Shortcuts

Heaphy Vineyards Limited

Type: NZ Limited Company (Ltd)
9429036453542
NZBN
1218118
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 04 Sep 2019
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Heaphy Vineyards Limited was started on 13 Jun 2002 and issued a New Zealand Business Number of 9429036453542. This registered LTD company has been managed by 6 directors: Gregory John Day - an active director whose contract started on 13 Jun 2002,
Patricia Diane Archibald - an active director whose contract started on 13 Jun 2002,
Amanda Jane Day - an active director whose contract started on 13 Jun 2002,
Grant Carlyle Archibald - an active director whose contract started on 29 Apr 2016,
David Brian Kerr - an active director whose contract started on 25 Sep 2019.
As stated in our data (updated on 27 Mar 2024), this company registered 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Up until 04 Sep 2019, Heaphy Vineyards Limited had been using Crowe Horwath Nelson, 72 Trafalgar Street, Nelson as their physical address.
BizDb found old names used by this company: from 13 Jun 2002 to 28 Jan 2019 they were called Kahurangi Estate Limited.
A total of 1000000 shares are allocated to 2 groups (7 shareholders in total). When considering the first group, 250000 shares are held by 4 entities, namely:
Archibald, Jane Marie (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Archibald, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012.
The 2nd group consists of 3 shareholders, holds 75 per cent shares (exactly 750000 shares) and includes
Day, Gregory John - located at Sunrise Valley Road, Upper Moutere,
Day, Amanda Jane - located at Sunrise Valley Road, Upper Moutere,
Williams, Robert John - located at 72 Trafalgar Street, Nelson.

Addresses

Previous addresses

Address #1: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical & registered address used from 15 Aug 2013 to 04 Sep 2019

Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered & physical address used from 24 Aug 2010 to 15 Aug 2013

Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand

Registered & physical address used from 28 Aug 2009 to 24 Aug 2010

Address #4: 72 Trafalgar Street, Nelson

Physical & registered address used from 13 Jun 2002 to 28 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250000
Individual Archibald, Jane Marie Hutt Central
Lower Hutt
5010
New Zealand
Individual Archibald, Patricia Diane Hutt Central
Lower Hutt
5010
New Zealand
Individual Jago, Aaron John Karori
Wellington
6012
New Zealand
Director Archibald, Grant Carlyle Point Howard
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 750000
Individual Day, Gregory John Sunrise Valley Road
Upper Moutere

New Zealand
Individual Day, Amanda Jane Sunrise Valley Road
Upper Moutere
7020
New Zealand
Individual Williams, Robert John 72 Trafalgar Street
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fokerd, John Edward C/o -72 Trafalgar Street
Nelson

New Zealand
Individual Archibald, Donald Carlyle Hutt Central
Lower Hutt
5010
New Zealand
Directors

Gregory John Day - Director

Appointment date: 13 Jun 2002

Address: Upper Moutere, Nelson, 7020 New Zealand

Address used since 17 Aug 2015


Patricia Diane Archibald - Director

Appointment date: 13 Jun 2002

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 17 Aug 2015


Amanda Jane Day - Director

Appointment date: 13 Jun 2002

Address: Upper Moutere, Nelson, 7020 New Zealand

Address used since 16 Aug 2010


Grant Carlyle Archibald - Director

Appointment date: 29 Apr 2016

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 29 Apr 2016


David Brian Kerr - Director

Appointment date: 25 Sep 2019

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 25 Sep 2019


Donald Carlyle Archibald - Director (Inactive)

Appointment date: 13 Jun 2002

Termination date: 26 Apr 2016

Address: Hutt Central, Lower Hutt, 5010 New Zealand

Address used since 17 Aug 2015

Nearby companies

Halifax Street Properties Limited
Crowe Horwath Nelson

Nelson Mountain Bike Club Incorporated
Crowe Horwath Nelson

Star Keys Ii Limited
72 Trafalgar Street

Oaklands Milk Limited
72 Trafalgar Street

The Car Company Automotive Limited
72 Trafalgar Street

Tk Anderson Trustee Services Limited
72 Trafalgar Street