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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Sutherland, Allan Grant |
Rd 3 Waipara 7483 New Zealand |
24 Mar 2020 - |
Individual | White, Geoffrey Colin |
Kaiapoi Kaiapoi 7630 New Zealand |
24 Mar 2020 - |
Individual | Sutherland, Philippa Joy |
Rd 3 Waipara 7483 New Zealand |
09 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Velda Marjore |
Waipara 7447 New Zealand |
09 Apr 2009 - 05 Apr 2022 |
Entity | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 Company Number: 1643618 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
09 Apr 2009 - 24 Mar 2020 |
Individual | Smith, Sydney Maxwell John |
Waipara 7447 New Zealand |
09 Apr 2009 - 05 Apr 2022 |
Entity | Bws Trustees (2005) Limited Shareholder NZBN: 9429034720479 Company Number: 1643618 |
136 Ilam Road, Ilam Christchurch 8041 New Zealand |
09 Apr 2009 - 24 Mar 2020 |
Individual | Sutherland, Philippa Joy |
Waipara |
16 Mar 2004 - 03 Apr 2007 |
Individual | Sutherland, Allan Grant |
Waipara |
16 Mar 2004 - 03 Apr 2007 |
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
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