Shortcuts

Floyd Viticultural Contracting Limited

Type: NZ Limited Company (Ltd)
9429036745029
NZBN
1166986
Company Number
Registered
Company Status
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
3 A Nelson Place
Renwick
Blenheim 7204
New Zealand
Service & physical address used since 20 Mar 2018
6 Bexhill Crescent
Redwoodtown
Blenheim 7201
New Zealand
Registered address used since 26 Jun 2019

Floyd Viticultural Contracting Limited, a registered company, was started on 09 Oct 2001. 9429036745029 is the number it was issued. "Horticultural services nec" (ANZSIC A052963) is how the company is classified. The company has been run by 1 director, named Ronald George Floyd - an active director whose contract started on 09 Oct 2001.
Updated on 11 Apr 2024, our data contains detailed information about 1 address: 6 Bexhill Crescent, Redwoodtown, Blenheim, 7201 (category: registered, physical).
Floyd Viticultural Contracting Limited had been using 52 Grove Road, Mayfield, Blenheim as their registered address up to 26 Jun 2019.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 999 shares (99.9 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent).

Addresses

Previous addresses

Address #1: 52 Grove Road, Mayfield, Blenheim, 7201 New Zealand

Registered address used from 20 Mar 2018 to 26 Jun 2019

Address #2: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand

Registered & physical address used from 29 May 2017 to 20 Mar 2018

Address #3: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 08 Jul 2016 to 29 May 2017

Address #4: 22 Scott Street, Blenheim, 7201 New Zealand

Physical address used from 30 Jun 2011 to 29 May 2017

Address #5: 22 Scott Street, Blenheim, 7201 New Zealand

Registered address used from 30 Jun 2011 to 08 Jul 2016

Address #6: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Registered & physical address used from 09 Oct 2001 to 30 Jun 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Floyd, Ronald George Renwick
Renwick
7204
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual O'shea, Alys Catherine Renwick
Renwick
7204
New Zealand
Directors

Ronald George Floyd - Director

Appointment date: 09 Oct 2001

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 12 Jan 2004