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: Amanda Jane Day - an active director whose contract started on 13 Jun 2002,
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,
Grant Carlyle Archibald - an active director whose contract started on 29 Apr 2016,
David Brian Kerr - an inactive director whose contract started on 25 Sep 2019 and was terminated on 30 Jun 2023.
As stated in our data (updated on 03 May 2025), this company registered 1 address: Level 1, 15 Bridge Street, Nelson, Nelson, 7010 (types include: registered, service).
Up until 13 Jan 2025, Heaphy Vineyards Limited had been using 20 Oxford Street, Richmond, Richmond as their registered 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, Patricia Diane (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Jago, Aaron John (an individual) located at Karori, Wellington postcode 6012,
Archibald, Jane Marie (an individual) located at Hutt Central, Lower Hutt postcode 5010.
The 2nd group consists of 3 shareholders, holds 75 per cent shares (exactly 750000 shares) and includes
Williams, Robert John - located at 72 Trafalgar Street, Nelson,
Day, Gregory John - located at Sunrise Valley Road, Upper Moutere,
Day, Amanda Jane - located at Sunrise Valley Road, Upper Moutere.
Previous addresses
Address #1: 20 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 18 Dec 2023 to 13 Jan 2025
Address #2: Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 15 Aug 2013 to 04 Sep 2019
Address #3: 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 #4: 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 #5: 72 Trafalgar Street, Nelson
Physical & registered address used from 13 Jun 2002 to 28 Aug 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250000 | |||
| Individual | Archibald, Patricia Diane |
Hutt Central Lower Hutt 5010 New Zealand |
13 Jun 2002 - |
| Individual | Jago, Aaron John |
Karori Wellington 6012 New Zealand |
31 May 2022 - |
| Individual | Archibald, Jane Marie |
Hutt Central Lower Hutt 5010 New Zealand |
31 May 2022 - |
| Director | Archibald, Grant Carlyle |
Point Howard Lower Hutt 5013 New Zealand |
12 Aug 2016 - |
| Shares Allocation #2 Number of Shares: 750000 | |||
| Individual | Williams, Robert John |
72 Trafalgar Street Nelson New Zealand |
13 Jun 2002 - |
| Individual | Day, Gregory John |
Sunrise Valley Road Upper Moutere New Zealand |
13 Jun 2002 - |
| Individual | Day, Amanda Jane |
Sunrise Valley Road Upper Moutere 7020 New Zealand |
13 Jun 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fokerd, John Edward |
C/o -72 Trafalgar Street Nelson New Zealand |
13 Jun 2002 - 31 May 2022 |
| Individual | Archibald, Donald Carlyle |
Hutt Central Lower Hutt 5010 New Zealand |
13 Jun 2002 - 12 Aug 2016 |
Amanda Jane Day - Director
Appointment date: 13 Jun 2002
Address: Upper Moutere, Nelson, 7020 New Zealand
Address used since 16 Aug 2010
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
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 (Inactive)
Appointment date: 25 Sep 2019
Termination date: 30 Jun 2023
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
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