Vine First Limited was started on 10 Jul 2001 and issued an NZ business identifier of 9429036847525. The registered LTD company has been run by 3 directors: Carl Peter Jackson - an active director whose contract started on 10 Jul 2001,
Kathlene Anne Jackson - an active director whose contract started on 17 Nov 2002,
Kathlene Anne Mckay - an inactive director whose contract started on 10 Jul 2001 and was terminated on 17 Nov 2002.
According to the BizDb data (last updated on 10 Apr 2024), the company registered 3 addresses: 45 Queen Street, Blenheim, Blenheim, 7201 (physical address),
45 Queen Street, Blenheim, Blenheim, 7201 (registered address),
45 Queen Street, Blenheim, Blenheim, 7201 (service address),
45 Queen Street, Blenheim, Blenheim, 7201 (other address) among others.
Up to 10 Jul 2017, Vine First Limited had been using 52 Scott Street, Blenheim, Blenheim as their registered address.
BizDb found former names for the company: from 13 Apr 2005 to 04 Mar 2011 they were called Touchnz South Island Limited, from 31 Jan 2005 to 13 Apr 2005 they were called Touchnz Nelson / Marlborough Limited and from 10 Jul 2001 to 31 Jan 2005 they were called Boutique Nurseries Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Jackson, Carl Peter (an individual) located at Rd 4, Riverlands postcode 7274.
The second group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Jackson, Carl Peter - located at Rd 4, Riverlands,
Jackson, Kathlene Anne - located at Rd 4, Riverlands.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Jackson, Kathlene Anne, located at Rd 4, Riverlands (an individual).
Previous addresses
Address #1: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 07 Oct 2015 to 10 Jul 2017
Address #2: 52 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 12 Feb 2014 to 07 Oct 2015
Address #3: 65 Seymour Street, Blenheim New Zealand
Physical & registered address used from 21 Jul 2003 to 12 Feb 2014
Address #4: 1036 Marama Road, Rd1, Seddon
Physical & registered address used from 10 Jul 2001 to 21 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 18 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Jackson, Carl Peter |
Rd 4 Riverlands 7274 New Zealand |
26 Sep 2005 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Jackson, Carl Peter |
Rd 4 Riverlands 7274 New Zealand |
26 Sep 2005 - |
Individual | Jackson, Kathlene Anne |
Rd 4 Riverlands 7274 New Zealand |
10 Jul 2001 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Jackson, Kathlene Anne |
Rd 4 Riverlands 7274 New Zealand |
10 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Carl Peter |
Seddon 7210 New Zealand |
10 Jul 2001 - 29 Sep 2015 |
Carl Peter Jackson - Director
Appointment date: 10 Jul 2001
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 09 Dec 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 04 May 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 12 Sep 2016
Kathlene Anne Jackson - Director
Appointment date: 17 Nov 2002
Address: Rd 4, Riverlands, 7274 New Zealand
Address used since 09 Dec 2020
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 04 May 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 12 Sep 2016
Kathlene Anne Mckay - Director (Inactive)
Appointment date: 10 Jul 2001
Termination date: 17 Nov 2002
Address: Rd1, Seddon,
Address used since 10 Jul 2001
Ariki New Zealand Limited
45 Queen Street
Willowlea Vineyard Limited
45 Queen Street
Medway Hills Limited
45 Queen Street
Wither Hill Limited
45 Queen Street
Pescini Trustee Limited
45 Queen Street
Hilary Weaver Trustees Limited
45 Queen Street