003. 9429035930020 is the number it was issued. "Grape growing" (ANZSIC A013110) is how the company is categorised. The company has been supervised by 4 directors: Simon Philp James Wills - an active director whose contract began on 14 Dec 2021,
Julia Helen Wills - an active director whose contract began on 14 Dec 2021,
Kay Margaret Wills - an active director whose contract began on 14 Dec 2021,
Rohan Hatherly Philp Wills - an inactive director whose contract began on 18 Jun 2003 and was terminated on 14 Dec 2021.
Updated on 17 Mar 2024, our database contains detailed information about 1 address: 11 Ennerdale Row, Westmorland, Christchurch, 8025 (type: registered, physical).
Boundary Bay Vineyards Limited had been using 12 Clouston Gardens, Springlands, Blenheim as their registered address until 12 Aug 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 33 shares (33 per cent). Lastly we have the 3rd share allocation (34 shares 34 per cent) made up of 1 entity.
Principal place of activity
11 Ennerdale Row, Westmorland, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 12 Clouston Gardens, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 11 Aug 2016 to 12 Aug 2020
Address #2: 44 Penruddock Rise, Westmorland, Christchurch, 8025 New Zealand
Registered & physical address used from 09 Aug 2012 to 11 Aug 2016
Address #3: 44 Penruddock Rise, Westmorland, Christchurch 8025 New Zealand
Registered address used from 14 Oct 2008 to 09 Aug 2012
Address #4: Hsbc House, 4th Floor, 141 Cambridge Terrace, Christchurch
Registered address used from 18 Jun 2003 to 14 Oct 2008
Address #5: Hsbc House, 4th Floor, 141 Cambridge Terrace, Christchurch New Zealand
Physical address used from 18 Jun 2003 to 09 Aug 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Wills, Julia Helen |
Halswell Christchurch 8025 New Zealand |
05 May 2021 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Wills, Simon Philip James |
Halswell Christchurch 8025 New Zealand |
05 May 2021 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Wills, Kay Margaret |
Westmorland Christchurch 8025 New Zealand |
07 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wills, Rohan Hatherly Philp |
Westmorland Christchurch 8025 New Zealand |
18 Jun 2003 - 14 Dec 2021 |
Individual | Wills, Rohan Hatherly Philp |
Westmorland Christchurch 8025 New Zealand |
18 Jun 2003 - 14 Dec 2021 |
Individual | Wills, Rohan Hatherly Philp |
Westmorland Christchurch 8025 New Zealand |
31 Aug 2009 - 05 May 2021 |
Simon Philp James Wills - Director
Appointment date: 14 Dec 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Dec 2021
Julia Helen Wills - Director
Appointment date: 14 Dec 2021
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 14 Dec 2021
Kay Margaret Wills - Director
Appointment date: 14 Dec 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 14 Dec 2021
Rohan Hatherly Philp Wills - Director (Inactive)
Appointment date: 18 Jun 2003
Termination date: 14 Dec 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 04 Aug 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 03 Aug 2016
Marlborough Portfolio Company Limited
6 Clouston Gardens
Forte Business Group Limited
6 Clouston Gardens
Springlands Bowling Club Incorporated
136 Middle Renwick Road
Westside Holdings Limited
4 Ruthken Crescent
Shh Enterprise Limited
1/1 Ward Street
Cook Canyon Limited
105 Middle Renwick Road
Francis Estate Vineyards Limited
139 High Street
Kaituna Hills Limited
61 Mclauchlan Street
Marlborough Wine Group Limited
26 Mccallum Street
Northridge Estate Limited
C/-wallace Diack Ca Limited
River Valley Vineyard Limited
103 Alfred Street
Uve Bianche Limited
44 Murphys Road