Shortcuts

Whitestone Vineyard Waipara Limited

Type: NZ Limited Company (Ltd)
9429035958093
NZBN
1312103
Company Number
Registered
Company Status
Current address
6 Blake Street
Rangiora
Rangiora 7400
New Zealand
Physical & registered & service address used since 10 Dec 2018

Whitestone Vineyard Waipara Limited, a registered company, was incorporated on 30 May 2003. 9429035958093 is the NZBN it was issued. This company has been run by 4 directors: Philippa Joy Sutherland - an active director whose contract began on 24 Feb 2014,
Sydney Maxwell John Smith - an inactive director whose contract began on 08 Dec 2008 and was terminated on 28 Feb 2014,
Allan Grant Sutherland - an inactive director whose contract began on 30 May 2003 and was terminated on 08 Dec 2008,
Philippa Joy Sutherland - an inactive director whose contract began on 30 May 2003 and was terminated on 08 Dec 2008.
Last updated on 25 Mar 2024, our database contains detailed information about 1 address: 6 Blake Street, Rangiora, Rangiora, 7400 (category: physical, registered).
Whitestone Vineyard Waipara Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address up to 10 Dec 2018.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Sutherland, Allan Grant (an individual) located at Rd 3, Waipara postcode 7483,
White, Geoffrey Colin (an individual) located at Kaiapoi, Kaiapoi postcode 7630,
Sutherland, Philippa Joy (an individual) located at Rd 3, Waipara postcode 7483.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 14 Jan 2015 to 10 Dec 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 07 Mar 2014 to 14 Jan 2015

Address: 128 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 22 Dec 2010 to 07 Mar 2014

Address: C/-neil Stevenson & Co. Ltd, Level 1, 128 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 23 Mar 2010 to 22 Dec 2010

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 12 Apr 2007 to 23 Mar 2010

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 23 Mar 2004 to 12 Apr 2007

Address: Ami Building, 1st Floor, 116 Riccarton Road, Christchurch

Physical & registered address used from 30 May 2003 to 23 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 11 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Sutherland, Allan Grant Rd 3
Waipara
7483
New Zealand
Individual White, Geoffrey Colin Kaiapoi
Kaiapoi
7630
New Zealand
Individual Sutherland, Philippa Joy Rd 3
Waipara
7483
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Velda Marjore Waipara
7447
New Zealand
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Smith, Sydney Maxwell John Waipara
7447
New Zealand
Entity Bws Trustees (2005) Limited
Shareholder NZBN: 9429034720479
Company Number: 1643618
136 Ilam Road, Ilam
Christchurch
8041
New Zealand
Individual Sutherland, Philippa Joy Waipara
Individual Sutherland, Allan Grant Waipara
Directors

Philippa Joy Sutherland - Director

Appointment date: 24 Feb 2014

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 12 Mar 2024

Address: Waipara, North Canterbury, 7447 New Zealand

Address used since 24 Feb 2014


Sydney Maxwell John Smith - Director (Inactive)

Appointment date: 08 Dec 2008

Termination date: 28 Feb 2014

Address: Waipara, 7447 New Zealand

Address used since 04 Mar 2013


Allan Grant Sutherland - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 08 Dec 2008

Address: Waipara,

Address used since 03 Apr 2007


Philippa Joy Sutherland - Director (Inactive)

Appointment date: 30 May 2003

Termination date: 08 Dec 2008

Address: Waipara,

Address used since 03 Apr 2007

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House