Limestone Hills Vineyards and Olive Groves Limited, a registered company, was incorporated on 09 Mar 2001. 9429036984909 is the number it was issued. This company has been managed by 5 directors: Hans Barkell-Schmitz - an active director whose contract began on 17 Mar 2014,
Douglas Fearnley Hugh Simpson - an active director whose contract began on 25 Aug 2015,
Louisa Chan Lai Ching - an inactive director whose contract began on 04 Sep 2003 and was terminated on 18 Mar 2014,
Kenneth James Jones - an inactive director whose contract began on 17 Dec 2002 and was terminated on 16 Sep 2003,
Hans Barkell-Schmitz - an inactive director whose contract began on 09 Mar 2001 and was terminated on 17 Dec 2002.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Limestone Hills Vineyards and Olive Groves Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their registered address up until 23 Sep 2019.
One entity owns all company shares (exactly 1000 shares) - Barkell-Schmitz, Hans - located at 8013, Shatin Heights Road, Shatin Nt.
Previous addresses
Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 25 May 2015 to 23 Sep 2019
Address: Staples Rodway, 314 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 13 May 2013 to 25 May 2015
Address: Sparks Erskine Chartered Accountants, P O Box 8039, Riccarton, Christchurch New Zealand
Physical address used from 12 Nov 2002 to 13 May 2013
Address: Sparks Erskine Chartered Accountants, 116 Riccarton Rd, Riccarton, Christchurch New Zealand
Registered address used from 12 Nov 2002 to 13 May 2013
Address: Whitelaw Weber & Co, Chartered Accountants, 2 Clifford Street, Kaikohe
Physical & registered address used from 09 Mar 2001 to 12 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barkell-schmitz, Hans |
Shatin Heights Road Shatin Nt Hong Kong SAR China |
09 Mar 2001 - |
Hans Barkell-schmitz - Director
Appointment date: 17 Mar 2014
Address: Shatin Heights Road, Shatin Nt, Hong Kong SAR China
Address used since 25 Jul 2014
Douglas Fearnley Hugh Simpson - Director
Appointment date: 25 Aug 2015
Address: Mt Lyford Forest Drive, R.d 1, Waiau, North Canterbury, 7395 New Zealand
Address used since 25 Aug 2015
Louisa Chan Lai Ching - Director (Inactive)
Appointment date: 04 Sep 2003
Termination date: 18 Mar 2014
Address: Shatin Heights Road, Shatin Nt, Hong Kong,
Address used since 04 Sep 2003
Kenneth James Jones - Director (Inactive)
Appointment date: 17 Dec 2002
Termination date: 16 Sep 2003
Address: Papanui, Christchurch,
Address used since 17 Dec 2002
Hans Barkell-schmitz - Director (Inactive)
Appointment date: 09 Mar 2001
Termination date: 17 Dec 2002
Address: Elmswood Court, 131 Wairakei Road, Christchurch,
Address used since 09 Mar 2001
Jka Trustees Limited
329 Durham Street
Tavendale Trustees Limited
329 Durham Street
Caseley Trustees Limited
329 Durham Street
S&k Molloy Trustees Limited
329 Durham Street
Robbie Larkin Trustees Limited
329 Durham Street
Trustee 016131 Limited
329 Durham Street